Research

Browse by: Title
There are 317 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:
Palmyra (N.Y. : Village)
 
 
Title:  
 
Series:
A4627
 
 
Dates:
1827-1996
 
 
Abstract:  
Microfilm of records include board of trustees minute books (1827-1995) consisting of official minutes, hearing proceedings, resolutions, correspondence, budgets, and monthly and annual reports; and village maps (1890-1996) that document village boundaries, land use, roads, water lines, and subdivis.........
 
Repository:  
New York State Archives
 

 
Creator:
Palmyra-Macedon Central School District (N.Y.)
 
 
Title:  
 
Series:
A4730
 
 
Dates:
1815-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Palmyra-Macedon Central School District (N.Y.)
 
 
Title:  
 
Series:
A4628
 
 
Dates:
1907-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
B1772
 
 
Dates:
1899-1976
 
 
Abstract:  
This series consists of booklets, pamphlets, and other ephemera on topics related primarily to New York State history, local history, historic sites and buildings, historic preservation, historiography, or other subjects of interest to the state historian. Topics include archaeology, church histories, .........
 
Repository:  
New York State Archives
 

 
Creator:
Panama Central School District (N.Y.)
 
 
Title:  
 
Series:
A4659
 
 
Dates:
1816-1999
 
 
Abstract:  
The series includes meeting minutes of school boards and municipal boards in the towns of Leon, Ripley, Ellicott, and Busti and the Village of Cuba, in Chautauqua County. School board records are from Watts Flats School No. 16; Watts Flat School No. 2; Niobe School No. 8; Ashville School No. 3; Panama .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Empire Blue Cross/ Blue Shield Panel
 
 
Title:  
 
Series:
20757
 
 
Dates:
1993-2000
 
 
Abstract:  
This series documents the major activities of the Empire Blue Cross/Blue Shield Panel from the chairman's perspective. Included is correspondence with other panel members; panel staff; the Governor; State legislators; representatives and officers from Blue Cross/Blue Shield; State agencies; and concerned .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Empire Blue Cross/ Blue Shield Panel
 
 
Title:  
 
Series:
20761
 
 
Dates:
1993-2000
 
 
Abstract:  
This series documents regular meetings held by members of the Empire Blue Cross/Blue Shield Panel, including telephone conference calls. Records include meeting agendas, lists of participants, and supporting materials including draft versions of semi-annual or annual panel reports and statistical tables .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Mediation Board
 
 
Title:  
 
Series:
B1444
 
 
Dates:
1953
 
 
Abstract:  
This series consists of transcripts of testimony before a panel of inquiry of the State Mediation Board where the parties could not come to agreement using mediation. Participants in the inquiry included Bee Line, Inc.; Rockville Centre Bus Corporation; and Long Island Local 252 Transport Workers Union, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Empire Blue Cross/ Blue Shield Panel
 
 
Title:  
 
Series:
20762
 
 
Dates:
1993-200
 
 
Abstract:  
This series consists of the Empire Blue Cross/Blue Shield Panel's semi-annual and annual reports provided to the Governor and the Legislature. The reports monitor Blue Cross/Blue Shield's expenses, financial performance, and enrollment trends; track the corporation's entrance into the managed care business; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1777-1795 : Clinton)
 
 
Title:  
 
Series:
A4681
 
 
Dates:
1780
 
 
Abstract:  
Most of the documents in this series were created by Major General Benedict Arnold during the Revolutionary War to supply information to the British Army concerning the conditions, personnel, and ordnance of the American fortifications at West Point, New York. Types of information include disposition .........
 
Repository:  
New York State Archives
 

 
Creator:
Papers of Aaron Burr (Project)
 
 
Abstract:  
Card indexes document court cases in which Aaron Burr was an attorney or a litigant. Separate card files index plaintiffs, defendants, and attorneys; cases in each court; and cases in chronological order. Courts represented are the New York Supreme Court of Judicature, Court of Chancery, and Court for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN320
 
 
Dates:
1766, 1786-1797
 
 
Abstract:  
Series contains oversized parchment rolls that were filed in twenty-one Chancery cases. Document types include bill of complaint, answer, replication, Master's report, return of inquest, order, and decree. There are no complete case files..........
 
Repository:  
New York State Archives
 

 
Creator:
Suffolk Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
21750
 
 
Dates:
1991-2005
 
 
Abstract:  
This series from the Resource Analysis Unit consists of monthly reports, minutes, agendas, and reports received from Adirondack Park Agency staff or units by the Park Ecology Committee..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21753
 
 
Dates:
1999-2005
 
 
Abstract:  
The Planning Division maintains, revises, and amends the Adirondack Park Land Use and Development Plan Map. This series consists of microfilm copies of materials relating to the State Land Master Plan, which are provided to Adirondack Park Agency commissioners for their review. Records include Park .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Environmental Management Bureau
 
 
Title:  
 
Series:
20161
 
 
Dates:
1972-1990
 
 
Abstract:  
This series consists of environmental impact statements (EIS) developed by the Office of Parks, Recreation and Historic Preservation's Environmental Management Bureau, which is responsible for reviewing proposed projects affecting the agency's parks to evaluate their environmental impact. Each EIS provides .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0043
 
 
Dates:
1956-1996
 
 
Abstract:  
Parkside Correctional Facility (1984-1999), located in New York City, was a medium security correctional facility for women. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of those who were incarcerated at Parkside..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
This series contains correspondence with the Protestant Parole Agent relating to transfer of inmates to other institutions; attempts to locate escaped inmates or parole offenders; rewards for capture of escapees; home conditions, employment, behavior, and prospects of paroled inmates; and a few letters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2070
 
 
Dates:
1894-1915
 
 
Abstract:  
The Visiting Agent visited the homes of new inmates and paroled inmates' employer to ensure appropriate placement. Information in the daily reports includes name and number of parolee visited; city and/or home address of parolee; relatives' comments on parolee's progress; name and location of employer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0050
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of records of women paroled from the Women's Prison at Auburn. Files include criminal and personal history information similar to that found in standard state prison inmate case files from this era. The major difference is that these files were specifically compiled to document .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0064
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of lists of inmates who were to be considered for parole. The records list number and name of inmate; crime; date received; sentence; minimum and maximum expiration dates; jail time; punishments; days lost; minimum expiration with lost time added; remarks; and whether an initial .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0075
 
 
Dates:
1893-1926
 
 
Abstract:  
This series consists of records of incarcerated individuals granted parole from Auburn Prison. Information includes consecutive number; name; date received; minimum and maximum terms; expiration dates; parole date; delinquency date; date returned for parole violation; delinquent time to serve; parole .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Pollution Prevention Unit
 
 
Title:  
 
Series:
20829
 
 
Dates:
1992-1996
 
 
Abstract:  
The Pollution Prevention Unit is a non-regulatory unit of the Department of Environmental Conservation (DEC) that works with other DEC units, the private sector, and State agencies and local governments to encourage pollution prevention, primarily related to air, water, solid waste, and hazardous waste. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library. Manuscripts and History Section
 
 
Title:  
 
Series:
A1828
 
 
Dates:
1774-1814
 
 
Abstract:  
This series consists of a calendar covering Volumes 5 and 6 and pages 1-90 of Volume 8 of the "Assembly Papers." Entries include date of document; addressee; names of petitioners or other persons involved; summary, sometimes very detailed, of document; number of pages; and volume and page number(s) .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J2130
 
 
Dates:
1797-1847
 
 
Abstract:  
This volume is a partial index to General and Special Term Minute Books of the Supreme Court of Judicature in its terms at Albany. Only selected cases are included, and the exact criteria for selection are unknown..........
 
Repository:  
New York State Archives
 

 
Creator:
Rome Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2710
 
 
Dates:
1930-1990
 
 
Abstract:  
This series consists of an index or log register to patient charts or case files in Series B2553-19A, Rome Developmental Center Patient Case Files. Information includes roll number, counter number, case number, and patient name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Abstract:  
This volume partially indexes transcriptions of enrolled decrees of the Court of Chancery and Court of Chancery (1st Circuit) filed in New York City. Also indexed are a small number of judgments of the Supreme Court in Equity (New York County) after July 1, 1847, when the Court of Chancery was aboli.........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file, apparently incomplete, that indexes Barge Canal contract work and related documents. Almost all cards have a contract number at the top, along with an unidentified number at the left corner, which may be a field book or other type of document number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1079
 
 
Dates:
1838-1839
 
 
Abstract:  
These are passenger lists for daily steamboat trips between Buffalo and Niagara Falls. Provided are names; destinations; number of party; and fares paid. The series also includes daily accounts of Roswell Haskell with steamboat "Red Jacket" for receipts and disbursements..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on Dioxin Exposure
 
 
Title:  
 
Series:
B2767
 
 
Dates:
1930-1944
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2779
 
 
Dates:
1930-1944, 1966-1976
 
 
Abstract:  
Records consist of index cards with information related to wildlife necropsies (autopsies). Files appear to be the earliest Department of Environmental (DEC) records related to wildlife necropsies in New York State. Information consists of raw laboratory observations and data. Records document government .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B1714
 
 
Dates:
1921-1941
 
 
Abstract:  
This series consists of summary information for approximately 3800 male patients recorded at the time of their admission to Craig Colony. The files provide information on the patient's family and personal history, detailed accounts of the patient's epileptic history, results and observations of physical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2452
 
 
Dates:
circa 1950-1965
 
 
Abstract:  
This series consists of 114 cartoons, in pencil, drawn by a patient at Middletown State Hospital in the late 1950s and early 1960s, depicting life at the hospital from the patient's perspective. The patient was assigned to a continued care, community-centered program at Middletown. The cartoons include .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2579
 
 
Dates:
1859-1898
 
 
Abstract:  
This series documents patients of several facility branches, wards, and asylums. Extent of coverage is sometimes uncertain. Typical information includes names, dates of admission, ages, origins, and physical conditions of patients as well as observations of behavior, treatment procedures, and other .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
14197
 
 
Dates:
approximately 1896-1948
 
 
Abstract:  
From the opening of Craig Colony until circa 1905, patient case histories were recorded in volumes in patient consecutive number order. Individual patient case files replaced the case book format circa 1905. A typical file includes a photograph of the resident; an admission sheet giving personal and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2385
 
 
Dates:
1905-1924
 
 
Abstract:  
This series contains registers which record the number of patients in the custody of the Rome State School and its predecessor, the Rome State Custodial Asylum. Information includes a daily count of males and females for each month and notes regarding patient admissions, discharges, deaths, physicians .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1756
 
 
Dates:
1885 -1910
 
 
Abstract:  
This series consists of addresses of patient contacts and correspondents arranged alphabetically by patient name. Additional notations include correspondent's relationship to the patient whether the correspondent is responsible for patient clothing, permissions or refusals for autopsies, additional .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1592
 
 
Dates:
1926-1932
 
 
Abstract:  
This series consists of eight typewritten volumes of patient case histories and diagnoses. The format of a diagnosis typically consists of a family history; personal history; description of onset of symptoms of mental disturbance; abstract of continued notes; notes of interview prior to presentation; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2372
 
 
Dates:
circa 1894-1945
 
 
Abstract:  
These cards provide summary patient information. The front of the card includes patient's name, case number, county of origin, address if known, patient number, date of admission, and emergency contact. The reverse of the card gives visitor and/or transfer information and other notes regarding patient .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1742
 
 
Dates:
1874-[circa 1930]
 
 
Abstract:  
This series consists of indexes to patient case numbers and indexes to patient casebooks created by the staff of Middletown State Homeopathic Hospital. Indexes are roughly alphabetical by patient name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
B1791
 
 
Dates:
1904 - [ca. 1950
 
 
Abstract:  
This series consists of index cards created by the Division of Canals and Waterways and its predecessor agencies to itemize and index individual machinery patterns for canal operation. Arranged by location and structure type, patterns typically encompass a broad range of objects, from complete bridges .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2040
 
 
Dates:
1908,1914
 
 
Abstract:  
This series consists of the original charter of incorporation issued to the Pawling School by the Board of Regents and an Amendment to Charter. These charters were returned to the office of the Secretary of the Board of Regents upon dissolution of the corporation and issuance of a new charter in 193.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4118
 
 
Dates:
1861-1868
 
 
Abstract:  
This series consists of correspondence, vouchers, abstracts and statements of receipt, lists of expenditures, copies of special orders, reports, claims, lists of officers and men paid, and volunteer certificates issued for bounty money received. The records in this series deal mainly with routine administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0809
 
 
Dates:
1780
 
 
Abstract:  
This volume lists men entitled to payments for service in the New York Line, August-December 1780. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0839
 
 
Dates:
1799
 
 
Abstract:  
These records, from the Comptroller's Office consist of warrants to pay salary of the Attorney General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Abandoned children of slaves were to be supported at the state's expense by the local overseers of the poor. This series consists of a warrant to pay the Overseers of the Poor of the Town of Mamaroneck for the support and maintenance of children born of slaves and abandoned by their respective masters, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1410
 
 
Dates:
1817-1841
 
 
Abstract:  
The series shows accounts of payments to individuals and firms for work on the state's canals. For each account, there is a brief description of the work contracted for, date of payment, payee (mostly "to cash") and payment amount. Amounts are totaled when more than one job is present under the account .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1321
 
 
Dates:
1819-1840
 
 
Abstract:  
This series contains payments made to state agencies and officials by the Comptroller's Office in keeping with its responsibility for paying bills and maintaining state financial records. Information includes payment date and amount paid to the following agencies and officials: infantry brigade inspectors; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1949
 
 
Dates:
1900-1901
 
 
Abstract:  
This series consists of a ledger documenting expenditures authorized by various appropriation acts of the legislature. The ledger records acts appropriating funds and lists payments made to entities such as state agencies, offices and positions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0930
 
 
Dates:
1859-1926
 
 
Abstract:  
This series consists of receipts issued by the State Treasurer for payment for lands sold at Comptroller's tax sales. Each receipt states name of purchaser, amount paid, date of tax sale, and date of receipt. The series is incomplete; not all tax sales are represented..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0895
 
 
Dates:
1821
 
 
Abstract:  
This series from the Land Tax Bureau is an index listing payments made for the purchase of lands sold for arrears of taxes. The list contains the name of the purchaser; county in which the land was located; and the amount paid for each piece of land..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
B0977
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of accounts of payments for expenses of state departments, commissions, officers, schools, hospitals, funds, and other aspects of state government. Each entry gives date, amount of payment, and category of payment (such as salaries, expenses, construction, etc.)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1378
 
 
Dates:
1906-1907
 
 
Abstract:  
This series consists of accounts of monthly salary payments to what appears to be all state agency employees for a given year, 1906-1907. Each page contains printed headings for name and position, month, totals, and remarks. Agency, office, name of employee, position, annual salary, amount paid by month .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1293
 
 
Dates:
1818-1819
 
 
Abstract:  
Legislation of 1818 authorized the State Comptroller to settle accounts relating to the state prison to be built at Auburn. This series records payments to workers on the construction of Auburn Prison. A two-week cycle record is kept of category of worker; number of days worked; wage per day; and list .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1295
 
 
Dates:
1839-1841
 
 
Abstract:  
This series contains volumes listing job category (carpenter, laborer, stone cutter, etc.); names of individuals performing job; number of days worked for a specific period; and wages per day and amount paid to workers building the new State Hall..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3184
 
 
Dates:
1870
 
 
Abstract:  
This series consists of an index listing employees hired for construction of the new State Capitol. Information includes employee's name; occupation; wage rate; an unidentified alphanumeric code, possibly a wage or job classification code; and remarks pertaining to the existence of an employee sponsor. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1305
 
 
Dates:
1834-1843, 1912-1933
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of pay to members of the Assembly and Senate. Each account gives legislator's name and county of residence, warrant number and amount on debit side and days of attendance and mileage on credit side. Also included are ledgers providing the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0352
 
 
Dates:
1840-1896, 1949-1956
 
 
Abstract:  
This series contains peddlers' licenses issued by the Secretary of State's Office, later Department of State; register entries tracking the issuance of peddlers' licenses; and some applications (dating 1949-1956 only) submitted in order to obtain licenses. The records were created pursuant to an amendment .........
 
Repository:  
New York State Archives
 

 
Creator:
Peekskill (N.Y. : City)
 
 
Title:  
 
Series:
A4731
 
 
Dates:
1916-1998
 
 
Abstract:  
Common council minutes date from 1940 to 1998. The series also contains transcripts of ordinances and resolutions for the Village of Peekskill for August of 1916 only..........
 
Repository:  
New York State Archives
 

 
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4641
 
 
Dates:
1896-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4670
 
 
Dates:
1896-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Pelham (N.Y. : Town)
 
 
Title:  
 
Series:
A4635
 
 
Dates:
1877-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1885-1892 : Hill)
 
 
Title:  
 
Series:
B1924
 
 
Dates:
1886
 
 
Abstract:  
This series consists of incoming correspondence from judges and justices from across New York State responding to letters of concern from William Rice, private secretary to Governor David B. Hill in 1886. Rice's letters state that the judge had not given due consideration to section 697 of the amended .........
 
Repository:  
New York State Archives
 

 
Creator:
Penfield (N.Y. : Town)
 
 
Title:  
 
Series:
A4471
 
 
Dates:
1855-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B2772
 
 
Dates:
1969-2010
 
 
Abstract:  
Series consists of records related to all phases of the design and construction of the New York State Museum's permanent galleries, including exhibit scripts, design concepts, production notes, audiovisual materials, floor plans, and exhibit layouts. Record types also include photographs, slides, artist .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A4706
 
 
Dates:
1921-1963
 
 
Abstract:  
The Motion Picture Division required film distributers in New York State to obtain permission to screen films. This series consists of applications for permits to exhibit motion pictures in New York State. Many of the files apparently relate to newsreels, educational and training films, and entertainment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation
 
 
Title:  
 
Series:
16861
 
 
Dates:
1988-2007
 
 
Abstract:  
This series contains energy-related permit application hearings. Permits included relate to power plant conversions (oil to coal), power plant construction (coal, hydro, nuclear, oil), siting of electric transmission lines, and natural gas pipelines. The files consist of applications for permits, legal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1790
 
 
Dates:
1975-1985
 
 
Abstract:  
This series consists of permits and related materials for conveyances of real property within canal lands to individuals. This material apparently superseded functions covered by revocable permits issued by the Division of Waterways Maintenance (Series B1789). Permits in this series are generally for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0683
 
 
Dates:
1896-1907
 
 
Abstract:  
This single volume contains employment appointment history, educational background information, and prior work experience of employees involved in construction and maintenance of the Western Division of the Erie Canal. Entries are included for engineers, rodmen; chainmen; levelers; and laborers. Data .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2326
 
 
Dates:
1955-1956
 
 
Abstract:  
This series consists of letters received and copies of letters sent to James L. Sundquist, Assistant Secretary to Governor W. Averell Harriman from January 1, 1955 to December 1956. The letters relate to non-official affairs, and include requests for jobs, invitations, congratulation letters for Sundquist's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

 
Creator:
Marcy State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1769
 
 
Dates:
1949-1951
 
 
Abstract:  
This series consists of salary and wage estimates for resident officers and employees of Marcy State Hospital and Utica State Hospital. The volume pertaining to Marcy State Hospital also includes an index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4273
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains personnel files for the Mutual Aid Plan for Highway Repair and Debris Clearance. The files provide names, addresses and telephone numbers for Zone Coordinators. They also provide a roster of the number of personnel available, such as laborers or truck drivers for individual towns .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4358
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence sent to the War Council's executive secretary, administrator of the organization's daily operations, by War Council agencies. Most letters document appointments while others announce resignations or note salary changes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1041
 
 
Dates:
1801-1828
 
 
Abstract:  
This series contains documents relating to the proof of wills in the Supreme Court at Albany. Documents include the executor's petition for proof of the will in Supreme Court; affidavits of witnesses regarding competency of the testator; and notices to next-of-kin. Wills could be proved in the Supreme .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1140
 
 
Dates:
1827-1926
 
 
Abstract:  
These records document the Canal Board's responsibilities for hearing damage claims and appeals, directing special repairs, administering disputed contracts, and other canal-related administrative matters. The series also contains appeals from decisions of the Board of Appraisers, Canal Appraisers, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1846
 
 
Title:  
 
Series:
A1826
 
 
Dates:
1777-1800
 
 
Abstract:  
Records include petitions from New Yorkers requesting help in defending their land rights; minutes and resolutions of local and congressional committees concerning proposed solutions; correspondence of government officials and local committees regarding use of armed forces to protect New York's land .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
A0161
 
 
Dates:
[circa 1840-1849]
 
 
Abstract:  
This series may have originally been part of Series A0204, Legislative Petitions. Extreme burn damage precludes item-level identification or further description of the series. Records are restricted due to their condition..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1824
 
 
Dates:
1777-1831
 
 
Abstract:  
These records reflect the Legislature's functions to incorporate schools and colleges and to appropriate funds and grant land for their operation. Included are petitions from entities seeking to incorporate a school; seeking assistance in establishing, maintaining, or expanding a school; seeking funding .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1825
 
 
Dates:
1780-1830
 
 
Abstract:  
These are petitions, mostly from New York City, seeking land grants or confirmation of title to land or seeking authority to carry out various actions: amend the city charter; pass or amend legislation for poor relief; change plans for or regulations concerning improvements to city streets or structures; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1823
 
 
Dates:
1783-1831
 
 
Abstract:  
These are correspondence and petitions from claimants to land purchased from or granted to Indians; reports on legal issues in Indian land claims; petitions from Indians to the State concerning permission to convey land, confirmation of land titles, sale of liquor; and persons appointed to hear grievances; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
Despite the establishment of the State Court of Probates in 1778 and the Surrogate's Court system in 1787, citizens continued to petition the State Legislature for assistance in settling estates of deceased persons. This series contains petitions to the legislature from heirs to estates and estate executors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court (New York County)
 
 
Abstract:  
Petitions were submitted by creditors for the issuance of a warrant of attachment, ordering a sheriff to seize the real and personal property of a debtor for payment of his debts. The proceeding was available when a debtor could not be arrested, either because he had absconded or concealed himself, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A3083
 
 
Dates:
circa 1944
 
 
Abstract:  
The Bronx Coordinating Committee for Child Care circulated these petitions requesting the governor to establish adequate child care facilities in New York City. The petitions are on standard printed forms and are signed by residents of Bronx County..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4288
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains petitions and supporting materials from defense installations to the War Council (and its predecessor, the Council of Defense) requesting that certain streets adjacent to the defense facilities be closed to public access, or that signs be posted restricting access to areas surrounding .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0493
 
 
Dates:
1901-1910
 
 
Abstract:  
This series contains records of two grades of licenses: "licensed pharmacist," authorized to prepare and dispense drugs and poisons anywhere in the state; and "licensed druggist," authorized to prepare and dispense drugs and poisons only in communities of 500 or fewer inhabitants. This series consists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0565
 
 
Dates:
1908
 
 
Abstract:  
This series consists of a sample of an early pharmacist's license..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). National Guard. Infantry Regiment, Twelfth
 
 
Title:  
 
Series:
A3237
 
 
Dates:
1898-1899
 
 
Abstract:  
This album includes photographs of the 12th Infantry Regiment from 1898-1899 largely over the course of its deployment to Cuba in 1899. Activities depicted include scenes of camp life (mess lines, working, relaxing, tents, pets, games, visitors), military life (inspections, marching, drilling), and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum of Natural History
 
 
Title:  
 
Series:
A3159
 
 
Dates:
1890-1900
 
 
Abstract:  
This series consists of photographs and printed descriptions of geologic features in Great Britain. Descriptions indicate the location, date of photograph, and explain the characteristics and origins of the feature depicted. A typed note in the album indicates that all photographs exist as lanternsl.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State College of Forestry at Syracuse University
 
 
Title:  
 
Series:
B1067
 
 
Dates:
1928
 
 
Abstract:  
This series consists of photographic display panels that depict forestry students, faculty, classrooms, and buildings in Syracuse: the Ranger School at Wanakena, the Charles Lathrop Pack Experimental Forest at Warrensburg, and the Salamanca Forest Experiment Station at Red House..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1422
 
 
Dates:
1893-1897
 
 
Abstract:  
The series consists of film (nitrate) negatives of canal sites and structures which represent the first general use of photography by the state's canal departments. The negatives were apparently prepared as part of a systematic documentation of structural problems with the canal, especially in the eastern .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Communications Production. Photography Unit
 
 
Abstract:  
Records consist of photographs created by the Photography Unit that were used in Department of Health publications, exhibits, training aids, news releases, annual reports, and presentations. Topics covered by the photographs include department operations and public health activities in the state including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Science Service
 
 
Title:  
 
Series:
B1058
 
 
Dates:
1978
 
 
Abstract:  
This series consists of photographic prints and negatives used to illustrate an article titled "Small Conoidal Shells of Uncertain Affinities," written by State Paleontologist Dr. Donald W. Fisher. The article deals with fossil tentaculitids and other fossil creatures found throughout the U.S., Canada, .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1008
 
 
Dates:
circa 1940-1970
 
 
Abstract:  
This series consists of about 255 color slides, 200 color and black-and-white prints, and 200 negatives. The images include exterior and interior shots, as well as inmate activities and facilities at Albion including religious services, classes (sewing, cooking, etc.), recreational activities, and medical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B1739
 
 
Dates:
1909
 
 
Abstract:  
These 9.5 x 25 inch panoramic photographs depicting the New York Central Railroad tracks in Port Byron, N.Y. in 1909 were used by Department of Public Service for an unknown purpose..........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B1898
 
 
Dates:
approximately 1899-1967
 
 
Abstract:  
Craig Colony for Epileptics was established in 1894 to offer residential, educational, occupational, and medical facilities for epileptics. It remained an institution for epileptics until 1967. Photographs in this series depict patient and employee housing; patient activities and recreation; treatment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Publications
 
 
Title:  
 
Series:
B0426
 
 
Dates:
1900-1920
 
 
Abstract:  
These photographs were gathered for inclusion in Department publications. Subjects include: trees and vegetation; the Fairview Garden School in Yonkers, New York; orchards, fruit trees, and fruit, including a few pictures showing fruit pickers; Peckham's Pond, Harriman Road, and Central Valley Road; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1993
 
 
Dates:
1867-1903
 
 
Abstract:  
These disbound volumes contain photographs and lithographs of state charitable institutions such as asylums, hospitals, dispensaries and orphanages. Images are mostly of building exterior views, with occasional floor plans and interior views. Most are captioned with the name and location of the institution. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Educational Facilities Planning
 
 
Abstract:  
This series of photographs and plans documents interiors and exteriors of Roberts Hall, East Roberts Hall, and Stone Hall, the original buildings of the New York State College of Agriculture and Life Sciences at Cornell University. Binders contain information on the history of the three buildings and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
A3279
 
 
Dates:
1914-1928
 
 
Abstract:  
This series consists of reproductions gathered during the development and fundraising for a memorial in honor of scientist and inventor Joseph Henry . Included are an address given by Bancroft Gherardi, photographs of Henry's inventions use by Gherardi, Henry portraits; letters about him; documentation .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. National Park Service
 
 
Title:  
 
Series:
B1449
 
 
Dates:
1965
 
 
Abstract:  
The series of photographs and transparencies depict the Hudson River highlands surveyed by the National Park Service in the 1960s. Scenes of the Hudson River include the Storm King Highway, views of Storm King Mountain, Pollepel Island, Breakneck Point, Little Stony Point, Iona Island, the Bear Mountain .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
A1913
 
 
Dates:
circa 1895-1955
 
 
Abstract:  
The series consists of black and white photographs depicting children and staff of Thomas Indian School at work and recreation in such activities as school exercises, team sports, farming and gardening, and Indian Boy and Girl Scouts..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0095
 
 
Dates:
1900-1969
 
 
Abstract:  
These photographs of Clinton Prison, mostly from 1932-1945, depict buildings and facilities, such as prison shop; barber shop; kitchen; mess hall; reservoir; athletic facilities; and hospitals. Also depicted are locations of accidents, assaults, suicides, and other special occurrences. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1994
 
 
Dates:
circa 1890-1915
 
 
Abstract:  
These photographs depict public custodial facilities in New York, Massachusetts, New Jersey and Pennsylvania. They include: exterior building views; interior building views; facility grounds; institutional residents; and institutional staff. The photographs appear to have been gathered for a report .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4228
 
 
Dates:
circa 1910-1914
 
 
Abstract:  
This series consists of several hundred black and white photographs illustrating conditions at custodial institutions for the mentally deficient in New York and other states. The photographs were gathered by the Commission to Investigate Provision for the Mentally Deficient to illustrate its final report. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health. Public Affairs Office
 
 
Title:  
 
Series:
19131
 
 
Dates:
1874, 1925-1998
 
 
Abstract:  
The series consists of photographic prints, negatives, and a small number of slides depicting staff and facilities of the Office of Mental Health and the people it serves. Included are images of various state hospitals (interiors and exteriors); staff at work (budget preparation, admission procedure); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A3269
 
 
Dates:
1924
 
 
Abstract:  
This series contains two photograph albums depicting Department of Health office buildings and employees, the bulk of whom were doctors and administrative staff. Photographs of staff are generally posed shots in an office environment. Photographs of facilities include both interior and exterior shots, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1975
 
 
Dates:
circa 1904-1930
 
 
Abstract:  
These photographs depict the New York State Agricultural and Industrial School's new facility at Industry, New York. The photographs, mostly mounted, provide views of: annual fairs; farm land; grounds; interiors of buildings; inmates, school officers and visitors; and physical facilities. A few of these .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial Board
 
 
Title:  
 
Series:
B1969
 
 
Dates:
1935
 
 
Abstract:  
This series consists of photographs depicting a group of medical examiners who worked for the New York State Industrial Board in Buffalo, NY..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3355
 
 
Dates:
1940-1959
 
 
Abstract:  
The series consists of twelve black and white photographs of service medals and brief textual summaries on marksmanship badges, describing their significance and history. The summaries were apparently copies from published Adjutant General's reports or other unidentified sources. The photographs may .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
B0567
 
 
Dates:
1926-1927
 
 
Abstract:  
This series consists of photographs of observances of the 150th anniversary of the American Revolution held throughout the state. The photographs show reenactments of battles, plays, and other pageantry; pageant organizers, participants, and spectators; placement of historical markers; scenes of pageant .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for the Blind
 
 
Title:  
 
Series:
A3309
 
 
Dates:
1923-1963
 
 
Abstract:  
These photographs and text documenting blind persons in training, at work, and in recreation may have been intended to publicize training and vocational rehabilitation or demonstrate how the working lives and opportunities for the blind had changed. They show blind and visually impaired individuals .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on the Restoration of the Capitol
 
 
Title:  
 
Series:
B2896
 
 
Dates:
2000-2014
 
 
Abstract:  
This series consists of photographs documenting the four phases of construction during the Capitol Restoration from 2000-2014. Most of the photographs document the restoration of the Great Western Staircase, the roof and skylight, and later, the Eastern Approach to the Capitol..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1995
 
 
Dates:
1908-1909
 
 
Abstract:  
These photographs of buildings and farm land show the site proposed for the New York State Training School for Boys in Yorktown Heights. These may have been used by the or for a report on needed buildings and improvements. Never executed, the proposed schoolwas intended to replace the New York House .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
22604
 
 
Dates:
1910-2005
 
 
Abstract:  
The photographs consist of black/white and color images of the Board of Regents, both formal portraits of the group and images of Regents' meetings and convocations; black/white photographic portraits of Regents and at least one of a commissioner (Andrew S. Draper); and numerous other photographs. Subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1425
 
 
Dates:
1910-1932
 
 
Abstract:  
This photographic series depicts inmates, grounds and buildings at Randalls Island. Images show roadways, interior and exterior of buildings, inmate parades and bands, group portraits (such as the baseball team), inmates at work and inmates at recreation. Some records depict a storm-damaged facility .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2049
 
 
Dates:
1966
 
 
Abstract:  
Two panoramic photographs of Albany's Empire State Plaza, or"South Mall," under construction. Photographs were taken in February and December of 1966. Photographs are mounted on mat board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of New Capitol Commissioners
 
 
Title:  
 
Series:
A1897
 
 
Dates:
1869-1877
 
 
Abstract:  
This series consists of a bound volume of photographs depicting progress of construction of the New State Capitol from 1869 through 1877. The photographs were produced for Thomas Fuller, the original architect of the New State Capitol, by photographer Eugene M. Haines and published in a limited edition. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4299
 
 
Dates:
circa 1942-1945
 
 
Abstract:  
This series contains over 300 black-and-white photographs (most 8 x 10) taken to document the activities of, and the individuals who worked for, the New York State War Council. Photographs depict: the Emergency Food Commission; salvage collection; the Physical Fitness Office; U.S. Cadet Nurses; the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B0510
 
 
Dates:
1945-1971
 
 
Abstract:  
This series consists mostly of photographs, news clippings, and press releases used by the Public Relations Office to promote Civil Service Commission and Department of Civil Service activities. The series also includes some planning files, copies of historical documents, and publications. Subjects .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1707
 
 
Dates:
undated
 
 
Abstract:  
This series consists of positive and negative photo static copies of various records now in the custody of the State Archives, which maintains the copies for study and exhibit planning purposes. Reproduced documents include the Flushing Remonstrance, various constitutions, and other highly historically .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series consists of photostatic copies of records pertaining to Indian affairs in Colonial New York that are in the custody of the National Archives of Canada. Many of the reproductions were published in The Papers of Sir William Johnson but a sizeable number of them remain unpublished..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1514
 
 
Dates:
1957-1977
 
 
Abstract:  
This series consists of information pertaining to physical examinations and the transfer of Matteawan inmates to wards. Volume one (1957-1964) provides the inmate's name, admission date, weight, height, from where transferred (county only), ward transferred to and date. The second volume differs in .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1249
 
 
Dates:
1898-1901
 
 
Abstract:  
This series consists of the Clinton Prison physician's log of daily, monthly, and yearly totals of information on the Clinton inmate population. Information includes inmate count; number discharged, died, transferred or received, applied for medical treatment, treated, not treated, excused, and days .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1541
 
 
Dates:
1885-1902
 
 
Abstract:  
This series consists of daily reports of assistant physicians of the State Lunatic Asylum (later Utica State Hospital) to the medical superintendent. Statistical information is given by department for capacity; census; patient activity (in bed; idle, employed, attending entertainment, etc.); patients .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0052
 
 
Dates:
1915-1968
 
 
Abstract:  
This series contains admission reports, hospital reports, medical records, correspondence, examination reports, injury reports, and pharmacy reports generated by the office of the Auburn Prison physician. The medical and record-keeping duties of the physician were spelled out in Chapter 382 of the Laws .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0100
 
 
Dates:
1890-1918
 
 
Abstract:  
This series consists of a listing of inmates admitted to Clinton prison and examined by physicians upon arrival. Information includes inmate number; name; date received; from where; county where convicted; crime committed; term of sentence; expiration of short time; physical description (age, color, .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0051
 
 
Dates:
1909-1948
 
 
Abstract:  
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0057
 
 
Dates:
1900-1905, 1909-1938
 
 
Abstract:  
This series consists of records of inmates admitted to Auburn Prison. Information includes inmate's crime; admission date; occupation; habits; height; color; age; birthplace; education level; religion; previous criminal history; marital status; address of wife or relative; hair and eye color; description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Commerce
 
 
Title:  
 
Series:
A3314
 
 
Dates:
1950
 
 
Abstract:  
This map was published by the Department of Commerce to display scenic, economic, and historic sites of interest in the state. Entitled "New York The Empire State," it includes picture icons locating significant natural features, state parks, scenic areas, recreation/visitor and historic sites, museums, .........
 
Repository:  
New York State Archives
 

 
Creator:
Pittsford (N.Y. : Town)
 
 
Title:  
 
Series:
A4540
 
 
Dates:
1908-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A4611
 
 
Dates:
1975-1976
 
 
Abstract:  
This series contains planning and promotional documents for the grand opening celebration of the New York State Museum (July 1-4, 1976) at its new location at the Cultural Education Center in the Empire State Plaza, Albany, New York. Included are Museum Opening Committee agendas and meeting minutes, .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Planning Committee for the Shrine for the Emancipation Proclamation
 
 
Abstract:  
This series contains files kept by the secretary relate to the Planning Committee for the Shrine for the Emancipation Proclamation activities. The series provides information on the work of the committee, design of the proposed shrine, and other displays of the Preliminary Emancipation Proclamation .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of plans of buildings and structures in the Fonda Section of the New York State Barge Canal System. Records include plans of locks, buildings, dams, and bridges. Also included are plans for the shop and office in Utica and the layout and design plans for the section shop in Fond.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
B0949
 
 
Dates:
[ca. 1870s]-1902]
 
 
Abstract:  
This series includes blueprints showing the layout of exhibit cases of the Museum of Geology at Rensselaer Polytechnic Institute and the New York State Mining Exhibit at the Panama-Pacific Exposition in 1915; plans of exhibit cases for the State Museum; space allocation in the State Education Building; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
B0700
 
 
Dates:
1869-1972
 
 
Abstract:  
This series consists of roughly 1,200 architectural plans and drawings documenting the construction and subsequent renovation of the New York State Capitol building. The records include floor plans, interior and exterior elevations, alterations, proposed projects never completed, and details of stone .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1353
 
 
Dates:
approximately 1896-1974
 
 
Abstract:  
This series consists of working copies of contract plans used by the Operations and Maintenance Division of the Department of Public Works and predecessor units. These "office copies" include attachments in the form of maps and plans detailing revisions and updates to original plans. Included are hydrologic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
 
 
Title:  
 
Series:
A2048
 
 
Dates:
1966-1968
 
 
Abstract:  
This series consists of oversize and rolled architectural, sanitary, engineering, and plot plans of the Cultural Center in Albany's "South Mall." Included are floor and ceiling plans, details, elevations, and section drawings. Planning for the Cultural Education Center began about 1963 and the building .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A1874
 
 
Dates:
1868-1873
 
 
Abstract:  
This series contains architectural plans for the construction of the present State Capitol. Included are original plans and photographic reproductions that illustrate both interior and exterior views of the Capitol. Arranged roughly by building section..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1711
 
 
Dates:
1897-1927
 
 
Abstract:  
This series consists primarily of illustrations used in various New York State Museum publications on geological and paleontological subjects. Items include plates from State Museum Memoir 14 "Eurypterida," photographs of the reconstruction of the Cohoes Mastodon, cross sections of geological data from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J1012
 
 
Dates:
1837-1847
 
 
Abstract:  
This series contains defendants' pleas, plaintiffs' replications, defendants' rejoinders, plaintiffs' surrejoinders, and defendants' rebutters; in short, the series of allegations by the parties to an action at common law, made by them alternately, which resulted in definition of an issue to be tried. .........
 
Repository:  
New York State Archives
 

 
Creator:
Pleasantville (N.Y. : Village)
 
 
Abstract:  
Microfilmed records consist primarily of tax assessment rolls for the village of Pleasantville. Also included are board of trustees meeting minutes, often containing legal documents such as laws, resolutions, and ordinances; annual budgets; and local laws..........
 
Repository:  
New York State Archives
 

 
Creator:
Pleasantville (N.Y. : Village)
 
 
Title:  
 
Series:
A4450
 
 
Dates:
1907-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Abstract:  
This series consists of handbills, newsletters, and a few memorandums or bulletins related to unionizing activities in the Works Progress Administration (WPA) of New York City. Most of these publications were distributed by organizations on the political left and relate to WPA cultural projects..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19058
 
 
Dates:
1911-1995
 
 
Abstract:  
The series consists of administrative policies and procedures of the New York State Archives local government records program, and background material on the history of archival records programs in the state. Records include information on the Local Government Records Advisory Council of the early 1950s; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2478
 
 
Dates:
1960-1995
 
 
Abstract:  
This series consists of policy and procedure manuals for Willard programs and departments, with most submitted to or reviewed by the Quality Assurance office. Some manuals contain updates, notes, commentary, or review requests. All contain established administrative instructions for how each program .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Olympic Transportation Committee
 
 
Title:  
 
Series:
13089
 
 
Dates:
1974-1980
 
 
Abstract:  
This series contains policy and procedure manuals regarding preparations for the 1980 Winter Olympics in Lake Placid, New York. Records include environmental impact statements, disaster operations manuals, operation manual and plans, newspaper clippings, and the Department of Transportation's operating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Acute Communicable Disease Control
 
 
Title:  
 
Series:
B0163
 
 
Dates:
1915-1974
 
 
Abstract:  
Physicians across the state were required to report each case of designated communicable diseases to the State Department of Health. This series consists of personal and medical data of polio victims. Personal data includes patient's name; address; occupation; age; sex; color/race; and national origin. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1945
 
 
Dates:
1859-1907
 
 
Abstract:  
This series documents Frank Wayland Higgins' political career as New York State Senator, Governor, and Lieutenant Governor. The bulk of the series consists of newspaper clippings of articles and political cartoons, invitations to social occasions, correspondence, and telegrams housed in scrapbooks. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1856
 
 
Dates:
1898
 
 
Abstract:  
This series consists of poll books containing names of eligible electors within each company in a regiment. Information includes name of the absent elector, residence, and command to which he is attached. Also included is information about the election, names and residences of election inspectors, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1674
 
 
Dates:
1925-1949
 
 
Abstract:  
The series consists of monthly census summaries enumerating, by gender, the population of the Syracuse State School and its outlying colonies and cottages. Aggregate numbers, not names of individuals, are provided. Data document the expansion of the institution's colony system, as well as how regular .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1832
 
 
Dates:
1845
 
 
Abstract:  
This volume contains the 1845 population schedules for all the Indian reservations in New York (except the reservations on Long Island). Census schedules are present for the following reservations or groups: Oneida, Onondaga, Tuscarora, Buffalo [Creek], Seneca of Cattaraugus, Cayuga of Cattaraugus, .........
 
Repository:  
New York State Archives
 

 
Creator:
Port Authority of New York and New Jersey
 
 
Title:  
 
Series:
B2156
 
 
Dates:
2007-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web site of the Port Authority of New York and New Jersey..........
 
Repository:  
New York State Archives
 

 
Creator:
Port Chester-Rye Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4506
 
 
Dates:
1875-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Port Jervis (N.Y. : City)
 
 
Title:  
 
Series:
A4604
 
 
Dates:
1900-1994
 
 
Abstract:  
Microfilmed records consist of minutes of the board of trustees of the village of Port Jervis (1900-1907) and the common council of the city of Port Jervis (1907-1993); and tax assessment rolls for the village and city (1900-1993)..........
 
Repository:  
New York State Archives
 

 
Creator:
Port of Oswego Authority
 
 
Title:  
 
Series:
B2149
 
 
Dates:
2008, 2010, 2016
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Port of Oswego Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
This series consists mostly of writs of fieri facias (executions) issued out of the Supreme Court of Judicature and returned to the Court of Appeals. Also include are satisfaction pieces; orders to transfer Chancery case papers to the Supreme Court clerk in a particular county, a few orders and miscellaneous .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
A0705
 
 
Dates:
[circa 1940]
 
 
Abstract:  
The temporary state commission on Postwar Public Works Planning was created to oversee the progress of such state projects as railroad grade crossing eliminations, highways buildings and public housing projects, and to order the preparation of plans and specifications for those state projects. This .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Deputy Commissioner's Office
 
 
Title:  
 
Series:
A2096
 
 
Dates:
1943-1949
 
 
Abstract:  
This series consists of correspondence, reports, memoranda, maps, and plans relating to postwar expansion of state operated technical and teaching school facilities. It includes information on site selection, facilities planning, curriculum development for five new state institutes of applied arts and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Abstract:  
This series consists of pre-printed ledger forms used to track appropriations funded and expended through the Post-War Reconstruction Fund and the Capital Construction Fund by the Division of the Budget. The records reflect the wide-ranging scope of projects undertaken by various state departments or .........
 
Repository:  
New York State Archives
 

 
Creator:
Poughkeepsie City School District (N.Y.). Business Department
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Poughkeepsie (N.Y. : Town)
 
 
Title:  
 
Series:
A4490
 
 
Dates:
1916-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2340
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of copies of proposed and accepted contracts and other records, generated by the Counsel to Governor W. Averell Harriman, documenting the sale of St. Lawrence power by the New York State Power Authority. The Counsel to the Governor was responsible for clearing all contracts, as .........
 
Repository:  
New York State Archives
 

 
Creator:
Power Authority of the State of New York
 
 
Title:  
 
Series:
B2157
 
 
Dates:
2006-2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Power Authority of the State of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Office of General Counsel
 
 
Title:  
 
Series:
14023
 
 
Dates:
1969-1990
 
 
Abstract:  
This series consists of records relating to the siting of power plants and power transmission lines in New York State. Records documenting sitings include applications, hearing transcripts, briefs, decisions, settlements, testimony, facility master plans and maps. Sitings include coal, hydro-electric, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J7026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series contains precepts and precipes from the Supreme Court of Judicature. The precept is a writ commanding a sheriff to arrest a judgment debtor and imprison him until he pays the costs of an action for which he has been taxed and has refused to pay. Precipes are instructions to a court clerk .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
B0318
 
 
Dates:
1788-1794
 
 
Abstract:  
This series consists of warrants related to circuit courts and Courts of Oyer and Terminer, Queens County. The warrants command the sheriff to summon freeholders to jury duty; to deliver prisoners to jail; and to notify various officers to appear at court. These documents were burned in the 1911 fire .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN536
 
 
Dates:
1713, 1762, 1790, 1795–1800, 1812
 
 
Abstract:  
This series contains precipes generated by the New York State Supreme Court of Judicature (New York). Precipes are brief instructions by an attorney to the court clerk to seal a writ or enter a common rule. The precipes list parties to the action and the attorney's name and date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J0168
 
 
Dates:
1815-1825
 
 
Abstract:  
This series consists of original writs which ordered a sheriff to summon or attach a defendant to appear in court. In the early nineteenth century, the original writ was used primarily in actions where the defendant was a fictitious person, i.e. a corporation, which could not be arrested on a writ of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J1026
 
 
Dates:
1831-1842
 
 
Abstract:  
This series consists of original writs (often called writs of summons) issued under seal of the Supreme Court, ordering a sheriff to summon a defendant to appear in court on a given day. Many of the actions involve promissory notes given by banking corporations, but there are also cases involving railroads, .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Office of Counsel
 
 
Title:  
 
Series:
18861
 
 
Dates:
1973-2012
 
 
Abstract:  
This files in this series are created by the Adirondack Park Agency Counsel's Office in the process of determining whether or not property subdivisions are pre-existing and thus exempt from land use or development permit requirements. Files include correspondence; memoranda; copies of maps, plans, and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4419
 
 
Dates:
1872-1935
 
 
Abstract:  
The series consists of computational studies, emphasizing hydrological data, for canal construction and the effect of the canal system on adjacent property. Records include: survey computations; baseline data; a revised estimate of quantities and cost for enlarging the canal through the western division; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of volumes of calculations and estimates related to construction and repair work performed on New York State's canal system..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0367
 
 
Dates:
1912-1918
 
 
Abstract:  
This series consists of preliminary estimates for the construction of Barge Canal terminals. The estimates include descriptions of work to be done as well as the estimated cost of the projects..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4418
 
 
Dates:
1849-1873
 
 
Abstract:  
The series consists of reports representing work histories estimating construction costs of the enlarged Erie Canal in the Western Division when construction resumed after a state fiscal crisis. Some estimates relate to contracting out repairs beginning in the 1850s or to feeder canals. Included are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0732
 
 
Dates:
1907-1909
 
 
Abstract:  
This series consists of preliminary estimates of quantities and costs for various Barge Canal contracts..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0122
 
 
Dates:
1967-1975
 
 
Abstract:  
This series consists of pre-parole case files of prisoners held at Adirondack Correctional Treatment and Evaluation Center and its predecessor, Clinton Diagnostic and Treatment Center. Files contain inmate's photograph, fingerprints, and summary personal and and criminal history data. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum of Natural History
 
 
Title:  
 
Series:
B0578
 
 
Dates:
1840-1948
 
 
Abstract:  
This series contains draft materials including notes, texts, galleys, illustrations, tables, and maps for Museum publications. Includes approximately 100 photoprints and drawings apparently used to illustrate publications and reports in geology, paleontology, and other areas of natural history. Of note .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1488
 
 
Dates:
1889-1893
 
 
Abstract:  
This series consists of a register of medical prescriptions given to patients at the New York State Lunatic Asylum (later Utica State Hospital). Information includes patient name; date each prescription was commenced; discontinued and amount of medication prescribed. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
B2745
 
 
Dates:
1969-2002
 
 
Abstract:  
This series consists of the correspondence and subject files created by the president/CEO of the Roosevelt Island Operating Corporation (RIOC). The files mainly contain general administrative materials as well as records related to the core community development functions of RIOC..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Adult Education and Library Extension
 
 
Abstract:  
This series consists of newspaper clippings, memorandums, notes, and pamphlets documenting the State Education Department's response to changes in voting requirements, including the introduction and administration of the Regents literacy test. Background files discuss immigrant, adult, and rural education. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3023
 
 
Dates:
1911, 1913-1914
 
 
Abstract:  
The clippings in this series are from news and trade publications, and deal with activities of the Factory Investigating Commission. They concern: scheduled hearings; hearings held in Schenectady, Troy, Syracuse, Rochester and Buffalo; witnesses testifying at the hearings; descriptions of the commission's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B2497
 
 
Dates:
1993-2010
 
 
Abstract:  
This series consists of press releases issued by the New York State Department of Agriculture and Markets to the media and others to inform the public about agency events, activities, and accomplishments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2467
 
 
Dates:
1956-1976
 
 
Abstract:  
This series consists of press releases issued by the Office of the State Comptroller during the tenure of State Comptroller Arthur Levitt (1956-1976). The series contains news articles and press releases issued by the agency to the media to inform the public about the comptroller's activities, accomplishments, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2454
 
 
Dates:
1968-1996
 
 
Abstract:  
This series consists of press releases issued by the Public Employment Relations Board..........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2738
 
 
Dates:
1962-1969, 1972-1975, 1982-1988
 
 
Abstract:  
This series consists of press release files maintained by the administration of Willard Psychiatric Center (previously Willard State Hospital). These files were maintained to help executive staff keep abreast of news relating to the New York State Department of Mental Hygiene and Office of Mental Health .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
B1823
 
 
Dates:
1988-1997, 2000-2009
 
 
Abstract:  
This series contains press releases issued by the offices of Commissioners Orin Lehman, Joan Davidson, Bernadette Castro, and Carol Ash to inform the public about agency events, activities, and accomplishments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Title:  
 
Series:
B2035
 
 
Dates:
2000-2002
 
 
Abstract:  
This series consists of press releases issued by the Division of the Budget during the tenure of Director Carol E. Stone..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2469
 
 
Dates:
1954-2010
 
 
Abstract:  
The series consists of news articles and press releases issued by the Department of Taxation and Finance to the media to inform the public about the department's activities, accomplishments, and pronouncements..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Hudson River Valley Greenway Communities Council
 
 
Title:  
 
Series:
B2344
 
 
Dates:
1990-2009
 
 
Abstract:  
This series contains press releases regarding the activities of the Hudson River Valley Greenway Communities Council and its public benefit corporation affiliate Greenway Conservancy for the Hudson River Valley, Inc. Also included are publications regarding the historical sites and heritage of the Hudson .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3171
 
 
Dates:
1881-1882
 
 
Abstract:  
This series consists of press copies of bi-weekly payrolls for workers employed on the new State Capitol building construction project. Each entry in the payroll contains a worker's name, an identification number, wages paid, and the worker's signature. At the end of each two-week period is a recapitulation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Social Studies
 
 
Title:  
 
Series:
B1551
 
 
Dates:
circa 1950
 
 
Abstract:  
The series consists of a set of six long-playing sound recordings, produced for radio broadcast by the Junior Leagues of Albany in cooperation with the New York State Education Department, as an educational tool about freedom. Entitled "The Price of Liberty," the recordings may be connected to the popular .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0026
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of itemized statements showing monies contributed to or expended by candidates running for elections or party committees, during primaries. The notarized statements include the candidate's name; city of residence or legal address; county; party affiliation; office for which the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0027
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted by the treasurer or agents of political committees in connection with primary elections held in New York counties. Statements include the amount received, name of person or committee from whom the donation was received, receipt .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0093
 
 
Dates:
1938-1969
 
 
Abstract:  
This series records infractions of the rules by officers or inmates, and inmates' complaints. Kept by the assistant superintendent, information recorded includes the date; inmate number (if applicable); name; whether an officer or inmate; whether there were former offenses or complaints; the offense .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0150
 
 
Dates:
approximately 1966-1975
 
 
Abstract:  
This series consists of summary information on inmate discipline at Adirondack Correctional Treatment and Evaluation Center. Information includes inmate's name and number; original institution; alias; jail time; date eligible for parole; maximum expiration date; crimes; criminal act; value of money .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. High School Department
 
 
Title:  
 
Series:
A2018
 
 
Dates:
1898-1899
 
 
Abstract:  
The Board of Regents has been required to administer examinations since 1877. These reports by school principals contain summary information on the number of students examined in each subject and the number of passing grades. Included is a list of students taking the examination giving each one's name, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0082
 
 
Dates:
1915
 
 
Abstract:  
The series records when amendments were filed with the Convention Secretary after printing. The volume includes: amendment print number; amendment introductory number; date when printed copy was placed on file; and name of amendment introducer..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0099
 
 
Dates:
1938
 
 
Abstract:  
The series consists of a one volume record showing when amendments were officially filed after printing. For each amendment, the volume contains: date placed on members' file; print number; introductory number; and introduced by..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A3086
 
 
Dates:
1942-1946
 
 
Abstract:  
This series consists of orders issued by the War Council. The orders contain information on the conditions of the order, its duration, and effective date. The Council was empowered to issue orders on any matter it deemed essential to the war effort, and these cover such subjects as: using school buses .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection. Director
 
 
Title:  
 
Series:
A3090
 
 
Dates:
1942-1944
 
 
Abstract:  
The Director of the Office of Civilian Protection was empowered to issue necessary regulations to enforce rules adopted by the War Council. This series contains printed copies of regulations issued. The regulations list procedures and rules to be followed, duration period, and effective date. They deal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3163
 
 
Dates:
1875-1939
 
 
Abstract:  
This series consists of miscellaneous printed materials from the State Agricultural and Industrial School. Records include a menu headed "An Improved Diet - Begun in 1868," a newspaper article about schooling, discipline, parole, and rewards for good behavior at the school; clippings about the arrest .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Investigating Commission
 
 
Abstract:  
This series consists of instructions, specifications, profiles, cost estimates and accounts, correspondence, photographs, and other documents relating to proposed improvements to the Erie, Champlain, and Oswego Canals. The Canal Investigating Commission investigated work already done on enlarging and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0212
 
 
Dates:
1857-1871
 
 
Abstract:  
This series consists of newspaper clippings of the Canal Board and Canal Contracting Board proceedings. Most clippings deals with the Canal Board but a few clippings about the Canal Fund and the Canal Commissioners are also included. Subjects include appointments of various canal officials and employees, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0123
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a one volume record indicating when a proposition was filed with the Convention Secretary after being introduced and printed. The volume contains date the proposition was placed on file, the introduction and print number, and the introducer..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of records related to the letting of contracts for work on canals in the Western Division of the Erie Canal and the Genesee Valley Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A0010
 
 
Dates:
1884-1915
 
 
Abstract:  
This series contains printed reports either submitted by the State Board of Charities to the Legislature, or by special committees to the Board of Charities. Reports by the board include legal proceedings against specific charities, and statewide statistical analyses of charities. Other reports contain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1824
 
 
Dates:
1904
 
 
Abstract:  
This series consists of printed specifications formulated by the State Engineer and Surveyor for the improvement of State highways. Specification booklets contain prescribed requirements for all aspects of highway construction from excavation, preparation, and selection of materials, to the actual construction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0083
 
 
Dates:
1915
 
 
Abstract:  
The series records the date that the Convention printer, J.B. Lyon Co., received an order from the Convention Secretary to print amendments, journals, calendars, and other materials. For each item to be printed, the volume indicates: date printing order received; introductory numbers of amendments to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0122
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a one volume record indicating the date that the Convention printer received an order from the Convention Secretary to print amendments, journals, calendars, and other materials. For each item to be printed, the volume includes: date printing order was received; introductory number .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2015
 
 
Dates:
2007-2009
 
 
Abstract:  
The Commission on Local Government Efficiency and Competitiveness was charged with studying the structure and operations of New York local government; reducing costs and improving the effectiveness of local government operations; and reforming election laws and procedures. The Commission issued its .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
A0620
 
 
Dates:
1924-1933
 
 
Abstract:  
This series consists of monthly statements of receipts and expenditures maintained by the prison wardens of Auburn, Clinton, Great Meadow and Sing Sing prisons. Statements include receipts from the sale of goods manufactured at the prisons and records of the amount spent on items such as equipment, .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1253
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists mostly of an inventory of furniture, equipment and property arranged by location at Clinton Prison. Quantity and value of each item are listed. Item values are totaled on each page and at the end of each section and at the end of the inventory. Also included are prison financial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This fragmentary series consists of vouchers for payment of bills for food, tobacco, and other personal items purchased by Napanoch inmates. Payments were made from earnings deposited with the prison superintendent. Vouchers include name and signature of inmate, date and total amount of purchase. Invoices .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0038
 
 
Dates:
1665-1815
 
 
Abstract:  
This series consists of wills probated with the provincial secretary, the Prerogative Court, or the State Court of Probates. Some wills include a letter of administration or a property inventory. Wills typically include the dates the will was executed, proved, and probated; names of the testator, witnesses .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4334
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains letters sent from the United States Office of Civilian Defense to the New York State Office of Civilian Mobilization (OCM) to establish volunteer activities and to ensure that programs were administered in accordance with federal mandates. The letters discuss: anti-sabotage activities; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. State Park Police
 
 
Title:  
 
Series:
21673
 
 
Dates:
2000-2005
 
 
Abstract:  
This series consists of official procedures of the State Park Police and as such range from the routine (such as how to wear memorial ribbons on uniforms) to the very significant (such as how to deal with suicidal persons). Although a unit of the State Office of Parks, Recreation and Historic Preservation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Motor Vehicles
 
 
Title:  
 
Series:
B1578
 
 
Dates:
1940-1962
 
 
Abstract:  
This series consists of copies of departmental procedures manuals and memoranda to field staff regarding changes to procedures, regulations, and practices pertaining to licensing for operation of motor vehicles. The manuals are detailed, extensive, and typically include information on department personnel .........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
B2736
 
 
Dates:
1969-2001
 
 
Abstract:  
This series consists of reports; publications; special studies; development plans; statistical publications; policy and procedure manuals; technical evaluation and related proposals guides; and assessments from the Reference Library at Roosevelt Island Operating Corporation. Some are of a general nature .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Committee on Constitutional Tax and Debit Limitations and City-School Fiscal Relations
 
 
Title:  
 
Series:
A0948
 
 
Dates:
1948-1949
 
 
Abstract:  
Limitations on local indebtedness are specified in the constitution. This series contains mimeographed sheets of statistics, graphs and discussions of state aid to counties and villages, and local tax rates. Also included is a copy of a mimeographed publication "State Assistance Paid to Erie County, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of proceedings, financial statements, and correspondence of the Board of Commissioners appointed for the improvement of the Hudson River..........
 
Repository:  
New York State Archives
 

 
Creator:
Orange (N.Y. : County)
 
 
Title:  
 
Series:
A4482
 
 
Dates:
1799-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Abstract:  
This series documents the activities and recommendations of the 1935 crime conference which served as the basis for Governor Lehman's anti-crime program of 1936. The conference stressed the need for a nationally coordinated law enforcement program. The series includes: transcripts of proceedings of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Military Board
 
 
Abstract:  
This series consists of proceedings recording the Military Board's decisions to authorize payment of claims to individuals for expenses incurred while raising troops during the Civil War. Information may include date and meeting place, name of claimant, claim number, and amount authorized to be paid. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Abstract:  
Meeting minutes and related records document the dissolution of the Society following the closing of the House of Refuge and inmate transfer to the New York State Vocational Institution in West Coxsackie. Includes special meeting minutes about the site returning to New York City, unexpended funds disposition; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13035
 
 
Dates:
1893-2010, 2012-2022
 
 
Abstract:  
This series consists of original signed proclamations issued by the governor to formally notify the people of the state on matters of law, policy, or custom affecting them, or to designate exclusive times for commemoration or observance of special events. The proclamations were filed with the Secretary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B1106
 
 
Dates:
1933-1958
 
 
Abstract:  
This series documents professional activities in which staff of the Department of Civil Service were engaged. Records include reports, programs and summaries of proceedings from the Eastern States Regional Conference of the Civil Service Assembly of the United States and Canada, newsletters, bulletins, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2453
 
 
Dates:
circa 1956-1991
 
 
Abstract:  
Annette R. Brown served as Director of Education at Rockland State Hospital from 1956-1968, and then as Associate Program Analyst at the central office of the New York State Office of Mental Health from 1968-1980. These records, which include photographs, correspondence, and speeches, document Annette .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0653
 
 
Dates:
approximately 1843
 
 
Abstract:  
This volume contains profile drawings and diagrams of locks 98 and 99 of the Genesee Valley Canal, as well as diagrams and sketches of projects related to locks 98 and 99, including an eleven-foot lift. Only a few pages of this volume are filled out and much of it is left blank..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1252
 
 
Dates:
1870-1875
 
 
Abstract:  
This series consists of a journal containing information on miscellaneous Clinton Prison financial accounts. Most of the information apparently relates to profit and loss in the prison's production of iron and nails. Information includes the individual's name, the amount of the account, and a shorthand .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4377
 
 
Dates:
1944-1945
 
 
Abstract:  
This series contains routine correspondence between administrators in the Office of War Training and those involved in specific programs, such as the School Bus Driver Training Program, the Bus and Truck Driver Training Program, and police and fire training. Topics discussed include: certificate distribution; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
13223
 
 
Dates:
1964-1993
 
 
Abstract:  
This series contains files relating to programs intended to provide opportunities for higher education to the educationally and economically disadvantaged. These programs provide funds for screening potential enrollees; remedial courses; tutoring, counseling, and guidance for enrollees; and supplemental .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains materials documenting the meetings of the Office of Civilian Mobilization wherein its organization and responsibilities were determined. Early meetings held in conjunction with other War Council agencies determined areas of program responsibility between the various organizations; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2480
 
 
Dates:
1975-1995
 
 
Abstract:  
The records in this series consist of surveys, censuses, reports, periodic medical reviews, accreditation information, correspondence, and memoranda pertaining to the planning and evaluation of programs at Willard Psychiatric Center. Surveys usually include raw responses from patients and staff, summary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4312
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains monthly, quarterly, or annual progress reports sent to the State War Plans Coordinator from War Council agencies and state agencies involved in war workThe reports document detail the progress, problems, and plans of the various agencies in such areas as agriculture; child care; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Government Records Services
 
 
Title:  
 
Series:
19064
 
 
Dates:
1966-2003
 
 
Abstract:  
The series consists of files documenting the historical records microfilm project (1966-1976); the town origins project (1977); the government archives project (1979-1983); the Mormon microfilm project; and the Glenridge Hospital Project, Schenectady (1985-2003). In addition to these special projects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Planning Section
 
 
Title:  
 
Series:
14104
 
 
Dates:
1955-1972
 
 
Abstract:  
This series consists of project files and reports of the Planning Section. Report topics include turnover of civil service technicians, professional entrance program, nationwide recruitment activities, reasons for resignation from state service, and management improvement. Project files include surveys .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20983
 
 
Dates:
1970-1999
 
 
Abstract:  
These records document the production of major ongoing series of maps created by the Base Mapping Unit. These files contain metadata and other background information relative to cartography projects and also include information on creation of the individual series of maps, sources of information used, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Base Mapping Unit
 
 
Title:  
 
Series:
20984
 
 
Dates:
1967-1987, 1997-2002
 
 
Abstract:  
This series documents the production of a variety of maps created by the Base Mapping Unit. The files contain background information relative to special one-time mapping projects explaining why the maps were created, their revisions, and information they contain. Specific examples of these special projects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2918
 
 
Dates:
1998-2006
 
 
Abstract:  
This series consists of administrative and publicity materials of the New York State Office of Mental Health's Project Liberty. Project Liberty provided free crisis counseling, education, and referral services to New Yorkers affected by the September 11th terrorist attacks..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Regulatory Programs Division
 
 
Title:  
 
Series:
20592
 
 
Dates:
1972-2007
 
 
Abstract:  
The Adirondack Park Agency (APA) oversees new building in the Park and ensures that such development is carried out with a minimum adverse effect on the environment. They control development of the land through the issuance of permits for regional projects. This series consists of maps and drawings .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the U.S. Attorney General to enable the federal government to have sole jurisdiction over Fort Drum military reservation. Information on maps include area and description of the original reservation, custody and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
21477
 
 
Dates:
1901-1933
 
 
Abstract:  
This series provides brief summaries of construction work carried out by the Department of Public Works and includes only the name and number of the project, the name of the contractor, description of the work, and a date (it is unclear if the date refers to the date of entry in the ledger, the date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains information about vacant land owned by the State of New York in Clinton County. The records were compiled pursuant to Chapter 711 of the Laws of 1893, which allowed the Comptroller to advertise a list of the wild, vacant, and forest lands for which the State held title. The Comptroller's .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony for Epileptics (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B1813
 
 
Dates:
1895
 
 
Abstract:  
This series consists of two large maps depicting the buildings and grounds of the Craig Colony for Epileptics as it appeared in 1895. The larger of the two maps depicts the entire 1500 acre farm including clearings, woods, creeks, town lines, railroads, and existing Shaker buildings. The smaller map .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the State of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a property survey showing two .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1256
 
 
Dates:
1859-1862, 1875
 
 
Abstract:  
This series consists of correspondence, lists of awards of stock granted to people regarding the financing of a general fund debt sinking fund and proposals to the Comptroller's Office from bank officers and private citizens about the amount of stock they wish to purchase. The list of awards contains .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
B0704
 
 
Dates:
1873-1894
 
 
Abstract:  
This series consists of printed forms of proposals for work to be done on the Middle Division of the Erie Canal. The proposals contain information on materials used, descriptions of work, and costs of projects..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0093
 
 
Dates:
1938
 
 
Abstract:  
The series consists of two copies of each of the 694 proposed amendments introduced in the Convention. The amendments contain the following: introductory number; title; date introduced; introducer; name of committee referred to; and text of amendment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1806
 
 
Dates:
1867-1868
 
 
Abstract:  
The proposed Constitution of 1867-68 was framed and adopted by a Convention held in Albany from June 4, 1867 to February 28, 1868. The Constitution was later rejected by the voters, except for the Judiciary article, on November 2, 1869. The text is attested by the signatures of W.A. Wheeler, president, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
A bound volume contains correspondence of officers of the Constitutional Convention of 1938 concerning publication of abstracts of the proposed amendments and their submission to the voters in the general election held November 8, 1938; copies of the abstracts; printed copies of the texts of the proposed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0368
 
 
Dates:
1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3301
 
 
Dates:
1915
 
 
Abstract:  
This series consists of the original manuscript volume, bound and on vellum, containing the proposed New York State Constitution of 1915..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0116
 
 
Dates:
1967
 
 
Abstract:  
The series consists of one volume used to track, based on proposition number, the progress of the 1,405 propositions introduced in the Convention by delegates or committees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0115
 
 
Dates:
1967
 
 
Abstract:  
This series consists of a carbon copy of each of the 1,405 propositions to amend the Constitution that were introduced in the Convention. Each proposition includes the following information: introductory number; title; date introduced; introducer; committee referred to; and text of proposition..........
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora State Hospital
 
 
Abstract:  
This series consists of correspondence and forms compiled by Protestant Chaplains at other prisons while conducting interviews to determine religious affiliation for inmates who ultimately resided at Dannemora State Hospital. Many files contain a full-face photograph of the inmate as well as biographical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Chaplains served as parole officers for inmates. This volumes which varies in content, consists of a directory of Protestant clergy, judges, police officers, and others in various cities (provides city, name, address, position); and notes on visits to parolees including monthly count of parolees visited .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Provincial Congress
 
 
Title:  
 
Series:
A1811
 
 
Dates:
1775-1777
 
 
Abstract:  
This series contains depositions, correspondence, accounts, instructions, and minutes of committees of the Provincial Congress. Subjects include raising, paying, and supplying troops; instructions to military commanders and militia; requests for exemption from military service; desertion of soldiers; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Provincial Congress. Military Committee
 
 
Abstract:  
This series contains correspondence, rough minutes, resolutions, lists of officers, and accounts compiled by the Military Committee of the Provincial Congress. These records concern organizing, raising, and supplying troops; orders to military commanders; progress of the war; and accusations against .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Provincial Congress
 
 
Title:  
 
Series:
A1815
 
 
Dates:
1775-1780
 
 
Abstract:  
These returns provide names and commission dates of militia officers elected by local committees, as well as numbers of troops in militia regiments. Also included are lists of enlisted men, lists of prisoners, minutes of the Provincial Congress concerning election returns, records of arms and ammunition .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1686
 
 
Dates:
1964-1965
 
 
Abstract:  
This series consists of monthly reports documenting activities of Department of Mental Hygiene staff psychiatrists at Auburn State Prison. Reports give: number of inmates interviewed and receiving individual therapy; number of group therapy sessions; number of inmates in group therapy; number placed .........
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B0149
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of case files for inmates who received psychiatric examinations at Dannemora State Hospital. Information includes name; number; ethnic background; age; birthdate; birthplace; religion; marital status; date of admission; number of previous admissions to Dannemora; place transferred .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Psychiatric Institute
 
 
Title:  
 
Series:
B2776
 
 
Dates:
2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Psychiatric Institute, which is part of the New York State Office of Mental Health..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0065
 
 
Dates:
approximately 1935-1942
 
 
Abstract:  
This series consists of psychologists' reports of the mental conditions of incarcerated individuals and recommendations for work assignments. Folders usually include psychologists' examination report, guidance and recommendation form; most files also include Auburn Prison Classification Clinic Psychologists' .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0085
 
 
Dates:
1938-1961
 
 
Abstract:  
This series consists of materials and instructions for psychological testing of incarcerated individuals. Included are a variety of tests, blank test and score sheets; Wechsler Adult Intelligence Scale Manual; completed written tests; instructions; test catalogues; psychologists' reports of incarcerated .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0090
 
 
Dates:
1952-1966
 
 
Abstract:  
This series consists of materials used in inmate psychological testing at the Albion State Training School. Testing materials include mazes; picture arrangement and completion; arithmetic and other problem-solving tests; blank test sheets; Rorschach plates; and information on and instructions for tests. .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0010
 
 
Dates:
1955-1962
 
 
Abstract:  
This series consists of inmates' psychological testing records, primarily the Tree-House-Person drawing test and the Wechsler Adult Intelligence Scale test, but some Rorschach ink-blot pictures responses and Incomplete Sentences test forms, and Mooney Problem Check Lists are included. Files usually .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Public Authorities Control Board
 
 
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. Public Authorities Control Board
 
 
Abstract:  
The series consists of regular and special meeting files of the Public Authorities Control Board (PACB), which regulates financing, bonding, property acquisition, and construction projects of major public authorities. Some of the records, including exhibits, draft resolutions, and summaries outlining .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Public Authorities Control Board
 
 
Title:  
 
Series:
20726
 
 
Dates:
1976-2011
 
 
Abstract:  
This series documents the Division of the Budget's role as secretariat for the Public Authorities Control Board. Records consist of applications submitted by public authorities for approval of project financing, which may include correspondence, project proposals, exhibits and cost-benefit analyses, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Policy Planning and Development Unit
 
 
Title:  
 
Series:
21092
 
 
Dates:
2001-2002
 
 
Abstract:  
This series consists of Department of Economic Development records on the development of the Action Plan for New York Business Recovery and Economic Revitalization following the 2001 World Trade Center attack. Records include a copy of the draft plan (December 26, 2001); a database contained on floppy .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2159
 
 
Dates:
2006, 2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Public Employment Relations Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Conciliation Unit
 
 
Abstract:  
The series consists of PERB case files with "A" numbers that document the binding arbitration process for public safety interest contract negotiations that have reached the impasse stage. Typically, an individual file will contain the opinion and award of the arbitration panel and dissents; requests .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Abstract:  
This series documents injunctive relief cases ("A" case files) in which the Public Employment Relations Board Counsel's Office issued a decision, either supporting or rejecting the application. No records of cases which did not result in decisions, either because the applications were withdrawn before .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Conciliation Unit
 
 
Title:  
 
Series:
17503
 
 
Dates:
1967-1984, 1992-2008, 2010, 2012-2015
 
 
Abstract:  
The Public Employment Relations Board (PERB) Conciliation Unit provides mediation and fact-finding services when union contract negotiations reach an impasse; compulsory arbitration services during public safety union contract negotiations; grievance arbitration services when PERB is a contract-designated .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Counsel
 
 
Abstract:  
This series consists of case files documenting representation and improper practice cases in which the parties involved litigated Public Employment Relations Board (PERB) decisions through the courts. As such they concern board decisions that were challenged. Files also document cases in which PERB .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Abstract:  
Files in this series document complaints and decisions in improper practice cases, including those relating to the Taylor Law. Cases handled by the New York City mini-PERB are not included. Files contain petitions, notices, briefs, affidavits, answers, exhibits, hearing transcripts, correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
17492
 
 
Dates:
1967-2012, 2017, undated
 
 
Abstract:  
These files have "C" case numbers, and document "general representation" cases, involving establishment of bargaining units and certification of negotiating organizations in cases when employers or employees dispute these actions. The files contain petitions, notices, answers, briefs, exhibits, affidavits, .........
 
Repository:  
New York State Archives
 

 
Creator:
Public Health and Health Planning Council (N.Y.)
 
 
Title:  
 
Series:
10740
 
 
Dates:
1913-2016
 
 
Abstract:  
This series consists of agendas, transcripts, minutes, and agenda books derived from meetings of the Public Health Council and its successor, the Public Health and Health Planning Council..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B2835
 
 
Dates:
1950-1969
 
 
Abstract:  
These films ("TV Spots"), produced by the New York State Department of Health (DOH), were made to educate the public on health-related issues. Topics covered include dental health, vaccinations, cancer, and home safety. Film reels also document the construction of the DOH office building and the 1958 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Workers' Compensation
 
 
Title:  
 
Series:
B1377
 
 
Dates:
1990-1992
 
 
Abstract:  
The Temporary State Commission on Workers' Compensation was established to study the workers' compensation insurance rate-setting process, including the role of the Compensation Insurance Rating Board, in both its ratemaking and regulatory aspects, and to suggest improvements to the system. This series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Committee on Crime and Correction
 
 
Title:  
 
Series:
L0229
 
 
Dates:
1988-1989
 
 
Abstract:  
The series consists of bound transcripts of three public hearings conducted by the Senate Committee on Crime and Correction, Senator Christopher J. Mega, chair. The hearings concerned the private security industry and the distribution and manufacture of toy guns. Also included with the transcripts are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Milk Control Board
 
 
Title:  
 
Series:
A3276
 
 
Dates:
1933
 
 
Abstract:  
This series consists of transcripts of public hearings conducted by the Milk Control Board in 1933. Members of the public who participated in the hearings included farmers, other milk producers, and milk distributors, with few consumers. The bulk of the hearings consider the fixing of minimum prices .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library. Division of Library Development
 
 
Title:  
 
Series:
B2538
 
 
Dates:
1929-1984
 
 
Abstract:  
The Division of Library Development seeks to develop, strengthen, and improve library services to the people who use New York's academic, public, school, and special libraries. This series consists of annual reports submitted by public libraries and library systems to the Division of Library Development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0376
 
 
Dates:
1899
 
 
Abstract:  
This series consists of approximately 100 forms submitted to the Secretary of State of notices of discovery of gold and silver, listing the town and county in which the discovery was made. Forms contain geographical information about where the discovery was made, as well as descriptions of the mineral .........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Industrial Farm
 
 
Title:  
 
Series:
B2581
 
 
Dates:
1939-1950
 
 
Abstract:  
This series includes correspondence between the President of the Board of Directors and the Executive Secretary of Berkshire Industrial Farm regarding public relations, fundraising events, and scholarships for boys enrolled at the institution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Information Service
 
 
Title:  
 
Series:
A4315
 
 
Dates:
1943-1944
 
 
Abstract:  
This series contains correspondence, memoranda, and a small amount of posters, broadsides, and pamphlets detailing the service's coordination of public relations for the War Council. Included are "clipping summaries" which briefly describe a press release and list the newspapers which carried it; files .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Rural Affairs
 
 
Title:  
 
Series:
19068
 
 
Dates:
1987-1992
 
 
Abstract:  
The series consists of newsletters, agency reports, conference and showcase files, clippings, editorials, public service announcements, press releases, and publicity photographs taken at events sponsored by the Office of Rural Affairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0299
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of annual reports issued by the Public Service Commission containing detailed information concerning transportation companies and public utilities. Annual reports form this time period contain extensive detailed information concerning transportation companies and public utilities. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
13345
 
 
Dates:
1905-2014
 
 
Abstract:  
This series consists of annual reports submitted by public utilities (water, gas, electricity, steam, telephone, telegraph, railroad, and radio-telephone companies) to the Public Service Commission and then the Department of Public Service. Reports are filed by three types of public entities operating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B2160
 
 
Dates:
2007-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Public Service Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
A0776
 
 
Dates:
1948-1960
 
 
Abstract:  
This series consists of conference calendars and conference notes documenting decisions rendered by the Public Service Commission at its meetings. Records pertain to issues such as rate increases, licenses, permits, etc..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19738
 
 
Dates:
1981-1995
 
 
Abstract:  
These records document Harold A. Jerry's service as a member and later chairman of the Public Service Commission. The files consist of three record types: subject files, correspondence files, and utility files..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Service. Administrative Management Section
 
 
Title:  
 
Series:
19696
 
 
Dates:
1986-1997
 
 
Abstract:  
These files document Public Service Commission decisions not to suspend tariffs, but instead to allow them to become effective. For each approved tariff, the records include a staff analysis and recommendation memo to the commission describing the background and rationale for the tariff and the reasons .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19597
 
 
Dates:
1921-2008
 
 
Abstract:  
The series consists of microfilm and microfiche copies of the formal case files of the Public Service Commission, and also so-called "supplemental case file material" (those materials not filmed because of size or condition, including maps, drawings and/or exhibits; or materials filmed, but for which .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Public Transportation Safety Board
 
 
Title:  
 
Series:
16444
 
 
Dates:
1985-1990, undated
 
 
Abstract:  
This series documents each system's safety plan. Plans include safety goals and objectives; compliance reports and detailed descriptions of the transit system, its organizational structure, safety programs, and equipment; accident history; how the plan will be implemented; and compliance reports. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Service. Administrative Management Section
 
 
Title:  
 
Series:
19528
 
 
Dates:
1907-2017
 
 
Abstract:  
The series consists of cancelled electric, gas, water, telephone, and prepaid calling card and cell phone tariff schedules that provide information on the rates, charges, rules, and regulations governing the services provided by public utilities operating in New York. Information in the tariff schedules .........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2586
 
 
Dates:
1880-2014
 
 
Abstract:  
This series includes an assortment of Berkshire Farm Center publications and ephemera..........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1699
 
 
Dates:
1942-1960
 
 
Abstract:  
The series consists of scattered single issues of publications and newsletters pertinent to the field of mental retardation. They were probably retained based on the presence of articles relating to the school's programs or facilities, or to staff development. Included are copies of "Mental Hygiene .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2352
 
 
Dates:
1996-2002
 
 
Abstract:  
This series consists of copies of news articles, press releases, and other published materials issued by the agency to the media and others to inform the public about events, activities, and accomplishments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4400
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, broadsides, posters, and newspaper clippings documenting the War Transportation Committee's efforts to promote the conservation of transportation resources. The correspondence is primarily between the committee and the War Council's public relations agency, the War .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Commerce
 
 
Title:  
 
Series:
14221
 
 
Dates:
1972-1980
 
 
Abstract:  
This series consists of correspondence and memorandums; press releases and newspaper clippings; legislative proposals; reports and studies; publications and brochures; and photographs and posters documenting the Department of Commerce's role in hosting the 1980 Winter Olympic Games at Lake Placid, New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Police
 
 
Title:  
 
Series:
22577
 
 
Dates:
circa 1971-1976
 
 
Abstract:  
This series documents publicity about the Attica Correctional Facility riot and its aftermath, and the effort of the Division of State Police to track that publicity. The records include newspaper clippings (texts and pictures), wirephoto prints and other photographs, printouts of New York Times abstracts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A3313
 
 
Dates:
1948-1959
 
 
Abstract:  
This series includes photographs of varying size, some are cut from larger images, feature Dr. Albert B. Corey, state historian. All images are dated between 1948-1960 and identified, some with brief captions. Photos may have been provided by a publicity service of the Capital Newspapers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0846
 
 
Dates:
1826-1905
 
 
Abstract:  
This series consists of notices listing lands sold by the state comptroller for unpaid taxes and still unredeemed. Each notice lists parcels by location; by patent, tract, township etc.; then by lot number or street address. Notices also state the acreage, the quantity of land sold and unredeemed, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0090
 
 
Dates:
1915
 
 
Abstract:  
The series consists of 53 printed documents issued by the Convention ranging from a list of committee assignments (Document #1) to procedures for presenting the proposed Constitution to voters (Document #53). Included are Convention rules, committee reports relating to specific amendments, committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3135
 
 
Dates:
[ca. 1906-1934]
 
 
Abstract:  
Lantern slides were compiled, mostly between 1911 and 1939, as instructional aids for the public school curriculum. More than 20,000 unique images dating from 1856-1939 document a wide variety of subjects, including New York State, North American and world geography, history, natural sciences, fine .........
 
Repository:  
New York State Archives
 

 
Creator:
Pulaski Central School District (N.Y.)
 
 
Title:  
 
Series:
A4669
 
 
Dates:
1897-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Steuben (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A1108
 
 
Dates:
1788-1909
 
 
Abstract:  
Records on this microfilm relate mostly to surveys, sales, and conveyances of lands in western New York owned by the Pulteney family of Great Britain. Sir William Pulteney (with others) purchased the unsold lands of the (Oliver) Phelps and (Nathaniel) Gorham syndicate in 1792. Records consist of letter .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1223
 
 
Dates:
1873-1941
 
 
Abstract:  
This series consists of a register of offenses and punishments given to individuals incarcerated at Auburn Prison. For each individual, the register includes name; date received; crime; term of sentence; sentencing judge; and date discharged or transferred from Auburn. For each instance of punishment, .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1666
 
 
Dates:
[circa 1860-1909]
 
 
Abstract:  
The series consists of registers that provide brief narrative evaluations of cognitive and skills development of pupils of the New York State Asylum for Idiots, later the Syracuse State Institution for Feeble-Minded Children. The remarks shed light on diagnostic techniques used to assess mental ability .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2086
 
 
Dates:
1928-1935
 
 
Abstract:  
These cards document the school conduct and ability of inmates. They generally include: inmate name and number; birth date; name and location of school(s) previously attended; how long out of school; date entered class at House of Refuge; days present, absent and late each term; letter grades for conduct .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3183
 
 
Dates:
1872-1873
 
 
Abstract:  
This series consists of a book of stubs from requisitions for materials needed in the construction of the new State Capitol building. Each stub lists requisition date, requisition number, to whom the requisition was made, and the name and quantity of the articles requisitioned..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
A1122
 
 
Dates:
1951-1975
 
 
Abstract:  
This series from the Division of Water and predecessor offices reveals a part of the state's effort to control water pollution. It contains studies on the causes of water pollution, status reports on sewerage systems, memorandums, correspondence, public hearing transcripts, maps, letters from citizens .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0164
 
 
Dates:
1854-1859
 
 
Abstract:  
This series consists of minutes of business meetings and accounts of the company. These records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
Putnam-Northern Westchester Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives