Research

Browse by: Title
There are 492 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:
Radisson Community
 
 
Title:  
 
Series:
B2290
 
 
Dates:
2010
 
 
Abstract:  
This series consists of an archival copy of the publicly accessible website of Radisson Community, a Central New York planned community developed by the Empire State Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Bureau of Real Property
 
 
Title:  
 
Series:
19720
 
 
Dates:
1870-1962
 
 
Abstract:  
This series consists of deed files concerning the transfer of real property between private individuals and railroad companies. A typical file contains original deeds describing the amount paid for the real property; exact description of property being conveyed; seller(s) and buyer(s); signatures of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
B1774
 
 
Dates:
1913
 
 
Abstract:  
The Conservation Commission was charged with creating fire districts and appointing forest rangers to oversee each district. This map of the Adirondack Forest and Adjoining Territory indicates the location and extent of fires caused by locomotives. Locomotives' coal burning engines were blamed in 1913 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0604
 
 
Dates:
1927-1960
 
 
Abstract:  
This series contains registers of summary data on grade crossing elimination projects from start to finish. Data includes Public Service Commission case number; names of participating municipalities and railroads; bonds issued (with interest rates); location of grade crossing; dates of Public Service .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
18541
 
 
Dates:
1916-1978
 
 
Abstract:  
The series primarily consists of reproductions of blueprint maps showing the right of way of railroads that owned real property in New York State. Generally, the maps depict not only the meets and bounds of the railroad right of way, but also public and private roads, bridges, and sewer lines that cross .........
 
Repository:  
New York State Archives
 

 
Creator:
Ramapo (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Randolph (N.Y. : Town)
 
 
Title:  
 
Series:
A4538
 
 
Dates:
1826-1992
 
 
Abstract:  
Records microfilmed include town clerk's record and minute books; tax assessment rolls; register of real property transfers; register of town officers' bonds; general fund ledger; supervisor's annual financial reports; State Comptroller's audit reports; and assorted filed documents..........
 
Repository:  
New York State Archives
 

 
Creator:
Randolph (N.Y. : Village)
 
 
Title:  
 
Series:
A4498
 
 
Dates:
1867-1992
 
 
Abstract:  
Microfilmed records include assessment rolls (1884-1940); tax rolls (1978-1987); village board minutes (1867-1972); accounting records of general funds (1985-1992); and other administrative records including ordinances, oaths of office (1969-1985), enumeration (1902), and cash receipts/disbursements.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Bureau of Rationing
 
 
Title:  
 
Series:
A4313
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains correspondence between the Bureau of Rationing and state agencies and local boards. The Bureau of Rationing was established to act as a liaison between the federal government's rationing program and local rationing boards. The correspondence details the procedures and requirements .........
 
Repository:  
New York State Archives
 

 
Creator:
Ravena-Coeymans-Selkirk Central School District (N.Y.)
 
 
Title:  
 
Series:
A4776
 
 
Dates:
1904-1996
 
 
Abstract:  
This series consists of attendance records (1895-1946), audit reports (1948-1988), pre-centralization and district organization records (1919-1956), tax rolls (1956-1991), and board minutes (1996)..........
 
Repository:  
New York State Archives
 

 
Creator:
Ravena-Coeymans-Selkirk Central School District (N.Y.)
 
 
Title:  
 
Series:
A4570
 
 
Dates:
1932-1979
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the Revision and Simplification of the Constitution
 
 
Title:  
 
Series:
A0096
 
 
Dates:
1957-1960
 
 
Abstract:  
This series contains reports and reference materials pertaining to legislative apportionment and reapportionment under Article III of the state constitution. Files contain reports of the Joint Legislative Committee on Reapportionment; population tables, computation sheets, and apportionment formulae; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13246
 
 
Dates:
1944-1974
 
 
Abstract:  
This series consists of original certificates, filed with the Department of State by county boards of supervisors, describing the boundaries of state assembly districts in counties allotted more than one assembly seat. In the case of New York City, certificates are endorsed by the New York City Council. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Division of Diversity Planning and Management
 
 
Title:  
 
Series:
19830
 
 
Dates:
1990-1995
 
 
Abstract:  
The series consists of files pertaining to employee requests for review, by the Compliance Review Board, of denied requests for "reasonable accommodation." Files include all relevant documentation held by the agency on the employee's disability and request for workplace accommodation (including medical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission. Office of the Secretary
 
 
Abstract:  
This series consists of transcripts of rebuttal testimony and accompanying exhibits submitted by the attorneys representing the Long Island Lighting Company (LILCO) to the the Public Service Commission. The Commission was investigating LILCO's decisions and actions related to the Shoreham Nuclear Power .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2082
 
 
Dates:
1852-1855
 
 
Abstract:  
These receipts document expenses for the construction of buildings and related facilities on Randall's Island. Information on receipts include date; amount paid; service for which paid; and signature of payee. Expenditures were for: plans and related architectural work for buildings; surveys and maps; .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This receipt book lists land grants issued by Gerrit Smith in 1846 to various African Americans and poor white people. Approximately 3,000 deeds were awarded. The amount of land given to each individual ranged from 40 to 60 acres. The volume, kept by Charles Ray (Smith's secretary), lists the following .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1196
 
 
Dates:
1824-1845
 
 
Abstract:  
This series from the Comptroller's Office consists of receipt books for redemption of the stock for the "Million Loan" of 1818. Entries are alphabetical by stockholder name, and include amount of debt, number(s) of stock certificate(s), name of stockholder, amount redeemed, date paid, and signature .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3170
 
 
Dates:
1879-1880
 
 
Abstract:  
This series consists of stubs from receipts given to employees in exchange for work on the construction project for the new State Capitol building. Each stub lists information for two individuals, including last name and first name initials or abbreviations; employee's position; and date and time of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0978
 
 
Dates:
1765-1907
 
 
Abstract:  
This series consists of miscellaneous documents from the Comptroller's Office mostly routine receipts, accounts, affidavits, lists and other ephemeral items. Of note is a letter relating to Quit Rents, a survey map of the Bayner and Company Patent, bills for household furniture, judge's order relating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J5076
 
 
Dates:
[circa 1830-1886]
 
 
Abstract:  
This series consists of receipts, copies of orders and decrees, certificates of appointment of guardian, powers of attorney, and correspondence relating to money deposited with the court. Most of these funds were deposited with the court in cases involving guardianships and incompetencies (i.e., lunacy, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3232
 
 
Dates:
1899
 
 
Abstract:  
This series consists of cancelled printed receipts indicating receipt of various land-related records by the State Engineer and Surveyor from the Secretary of State. Each receipt provides the date the records were received and a brief description of the items received by the State Engineer and Surve.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1612
 
 
Dates:
1754-1848
 
 
Abstract:  
Quit rents were a remnant of feudal dues that were levied during both the colonial and early statehood periods. Quit rents were very unpopular and were finally abolished by the Constitution of 1846. This series consists of certificates (printed forms) that document payments and commutation of annual .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
B0978
 
 
Dates:
1917-1923
 
 
Abstract:  
This series consists of accounts of daily receipts by state departments, commissions, officers, schools hospitals, funds, etc. Each entry gives date, amount of receipt, and category..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0932
 
 
Dates:
1903, 1905
 
 
Abstract:  
These are receipts for expenses incurred by the New York State Fair Commission. The receipts are from newspapers or printing companies in return for publishing or printing an ad. They usually show the date, number of ads, and cost..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0084
 
 
Dates:
1823-1825
 
 
Abstract:  
This series consists of receipts to the Register from parties in cases (or their solicitors) for money paid to them out of the Chancery Fund. Each receipt contains the title of the case, date the money was received, amount of money received, signature of the payee, and reason the money was paid. This .........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1015
 
 
Dates:
1931-1952 (with gaps)
 
 
Abstract:  
This series consists of four volumes of receiving blotters providing summary information on approximately 2,500 inmates received at the Westfield State Farm reformatory for women. The blotters contain one page of personal and criminal history information on each inmate compiled at the time of admission .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1111
 
 
Dates:
1940-1948
 
 
Abstract:  
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
16574
 
 
Dates:
1945-1970
 
 
Abstract:  
This series consists primarily of microfilmed case records for approximately 3,000 incarcerated males, aged sixteen to twenty years old, processed through the Elmira Reception Center from 1945-1965. The case files represent a ten percent random stratified sample of all individuals processed through .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0002
 
 
Dates:
1797-1834
 
 
Abstract:  
The recognizance roll is a record of the undertaking of bail, made before a justice of the Supreme Court of Judicature. The roll contains the same information as is found in the plaintiff's declaration, followed by a statement of the obligation of the bail. The recognizance roll was the formal record .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J1003
 
 
Dates:
1829-1839
 
 
Abstract:  
This series contains recognizance rolls, which are records of the undertaking of bail, made before a justice of the Supreme Court of Judicature. The roll contains the same information as is found in the plaintiff's declaration, followed by a statement of the obligation of the bail. The recognizance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0003
 
 
Dates:
1807-1834
 
 
Abstract:  
The recognizance roll is a record of the undertaking of bail, made before a justice of the Supreme Court of Judicature. The roll contains the same information as is found in the plaintiff's declaration, followed by a statement of the obligation of the bail. The recognizance roll was the formal record .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Emergency Dispensation Committee
 
 
Title:  
 
Series:
A4280
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains recommendations compiled by Labor Department representatives for members of the committee summarizing the investigation into different companies' requests for child labor dispensations. These dispensations usually involved the time and number of hours per week permitted to work .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0116
 
 
Dates:
1848-1864
 
 
Abstract:  
This series consists of minutes of the Board of Prison Inspectors quarterly meetings at Clinton State Prison and monthly reports of the Inspector in Charge. Topics include administration of the prison, such as changes in personnel, the manufacture of iron, and financial accounts. The books also contain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of data, reports, maps, and related records on watersheds and related improvements in the Western Division of the Barge Canal. Records include reports on investigations of flood damage; proposed improvements; data and computations on discharges, river slopes, elevations, water levels, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0209
 
 
Dates:
1898-1907
 
 
Abstract:  
This series consists of summary information on contracts authorized by the Canal Board for improvements on the state's canal system. Information includes contract name and serial number; authorizing chapter; description and location of work; approval date; bid process information; date contract was .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0739
 
 
Dates:
1908-1909
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1303
 
 
Dates:
1869-1870
 
 
Abstract:  
This volume from the Comptroller's Office lists payments of claim certificates for war services made to veterans of the War of 1812. Information includes claim number; claimant name and residence; certificate number; dollar amount of certificate; amount awarded on certificate; amount awarded under apportionment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditing Board
 
 
Title:  
 
Series:
A4141
 
 
Dates:
1862-1868
 
 
Abstract:  
The State Auditing Board was authorized to audit claims against the state for expenses incurred in the support of volunteers during the Civil War. This volume contains the results of every claim presented to the Auditing Board. Data includes claim number; classification (designated by capitalized or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1852
 
 
Dates:
1823-1927
 
 
Abstract:  
The secretary of state's office was responsible for records in these commissions which appointed the secretary as the clerk to the Council of Appointment. This series consists of bound volumes of copies of commissions of office, the original of which was sent to the appointee. The volumes record commissions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
The series consists of commissions and discharges issued for all appointive positions as well as pardons issued by the governor. The series was generated by the colonial governor, and after the organization of the state, the council of appointment. The bulk of the series records commissions and appointments; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0272
 
 
Dates:
1898-1908
 
 
Abstract:  
This series tracks the award of contracts to private entities or county boards of supervisors for road construction. Information includes name, number, and (sometimes) section of road; brief description of work to be done; county; division (Eastern, Middle, Western); preliminary cost estimate; by whom .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1662
 
 
Dates:
1851-1895
 
 
Abstract:  
This series records deaths of residents at the New York State Asylum for Idiots (1851-1890), later known as the Syracuse State Institution for Feeble-Minded Children (1891-1895). Basic information includes number, name, age, sex, date admitted, and date of death. Following are more detailed narratives .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0453
 
 
Dates:
1640-1884
 
 
Abstract:  
THis series contains copies of conveyances (deeds and mortgages), and many other types of private and public documents recorded by the Secretary of the colony of New York, 1664-1783, and by the Secretary of State, 1783-1890. Series also includes applications for and copies of academy charters granted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0141
 
 
Dates:
1817-1838
 
 
Abstract:  
The series consists of severely burned records, presumably lists, of the distribution of various laws and journals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0017
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of copies of certificates, verifying election results throughout New York State. Certificates include county clerk's name, office location, name of the chairman and secretary of the county canvass board, date of election canvassed, offices up for election, names of the County Board .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1661
 
 
Dates:
1934-1953
 
 
Abstract:  
This series records those who escaped from Syracuse State School during the period 1934-1953. Entries are arranged according to the month in which the escape was reported; this roughly corresponds to a chronological arrangement by actual escape date (an escape may have occurred earlier than the month .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1422
 
 
Dates:
1921-1958
 
 
Abstract:  
This series documents through those films rejected or approved with elimination, the Motion Picture Division's concern with sex, violence, and adult situations such as infidelity or abortion. Information includes film's serial number, title, applicant and manufacturer's name, changes/eliminations required .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0040
 
 
Dates:
1830-1848
 
 
Abstract:  
This series consists of the record of wills proved before the Chancellor of the State Court of Chancery. A law of 1830 required that wills in which the witnesses resided out of state or which were filed with a foreign or out-of-state court or government office be proved in the Court of Chancery. A will .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0302
 
 
Dates:
1823
 
 
Abstract:  
Chapter 70 of the Laws of 1822 abolished the Court of Probates and transferred all appeals, suits, judgments, and decrees pending in that court to the Court of Chancery. This series consists of records that document such transfers. The three items included in this series are the receipt of Gerrit W. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3180
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of an unbound volume recording names and hourly wages of employees hired for construction of the new State Capitol building. Employees are divided into two categories: casting derricks, and laborers. Only two wage rates are indicated..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3181
 
 
Dates:
1875
 
 
Abstract:  
This series consists of records documenting hours worked by employees hired for construction of the new State Capitol building. Information includes the worker's name; starting dates of the work period; and a mark representing each eight-hour shift worked. Entries for some employees note employee had .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a ledger documenting money awarded to claimants for land appropriated by New York State for use in the construction of Genesee Valley Canal. Each record states the name of the claimant, the date that the award was made, a description of the property, a list of reasons for granting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3303
 
 
Dates:
1777-1799, 1801-1802
 
 
Abstract:  
The "Record of Laws" is a transcription of the laws of New York for the years 1777-1802, bound pursuant to the Laws of 1819. Each chapter transcription includes a signed statement by the Secretary of State or his deputy certifying that the copy has been compared with the original and that corrections .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4154
 
 
Dates:
1836-1846
 
 
Abstract:  
This brief series of four pages documents individuals who were assessed fines for delinquent behavior while in the New York State Militia. Fines could be levied against militiamen for a variety of delinquent behaviors, among them: not appearing at a regimental parade or place of rendezvous when summoned; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0022
 
 
Dates:
1890-1910
 
 
Abstract:  
This register contains names of individuals nominated for state and federal elective offices. Information includes filing date, candidate's name, party or political principle represented, nominee's residence and the name and address of the principal signer of the certificate of nomination. Nominees .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2031
 
 
Dates:
1864-1873
 
 
Abstract:  
This volume records the local boards and staffs of the state normal and training schools at Albany, Brockport, Buffalo, Cortland, Fredonia, Geneseo, Oswego and Potsdam. The entry for each school provides: local board member - name and appointment date; employees (mostly teachers) - name, date of confirmation, .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0108
 
 
Dates:
1871-1877
 
 
Abstract:  
This series documents ores mined by prison labor under contract to the firms of Burton Davison and Co. and Thorne and Watson. Entries include the date and pounds of ore with sub-totals for each page, and recapitulations for each month..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of records of payment to contractors who worked on the Eastern Division of the Erie Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
B0206
 
 
Dates:
1911-1913
 
 
Abstract:  
This series contains information on petitions for construction of Barge Canal terminals throughout the State. Information recorded includes location of terminal; file number; presenter of petition; date petition was filed, received, and approved; date when State Engineer and Surveyor was authorized .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2035
 
 
Dates:
1866-1891
 
 
Abstract:  
This volume contains the names of students who took the Regents academic examinations at LeRoy Academic Institute in Genesee County. Other information included is the date of the examination and the age, residence, and subject scores of students taking examinations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Division of Maternity, Infancy, and Child Hygiene
 
 
Title:  
 
Series:
A0774
 
 
Dates:
1923-1924
 
 
Abstract:  
The Sheppard-Towner Act funded a variety of activities to upgrade maternal and childcare in local communities. This series includes an accounting of State and Federal funds expended under the act as well as budget estimate, fund balances, and cash balances..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3178
 
 
Dates:
1870-1871
 
 
Abstract:  
The series consists of a bound volume documenting the recutting of stone used in the construction of the new State Capitol building. Information includes the date of recutting, type of stone cut, number of days used by workers, and dimensions of the stone following recutting. Other information includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3177
 
 
Dates:
1870
 
 
Abstract:  
This series documents the shipment via canal vessels of stone used for the construction of the new State Capitol building. Entries include the name of the transporting vessel and the date of shipment. Also included is information that apparently pertains to the platform cars used to transport the material; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J1043
 
 
Dates:
1787-1879
 
 
Abstract:  
The wills recorded in these volumes were proved (i.e. determined by testimony of witnesses to be authentic) before and admitted to probate by the Surrogate judge for New York County. Each will provides for the disposition of the testator's real and personal property and designates an executor or executrix. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0043
 
 
Dates:
1665-1822
 
 
Abstract:  
This series consists of wills, grants of administration, and (prior to ca. 1710) inventories and accounts of decedent estates. These documents were recorded and maintained by New York Colony's Prerogative Court and then by the State Court of Probates. Many of the wills were made by widows; several executors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0041
 
 
Dates:
1799-1829
 
 
Abstract:  
This volume contains thirty-eight wills proved (determined to be valid) and recorded in the New York State Supreme Court of Judicature at Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
Tri-State Regional Planning Commission
 
 
Title:  
 
Series:
J0020
 
 
Dates:
1818-1829
 
 
Abstract:  
This volume contains a record of wills proved in the Supreme Court of Judicature at Utica. Wills were proved in the Supreme Court when there was a need for a speedier proof than that to be had in the Surrogates Courts (for instance, when the testator's property was in danger of loss). Proof of a will .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0448
 
 
Dates:
1703-1871
 
 
Abstract:  
This series contains Indian deeds treaties or deeds of cession. Most of the colonial Indian deeds cede lands located in the Mohawk and upper Susquehanna Valley from the native owners to the king of Great Britain. The post-Revolutionary War documents generally take the form of a deed of cession from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Coordination of State Activities
 
 
Title:  
 
Series:
A0254
 
 
Dates:
1946-1951
 
 
Abstract:  
This series contains correspondence relating to the activities of the Temporary State Commission on Coordination of State Activities. Also included is the commissions 1951 report and a report on actions taken by the State Education Department in compliance with commission recommendations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the Constitutional Convention
 
 
Title:  
 
Series:
A0001
 
 
Dates:
1956-1961
 
 
Abstract:  
This series contains acts of commission (1956, 1959); minutes of commission meetings (1956-1961); personnel records, (1957-1961); letters and contracts; civic organizations; proposals, letters and printed materials; public hearings, correspondence and manuscripts; constitutional background covers; projects; .........
 
Repository:  
New York State Archives
 

 
Creator:
Islip Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4444
 
 
Dates:
1920-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Mount Pleasant Central School District (N.Y.)
 
 
Title:  
 
Series:
A4751
 
 
Dates:
1899-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
A0583
 
 
Dates:
1952, 1956-1964
 
 
Abstract:  
These records consist of completed surveys sent to state judicial personnel regarding their job functions, activities, duties, and salary. The survey was meant to assist the judiciary in its budget operations and to provide data to the legislature for determining the correct appropriations necessary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1846
 
 
Title:  
 
Series:
A0168
 
 
Dates:
1846
 
 
Abstract:  
This series suffered severe burn damage in the New York State Capitol fire of 1911. Due to fragility and instability of the contents, further identification and description is not possible at this time. Researchers are advised to consult published materials relating to the 1846 state constitutional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Militia Volunteers. Independent Corps, Light Infantry
 
 
Title:  
 
Series:
A0107
 
 
Dates:
1862-1864
 
 
Abstract:  
The series consists of a small quantity of correspondence, reports, rosters of commissioned officers, provision returns, special and general orders, reports, morning reports and related records concerning the Independent Corps, Light Infantry. The regiment, which was also known as the "Enfants Perdu" .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Militia Volunteers. Regiment, 51st
 
 
Title:  
 
Series:
A0087
 
 
Dates:
1861-1864
 
 
Abstract:  
Records of the 51st Regiment include correspondence, general orders, medical discharges, furloughs and leaves of absence, quarterly returns, inventories, invoices, receipts, requisitions, muster rolls, and payrolls. Included is one microfilm reel of letters from Captain Henry W. Francis to his wife, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Militia Volunteers. Regiment, 2nd. Company B
 
 
Title:  
 
Series:
A0195
 
 
Dates:
1856-1863
 
 
Abstract:  
This series consists of descriptive lists, correspondence, extracts of courts martial, discharges, furloughs, special orders, general orders, receipts, invoices, quarterly returns of ordnance stores, and muster out rolls. Most of these documents deal with Company B of Regiment 2 of the Militia Volunteers. .........
 
Repository:  
New York State Archives
 

 
Creator:
Pennsylvania and New York Joint Boundary Commission
 
 
Title:  
 
Series:
A0121
 
 
Dates:
1867-1888
 
 
Abstract:  
The Pennsylvania and New York Joint Boundary Commission was to proceed to ascertain and agree upon the location of the boundary line between the two states. They reached a settlement in March of 1886. This series consists of correspondence, meeting minutes, and reports of the commission's proceedings .........
 
Repository:  
New York State Archives
 

 
Creator:
Bethel (N.Y. : Town)
 
 
Title:  
 
Series:
A4750
 
 
Dates:
1810-2000
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
West Carthage (N.Y. : Village)
 
 
Title:  
 
Series:
A3345
 
 
Dates:
1889-1991
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York and New Jersey Joint Boundary Commission
 
 
Title:  
 
Series:
A0782
 
 
Dates:
1867-1889
 
 
Abstract:  
The New York and New Jersey Joint Boundary Commission sought to determine "the true location of the monuments which mark the several boundaries of the State". Volumes in the series contain field notes on the boundary survey (1882), descriptions of boundary monuments, and text of the 1883 settlement..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J2001
 
 
Dates:
1896-1983
 
 
Abstract:  
This series consists of records and briefs filed in the Third Department of the Supreme Court's Appellate Division..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1253
 
 
Dates:
1861-1863
 
 
Abstract:  
This series consists of military board resolutions, correspondence, memorandums, payment totals for the militia, bounty payment tables, vouchers, and warrants pertaining to the raising, equipping, and paying of New York State's Militia during the Civil War. Records deal mainly with payment of bounties .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners for Settling the Titles to Land in the County of Onondaga
 
 
Title:  
 
Series:
A0140
 
 
Dates:
1801
 
 
Abstract:  
Series contains minutes, land lists of claimants and patentees compiled by the commissioners as they investigated and settled land claims and disputes regarding land in the Military Tract in Onondaga County. Minutes provide commissioners present at meeting, location of disputed land, claimants and witnesses .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0386
 
 
Dates:
1914-1929
 
 
Abstract:  
The series contains four volumes and one bank passbook documenting accounts managed by the State Comptroller's New York City office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education. Physically Handicapped Children's Bureau
 
 
Title:  
 
Series:
B1526
 
 
Dates:
1938
 
 
Abstract:  
The series consists of correspondence and related survey materials concerning a study of the vocational guidance, training, and placement needs of the blind and deaf in New York State. The study was undertaken for the Committee on the Study of Vocational Guidance of the Deaf and Blind Records include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series contains transcripts of testimony, letters, and depositions of officials, employees, and inmates providing information on conditions and treatment of inmates at the Rensselaer County Almshouse. The testimony covers routine operations of the institution, conduct and efficiency of the staff, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B0256
 
 
Dates:
1783-1807
 
 
Abstract:  
This volume contains applications for the survey and purchase of unclaimed lots in the Military Tract or lots on estates confiscated from Loyalists during the Revolutionary War. Each application gives the date; name of purchaser; lot number and location; price; and by whom forfeited (if a forfeited .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1543
 
 
Dates:
1896-1901
 
 
Abstract:  
This series consists of petitions, certificates of lunacy, and orders of commitment (commitment papers) for patients admitted to Utica State Hospital. Information includes name and residence, information showing existence of insanity; and medical examiners statements concerning alleged insanity. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains conditional sales contracts that the Secretary of State was required to maintain in relation to conditional sales contracts. The records contain the names of the seller and buyer, filing date, filing number, date of cancellation or discharge, or vacation by court order. Some also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0214
 
 
Dates:
1936-1990
 
 
Abstract:  
This series consists of material documenting confirmation by the Senate of gubernatorial appointees to a variety of positions on boards, corporations, councils, commissions, authorities, institutes, and committees. These records include the notifications and/or senate confirmations of gubernatorial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department. Documents Unit
 
 
Title:  
 
Series:
17431
 
 
Dates:
[circa 1880-1974]
 
 
Abstract:  
The records in this series are copies of authorization certificates and licenses issued by the Superintendent of Banks. Prior to 1904 the copies are entered in record ("ledger") books. After 1904 the copies are in post binders. The certificates authorize banking organizations to commence business, increase .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0558
 
 
Dates:
1799-1879
 
 
Abstract:  
This series consists of applications and petitions for grants of land under water, often including the right to erect a wharf or pier. The series is closed for use, as the records are unreadable in their current format. Series A0272, Applications for land grants, 1642-1803, contains earlier records .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2007
 
 
Dates:
2004-2010
 
 
Abstract:  
This series consists of photocopies of payments by check or money order received for services (largely duplication orders) provided to researchers by New York State Archives Research Services staff. Also included are statements confirming receipt of the payments by State Archives administrative staff .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0278
 
 
Dates:
1898-1928
 
 
Abstract:  
This series consist of forms recording actions taken on petitions for road construction. Information includes the petition number; page number; name and number of road, county, section petitioned for; towns that the section passes through; dates petitions for survey and for work were passed; amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
18761
 
 
Dates:
1952-1954
 
 
Abstract:  
This series consists of transcripts of public hearing testimony gathered by two commissions in the course of investigating illegal activities. These records were forwarded to the New York State Temporary Commission of Investigation for retention..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0047
 
 
Dates:
1813-1881
 
 
Abstract:  
This series records the discharge of appointed civil officials named by the governor and the Council of Appointment. Information includes discharged official's name, position, appointment date, discharge date, governor authorizing the discharge and the name of the secretary of state or his deputy. Types .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of documents constituting the whole proceedings for a case seeking repeal of a letters patent or dissolution of articles of incorporation. Information includes the cases' history, the defendant's defense, statements of facts, actions taken by, and the final judgment of the court. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4016
 
 
Dates:
1686-1892
 
 
Abstract:  
This series contains the miscellaneous filed papers of the New York State Surveyor General and the State Engineer and Surveyor. The series documents the role of the Surveyor General and State Engineer and Surveyor in establishing the boundaries of public and private lands, and in planning the development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0878
 
 
Dates:
1822
 
 
Abstract:  
The city of Albany was authorized to release its debt burden by selling vacant public land in a lottery. This series relates to the Albany City Lottery of 1822 and includes correspondence and notes on the approval and conduct of the lottery, descriptions and valuations of bonds sold, and a hand written .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B1946
 
 
Dates:
1957-1958
 
 
Abstract:  
This series consists of press releases, meeting minutes, and correspondence regarding the Citizens Council on Traffic Safety sent to Secretary to Governor Harriman, Jonathan B. Bingham. The council consisted of 100 members, half of them representing organizations active in the field of traffic safety, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1037
 
 
Dates:
approximately 1800-1864
 
 
Abstract:  
These documents relate to official positions over which the Council of Appointment had the power of appointment. The documents include appointments; resignations; petitions of application or recommendation for appointments; and lists of officials..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1220
 
 
Dates:
1833-1840
 
 
Abstract:  
This series consists of business records of the East Boston Timber Company, a private company that owned Grand Island and a number of lake boats. The state seized these records after the company went bankrupt. Records include bills; receipts; expense accounts; orders and promises to pay; correspondence; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0154
 
 
Dates:
1862-1865
 
 
Abstract:  
This series consists of correspondence; proceedings relating to courts-martial; descriptive lists; inspection reports; ordnance returns; muster rolls; morning reports; and general and special orders pertaining to the 1st New York Light Artillery. Most records concern subjects such as battery inspections, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1962
 
 
Dates:
1956-1957
 
 
Abstract:  
In August 1956, the Temporary State Commission on the Constitutional Convention was created to study and report on proposals for changes in and simplification of the State Constitution and to collect information and data useful to the delegates and people before and during the convention to be held .........
 
Repository:  
New York State Archives
 

 
Creator:
Bath (N.Y. : Village)
 
 
Title:  
 
Series:
A4527
 
 
Dates:
1797-1993
 
 
Abstract:  
Village of Bath records include village board meeting minutes, Police Commission minutes, cash accounts, and Utility Commission minutes. Town of Bath records include highway records, town clerk's record and minute books, annual organization meetings, and budgets. Town of Bradford records include minute .........
 
Repository:  
New York State Archives
 

 
Creator:
Mamaroneck (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Court of General Sessions of the Peace
 
 
Abstract:  
This series consists of criminal cases, most of which were appealed to the Appellate Division (First Department), and several of which went to the Court of Appeals. The earlier volumes contain many records on appeal from the Supreme Court General term. In addition, there are original court papers such .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4123
 
 
Dates:
1893
 
 
Abstract:  
This series consists of correspondence, reports, copies of financial statements, and other records concerning the celebration of New York Day at the Chicago World's Fair; the dedication of the Trenton, New Jersey Battle Monument at Van Cortlandt Park; and the dedication of the New York State Monument .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0912
 
 
Dates:
1847-1848
 
 
Abstract:  
This series from the Comptroller's Office consists of records of bonds of the New York and Erie Railroad Company. The records include a list of bonds, correspondence relating to the assignment of bonds. Information provided includes dates, assignee and the dollar amount of bonds..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4431
 
 
Dates:
circa 1907-1942
 
 
Abstract:  
This series consists of materials produced from work done on the state's canal system including the Cayuga and Seneca Canal, the Auburn Extension, and the Erie, Oswego, and Champlain Canals. Records include information for contracts relating to maintenance of terminals; blueprints of land to be appropriated .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4014
 
 
Dates:
1796-1873
 
 
Abstract:  
This series contains records relating to sales of state lands, some titled "Book of Sales," listing: lots, amounts paid, amounts due, names of purchases, and town or tract..........
 
Repository:  
New York State Archives
 

 
Creator:
Washington's Birthday Celebration Commission
 
 
Abstract:  
The Washington's Birthday Celebration Commission was a temporary state commission established to cooperate with the federal government in the celebration of the 200th anniversary of the birth of George Washington. The bulk of the series consists of reports of the state commission and a variety of pamphlets, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1235
 
 
Dates:
1861
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, receipts, depositions and an agreement relating to the purchase of firearms in Europe by the New York State government for the equipping of the State's volunteer militia. The series consists of mostly correspondence about the purchase .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B1961
 
 
Dates:
1956-1958
 
 
Abstract:  
This series consists of various reports and literature relating to traffic safety, which were compiled by Secretary to Governor Harriman, Jonathan B. Bingham. This series also includes Executive Chamber press releases relating to traffic safety; press releases, agendas and attendance lists; and editorials .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19063
 
 
Dates:
1950-2004
 
 
Abstract:  
The series consists of administrative backup files created to document the rationale for items and retention periods assigned to them, and to document official approvals pursuant to law (former section 8 NYCRR 185.3). Records include draft clearance and disposition lists and schedules, copies of lists .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. War Industries Board
 
 
Title:  
 
Series:
A4277
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains information on the War Council's efforts to attract women to the nursing profession in order to alleviate the acute shortage exacerbated by World War II, and to assist in the recruitment of nurses into the armed services by keeping a roster of nursing personnel. Included are minutes, .........
 
Repository:  
New York State Archives
 

 
Creator:
Red Hook (N.Y. : Village)
 
 
Title:  
 
Series:
A4503
 
 
Dates:
1894-1994
 
 
Abstract:  
This series includes microfilmed records created by various departments of the Village of Red Hook: water department; treasurer; planning and zoning board; clerk; and board of trustees. Records also include the Village Historic Papers Collection and village maps documenting boundaries, subdivisions, .........
 
Repository:  
New York State Archives
 

 
Creator:
Red Hook (N.Y. : Town)
 
 
Title:  
 
Series:
A4480
 
 
Dates:
1813-1993
 
 
Abstract:  
Microfilmed records include tax assessment rolls, town clerk's record and minute book, index of chattel mortgages, and index of conditional sale contracts for the Town of Red Hook..........
 
Repository:  
New York State Archives
 

 
Creator:
Red Hook (N.Y. : Town)
 
 
Title:  
 
Series:
A4663
 
 
Dates:
1748-1998
 
 
Abstract:  
Microfilmed records of the Town of Red Hook include town histories (1748-1889), zoning permits and maps (1970-1996), planning board meeting minutes (1967-1998), and water board meeting minutes (1988-1998)..........
 
Repository:  
New York State Archives
 

 
Creator:
Red Hook (N.Y. : Town)
 
 
Title:  
 
Series:
A4630
 
 
Dates:
1813-1956
 
 
Abstract:  
Microfilm includes election records containing election results, election inspector returns, statement of canvass, and election result reports from the town, city, village, or district clerk, or from the county board of elections. Two volumes from the commissioner of highways, a predecessor to the office .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1500
 
 
Dates:
1844
 
 
Abstract:  
This series consists of a copy of the "Statistical Appendix to the Report of the Metropolitan Commissioners in Lunacy." This published appendix, pertaining to patients in institutions for the insane in England, Wales, Scotland, and Ireland, was kept as a reference work at the State Asylum for the Insane .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Assistant Commissioner for Vocational and Extension Education
 
 
Title:  
 
Series:
A2099
 
 
Dates:
1913-1935
 
 
Abstract:  
This series consists of pamphlets, reports, conference materials, newsletters, news clippings, press releases, and correspondence relating to vocational education programs. Most records pertain to adult education; apprenticeship programs; art education; commercial education; continuation schools; curriculum .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Rural Administrative Services
 
 
Title:  
 
Series:
B0480
 
 
Dates:
1907-1958
 
 
Abstract:  
This series consists of copies of pamphlets, speeches, bulletins, reports, surveys, questionnaires, clippings, and occasional memoranda maintained as a general information file by the Bureau of Rural Administrative Services and its predecessors. Subjects include rural schools, Rural School Survey of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2015
 
 
Dates:
1883-1887
 
 
Abstract:  
The series consists of original certificates issued by the State Board of Regents endorsing the qualifying education of students who learned the practice of law through clerking rather than attendance at law school. Students were examined in accordance with regulations established by the Regents in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Counsel's Office
 
 
Title:  
 
Series:
18458
 
 
Dates:
circa 1912-2014
 
 
Abstract:  
Education Law, section 216, empowers the State Board of Regents to incorporate colleges, schools, libraries, museums, and other education corporations. The incorporation document is called a charter. This series documents the incorporation and/or dissolution of educational corporations formed by the .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
17261
 
 
Dates:
1847-2006
 
 
Abstract:  
These records were created by the State Board of Regents for the purpose of certifying the legal status of educational institutions or certifying changes in existing status. The records consist of photostatic duplicates of charters and amendments issued to the institutions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Examinations and Inspections Division
 
 
Title:  
 
Series:
B0452
 
 
Dates:
1922-1957
 
 
Abstract:  
This series consists of candidate lists for Regents College scholarships. Information includes name; address; high school; numerical score or percentage on examination and rank. The lists are annotated with the candidates' acceptance, declination, revocation of, or resignation from a scholarship; scholarship .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
03612
 
 
Dates:
1954
 
 
Abstract:  
This series consists of 3" x 5" cards used to administer Regents College Scholarships. These cards provide the following information about each state scholar: name; address; college; scholarship number and series (year); and date of issuance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of State Assessment
 
 
Title:  
 
Series:
21416
 
 
Dates:
1892-1999 (with gaps)
 
 
Abstract:  
The first Regents examinations were developed for and distributed by the Regents and administered by schools in 1865, initially intended for all students seeking admission to academies and high schools. By the following decade, the exams had become a standard for high school graduation and admission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These two volumes contain membership and attendance information for Battery C of the First New York Artillery. Volume one lists all battery members, followed by those members absent for various reasons. Volume two includes totals of men present for duty; on special, extra, or daily duty; sick; in arrest .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These four volumes contain descriptive lists; names and addresses of ex-members of the regiment; and general and special orders..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Judge Advocate General's Office
 
 
Abstract:  
This volume provides a detailed reporting on activities for units of the New York State Militia dealing with the imposition and collection of fines. Also included at the front of the volume are blank circulars and forms for the imposition and collection of militia fines. The record was generated pursuant .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series is an abstract of Governor Tompkins expenditures for ordnance, military pay, and individual claims relating to the War of 1812. Information includes voucher number, date, person to whom payment was made, amount allowed, amount suspended, and amount rejected. Handwritten notes by the person .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3351
 
 
Dates:
1879
 
 
Abstract:  
Staff of the governor's office maintained this volume to monitor actions the governor was requested to take on legislative bills. The volume is divided into four sections, one for each of the types of action requested: veto is requested; signature is requested; parties wish to be advised upon passage .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3148
 
 
Dates:
1899-1904
 
 
Abstract:  
This series consists of addresses of discharged females likely kept by the institution's Protestant Chaplain. Entries may provide former inmate's name and number; living arrangement; marital status; institutionalized elsewhere and address. Some entries list two or more addresses and sometimes provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Secondary School Supervision
 
 
Title:  
 
Series:
14310
 
 
Dates:
1906-1967
 
 
Abstract:  
These certificates were issued when schools advanced or lowered their grading sequence. The approved grading sequence determined a school's official designation as a junior high, middle high, or high school. Information for each certificate includes school name, location, new grading sequence, former .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1616
 
 
Dates:
[circa 1866-1885]
 
 
Abstract:  
This volume lists information gathered from applications for cancellations of tax-sales. All of the applications were made in 1885 for tax-sales held as early as 1866. Information given for each entry includes name of applicant; date of application; description of land; tax-sale year; ground of application; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2025
 
 
Dates:
1909-1938
 
 
Abstract:  
This series documents applicants to the Board of Law Examiners to become certified examiners of title to real property. Information provided includes number of application, name of applicant, residence, office address, judicial department, date application received, age, where and when admitted to bar, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1099
 
 
Dates:
1848-1861
 
 
Abstract:  
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office contains registers of accounts of school monies distributed to counties from the Common School Fund; distributed to academies from the Literature and the U. S. Deposit Fund; distributed to academies for the purchase of books, maps, globes, and scientific apparatus, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4246
 
 
Dates:
1912-1913
 
 
Abstract:  
This register contains information and requests to the State Fire Marshal for approval of plans and specifications for changes or additions to buildings. The register provides name of resident or business requesting change or addition; building classification; address; locality; date plans were approved; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0874
 
 
Dates:
1830-1848
 
 
Abstract:  
This series consists of registers listing auctioneers who posted bond and returned taxes to the State Comptroller. State law required auctioneers to file every three months "a just and true account" of all wares and goods sold at public auction so that the treasurer could determine what duties should .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0845
 
 
Dates:
1830-1926
 
 
Abstract:  
This series documents money received for sale of land for unpaid taxes. Information includes names of successful bidders and the amounts bid for each parcel, by county. Totaled at the bottom of the column is the amount bid, the amount paid and date of payment. Starting with the 1859 tax sale the entries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0074
 
 
Dates:
1873-1876
 
 
Abstract:  
This series, which consists of a register of bills sent to the Secretary of State by the Legislature, has been missing since at least the year 2000, when a major shelf inventory project was conducted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2018
 
 
Dates:
1901-1927, 1930-1940
 
 
Abstract:  
The information in these registers record bonds issued by the state comptroller to villages, towns, cities, and counties in trust for various funds for debt payment. Information includes name of fund, municipality, date and amounts, rates of interest, amount of principal and interest paid by date, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0042
 
 
Dates:
1896-1926
 
 
Abstract:  
This volume consists of recorded undertakings on appeal, in which persons or entities filing appeals with the State Court of Appeals engaged a surety to guarantee payment of all costs and damages which may be awarded against the appellant as a result of the appeal. Each entry includes a notarized attestation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1862
 
 
Dates:
1848-1849
 
 
Abstract:  
This series consists of a register of bonds issued for the benefit of the Hudson and Berkshire Railroad Company. The register contains copies of the original bonds - each of which is countersigned, registered, and compared with the original bond and is signed by Archibald Campbell, Deputy Secretary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1860
 
 
Dates:
1847
 
 
Abstract:  
This series consists of a register of bonds issued to raise funds for the construction of the New York and Erie Railroad Company. The register contains copies of the original bonds - each of which is registered, countersigned, and compared with the original bond and is signed by Archibald Campbell, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN539
 
 
Dates:
1837-1847
 
 
Abstract:  
The register that comprises this series contains entries of filings of performance bonds by receivers and committees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1331
 
 
Dates:
1768-1873
 
 
Abstract:  
This series consists of a volume listing bonds filed by a wide variety of state and local government officers. Each entry includes date of bond, file number, office holder's name, and office. (The original bonds are lost.) Offices include, but are not limited to, registers and clerks of the Court of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0615
 
 
Dates:
1899-1905
 
 
Abstract:  
This volume is a register of bonds received by the Attorney General's Office. The bonds appear to have been given by contractors for building of state facilities, such as prisons, schools, hospitals, etc. and by banks holding deposits of state funds. Each entry states the date of receipt, name of firm .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4164
 
 
Dates:
1876-1882
 
 
Abstract:  
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4159
 
 
Dates:
1864-1865
 
 
Abstract:  
This volume lists bounty claims of New York State soldiers who served during the Civil War. The volume appears to be a register of bounty claims which for the most part had not yet been paid, and only includes claims of men who served in the 106th through 156th volunteer infantry regiments. Each entry .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0814
 
 
Dates:
1817-1852
 
 
Abstract:  
This series, arranged chronologically, records original name of boat as registered; hailing place; new name; new hailing place (often different from original); and date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Title:  
 
Series:
A0923
 
 
Dates:
1859
 
 
Abstract:  
This series from the Office of the State Comptroller contains certified copies of registers of canal boats kept by the auditor. Information includes names of the boats; where they are from; boat tonnage; owner's names and the date; and a certificate of registry filed with collectors when the name of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A0903
 
 
Dates:
1843-1847
 
 
Abstract:  
These land sales records were made by the Surveyor General in compliance with resolutions of the Commissioners of the Land Office. The entries provide date of sale; description of the land; price; name of purchaser; and certification by the Surveyor General of the sale of the land..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division
 
 
Title:  
 
Series:
J0220
 
 
Dates:
1909-1916
 
 
Abstract:  
This series consists of a register used by the State Board of Law Examiners to the Appellate Division of the Supreme Court to record certifications of official examiners of title. Only eleven certifications were recorded. Included are stubs listing the certificate number, licensee name; residence; office .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN502
 
 
Dates:
1843-1852
 
 
Abstract:  
Volume contains summary information about decrees in the Court of Chancery and Court of Vice-Chancery (1st Circuit) that were docketed in the office of the Assistant Register in New York City, if the decree required a money payment by the losing part..........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN399
 
 
Dates:
1840-1856
 
 
Abstract:  
Volume contains summary information about decrees in the Court of Chancery circuits throughout the state that were docketed in the office of the Assistant Register in New York City, if the decree required a money payment by the losing party. The register was compiled after abolition of the Court of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Abstract:  
The series lists information on cases of children of widows in New York and Bronx counties who were committed to institutions by children's court justices. The extracts include information on children, mostly teenagers, who were committed for theft, assault, truancy, immorality, parental neglect, or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1980
 
 
Dates:
1873-1874
 
 
Abstract:  
This series contains forms submitted to the State Board of Charities by poorhouse officials from most counties in the state. Forms provide information regarding children transferred from poorhouses to orphanages, apprenticeships, or families willing to act as guardians. "General Inquiry" forms provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1853
 
 
Dates:
1816-1850
 
 
Abstract:  
This series records what commissions have been transferred to the appropriate county clerk's office. Each entry records the date the commission was sent, how sent, commission type, number, and occasionally the last names of appointees. The volumes are arranged alphabetically by county..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0060
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of a register of females whose sentences were commuted and who were discharged from the Women's Prison at Auburn. Included are name and number of inmate; county; crime; court; judge; date sentenced; date received; term; commutation earned; date discharged; jail time; and remarks.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume is a register of contracts, field and office books, and other matters related to the Erie Canal enlargement in Monroe County. It also contains abstracts of expenditures presented by engineers of the Western Division for work on the Erie and Genesee Valley Canals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0614
 
 
Dates:
1899-1908
 
 
Abstract:  
This series consists of summaries of proceedings in corporation cases. Most are quo warran to cases, in which public officials or corporations were sued for exceeding their legal mandates; actions to amend or annul corporation charters or grants of land by letters patent; and actions to dissolve corporations. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4257
 
 
Dates:
1913-1914
 
 
Abstract:  
This series consists of a register of correspondence received by the State Fire Marshall. Entries include date letter received, name of correspondent, title, subject matter, locality, and class sent..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4258
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of a register of correspondence sent by the State Fire Marshall. Information includes date sent, recipient, locality, and class of mail..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1344
 
 
Dates:
1907-1908
 
 
Abstract:  
This series documents money received through Court action. Information includes title of action or proceeding; court in which proceeding took place (Surrogate or Supreme); date received; and amount received. There is an index in the front, which arranges the information alphabetically by county. This .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1278
 
 
Dates:
1906-1916
 
 
Abstract:  
This register lists parcels of lands appropriated for use on each contract. It provides land parcel number; reputed owner; and date occupied by the State. It also includes accompanying correspondence from the Special Deputy Secretary State Engineer to the Secretary of the Canal Board..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0955
 
 
Dates:
1900
 
 
Abstract:  
This series consists of a register of decedent estates paying transfer taxes. Information includes decedent's name; decedent's date of death; name of executor or administrator and his past office address; value of the estate; tax rate (an unexplained letter code); and date of estate appraiser's repo.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1446
 
 
Dates:
1795-1839
 
 
Abstract:  
This series consists of registers or lists of summary information. Included are lists of towns to which state publications were delivered; pardons issued and delivered, listing slaves and their owners, other blacks, by name; patents delivered, after recording; receipts by counties of state official .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0020
 
 
Dates:
1898
 
 
Abstract:  
This series consists of names of electors absent from their respective election districts during time of war in the actual military service of New York State, the United States Army or Navy. Entries are listed by military unit and then in alphabetical order by surname. They include name, residence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3061
 
 
Dates:
1917-1941
 
 
Abstract:  
These series records dates of employee leave and extra duty at the State Agricultural and Industrial School. Information generally includes employee name; address or city of residence (sometimes); telephone number (sometimes); date of appointment, vacation, sick leave, other absences with or without .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2062
 
 
Dates:
1851-1918
 
 
Abstract:  
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of expenditures of Surveyor General and State Engineer and Surveyor's Offices kept for the state's internal auditing needs. Expenses include newspaper advertisements of public land sales, printing and binding for other than advertising, surveying and appraising of land; employment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0271
 
 
Dates:
1904-1907
 
 
Abstract:  
This series records expenditures for highway construction and provides: date; road number or name; to whom payment was made; petition number (sometimes); amount paid by county; amount paid by state; monthly total paid by county; and monthly total paid by state..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0055
 
 
Dates:
1893-1919
 
 
Abstract:  
This series consists of a record of inmates discharged from Auburn Prison. Information includes name, number, discharge date; county where convicted; court; judge; crime; date convicted; sentence; nativity; age; height; color; trade or occupation; employment when arrested; weight when arrested; number .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4262
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of a register of fires investigated. Included are extracts of letters, most addressed to Thomas J. Ahearn, State Fire Marshal, recommending that a case be closed or stay open pending further investigation. The volume includes an alphabetic name index to person or business that experienced .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1827
 
 
Dates:
1908-1922
 
 
Abstract:  
Foreign-born prisoners accounted for nearly fifty-five percent of the prison population increase in the early twentieth century. Individual facilities gathered detailed information about their foreign-born inmates to document the increase and burden on the state. This series consists of information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0998
 
 
Dates:
1884-1902
 
 
Abstract:  
This volume documents hearings before the Attorney General (1884-1892) and receivership cases in which the Attorney General was interested or which he prosecuted (ca. 1891-1902). Entries for hearings provide the names of the respondent, petitioner, and their attorneys; the date of receipt or filing; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Abstract:  
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0099
 
 
Dates:
1902-1903
 
 
Abstract:  
This series consists of a listing of patients admitted to the Clinton prison hospital. The register contains inmate number; name; former residence; occupation; nationality; disease duration; infection source; family history; sanitary condition of former surroundings; status (apparently cured, improved, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1464
 
 
Dates:
1848
 
 
Abstract:  
The series consists of a daily "letterbook" listing incoming correspondence received by the comptroller's office from February 4 to May 3, 1848. Each entry shows date received, name and residence of correspondent, nature of business, and disposition..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1204
 
 
Dates:
1827-1828
 
 
Abstract:  
This series from the Comptroller's Office contains a list of incorporated companies in New York State counties, arranged according to type of company (bank, insurance, turnpike, bridge, manufacturing, etc.). Incorporation date and information on capital stock are occasionally included..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1289
 
 
Dates:
1866
 
 
Abstract:  
This series contains a listing of incorporated gas, insurance and railroad companies and banks (both state and national). Entries include the name of the corporation, chief officer(s)' name, place where to direct communications amount of authorized capital stock; and , for some gas companies the amount .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B1932
 
 
Dates:
1920-1945
 
 
Abstract:  
This series consists of a register of names of students who attended the Thomas Indian School. The register lists the name of the student, tribe, date of admittance, date of birth, date of discharge, reservation or address, name of parents, name of guardians, and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1354
 
 
Dates:
1901-1917
 
 
Abstract:  
This series contains information on bonds and the surety companies that guarantee them. A numerical list of bonds includes bond number; name of the Surety Company; individual or depository; amount; and date filed. An alphabetically listing by name of individual or depository includes department number; .........
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3149
 
 
Dates:
1874-1876
 
 
Abstract:  
When an inmate's good conduct earned a discharge, friends/relatives could provide evidence, called a certificate, of a good home and steady employment. This series consists of a register of inmates at the Western House of Refuge for whom a "certificate of home and employment" and travel expenses have .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1989
 
 
Dates:
1871
 
 
Abstract:  
Each county poorhouse physician completed and submitted to the Board a form listing the following information for each inmate: name; county of residence; age; country of birth; occupation; year insanity commenced; if the inmate remained at the poorhouse or died or was discharged during the year; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4254
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a register of inspections relating to violations. Included are the inspector's initials; date inspection report was received; city or village; owner; classification (whether business or residence); address; date of inspection; and date violation was issued..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4253
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of inspections where no violations were found. Information includes location, including city or village and county; owner, including name, classification, and address; and inspector, including date of inspection, date received, and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0967
 
 
Dates:
1802-1815
 
 
Abstract:  
These series records interest payments made on interest accrued. There is no indication of what the interest was paid for, although it may have been for state securities. Each entry provides date of payment, year for which interest accrued, and amount of payment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4252
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of a register of investigations of fires of suspicious origin. Information includes the report number, date filed, street address, locality, county, owner or occupant, investigator, recommendations (whether pending or insufficient evidence), and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4021
 
 
Dates:
1893
 
 
Abstract:  
This series from the State Engineer and Surveyor consists of a register of job application. Jobs applied for included stonecutter, laborer, blacksmith, carpenter, painter, mason, and machinist. Roughly in alphabetical order by last name, information provided includes applicant's name, position applied .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1867
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of information on motorists convicted of violating Article 11 of the Highway Law, pertaining to driver licensing, motor vehicle registration, public highway use, and motor vehicle speed. Information includes the name, address, section of the highway law violated, sentence and location, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0808
 
 
Dates:
1782
 
 
Abstract:  
This fragmentary volume contains information on the assignment of land bounty rights to militia "classes." It lists class, soldier's name, muster master, and regiment. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A3249
 
 
Dates:
1829
 
 
Abstract:  
The Commissioners of the Land Office were responsible for the approval, rejection, or direction of other actions concerning land grant applications and related land matters. This series consists of a register of actions taken on land grant applications and related land matters. Information includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A0284
 
 
Dates:
1794-1812
 
 
Abstract:  
This register details lands sold under the auspices of the Surveyor General's Office. It is divided into multiple sections based on the tract being sold and the date it was sold. For each tract, information generally includes township, lot number, number of acres, purchaser name(s), and amount..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0968
 
 
Dates:
1830-1834
 
 
Abstract:  
This series consists of register lists of lands acquired by mortgage foreclosure, escheat, and conveyances and sold by the Surveyor General. Each entry gives sale date; name of obligor of mortgage bond; location of lands sold; acreage; payment date; amount paid; amount of bond to state; date of delivery .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J5102
 
 
Dates:
1895-1922, 1945-1958
 
 
Abstract:  
This series documents applicants for the New York State bar examination. Information provided includes number of application, name of applicant, residence, judicial department, date application received, college or university of graduation, year of graduation, law school attended, duration of attendance, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0015
 
 
Dates:
1906-1920
 
 
Abstract:  
This series consists of registers with the names of agents or counsels representing interests promoting or opposing the passage of legislation within New York State. Information includes agent's name; employer, and a brief description of the legislation that is under consideration..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13722
 
 
Dates:
1862-1866
 
 
Abstract:  
For each letter received, these registers provide date of receipt; sender's name; file number assigned; addressee's name, place, and date of writing; disposition; and a one line summary of the contents. These volumes serve as the name index to a portion of the correspondence and petitions files in Series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
B0312
 
 
Dates:
1865-1868
 
 
Abstract:  
This series consists of a register of incoming correspondence with date of receipt, sender's name, file number assigned, addressee's name, place and date of writing, where filed, and one-line summary of the contents..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B1074
 
 
Dates:
1914-1962
 
 
Abstract:  
This series consists of a single bound register titled, "Official Register of Licensed Midwives," created by the Department of Health. The volume presents a listing of midwives from across New York State with their corresponding license number. Notes are included regarding the granting of licenses..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4165
 
 
Dates:
1865-1868
 
 
Abstract:  
This volume records the names of men who filed bounty claims. Each entry provides name, rank, company, and regiment. No information is provided on the date the claim was filed, amount claimed, or if the claim was awarded. There are no dates contained within the volume but it was probably compiled sometime .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0130
 
 
Dates:
1907-1948
 
 
Abstract:  
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0476
 
 
Dates:
1825
 
 
Abstract:  
The published version of the Balloting Book contains documents and lists relating to the allotment of bounty lands in the Military Tract in central New York and includes. names of soldiers by regiment with location and acreage of grant and date of patent. Also provided are lists of officers and soldiers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
A1349
 
 
Dates:
1915-1933
 
 
Abstract:  
This series contains information on monies received from county treasurers from mortgage taxes. Information includes monthly amount received; interest on bank deposits; quarterly summaries; disbursements approved by the State Tax Commissioners; quarterly net receipts; amount due the municipality; amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3119
 
 
Dates:
1919-1924
 
 
Abstract:  
This series consists of a register of new and paroled inmates of the State Agricultural and Industrial School. Information for new inmates includes name; religion and assigned colony Information for paroled inmates includes name, parole date, colony, and sometimes inventory of inmate clothes. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This volume was apparently created by the Erie County Guaranteed Search Company and submitted to the State Comptroller. An accompanying memorandum indicates that the volume documents occupied or resident lands in Erie County mistakenly sold as unoccupied or non-resident lands for unpaid taxes in the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1996
 
 
Dates:
1896-1897
 
 
Abstract:  
This series consists of the following information for each item mailed: date; type of mailing, e.g. "Children's letter", "Notice to parent", "Notice of commitment", "Parole circular", "Parole orders", "For Mr. Haas", and "Dept. of Discipline"; addressee's name, address, city, and state; and notation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office. New York City Office
 
 
Title:  
 
Series:
B0613
 
 
Dates:
1894-1899
 
 
Abstract:  
This series consists of daily entries of legal papers served, hearings attended, and other business conducted by the Attorney General's Office in New York City. The title of the action is stated for each entry. At the end of each day's entries, the amount of postage is calculated. Some volumes are m.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0636
 
 
Dates:
1907-1934
 
 
Abstract:  
This series consists of a ledger recording payments made to Spanish-American War veterans of New York National Guard infantry and cavalry units. Each ledger entry lists: regiment and company, soldier's grade, name, dates of service in 1898, number of days served, U.S. pay rate, deduction for pay date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3211
 
 
Dates:
1797-1806
 
 
Abstract:  
The volume includes records of payments made by the state treasurer for the maintenance of the children of slaves, a partial index (by name of city, village, or town) to an unidentified set of records, and records apparently dealing with prison construction work. The abandonment accounts include date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison (New York, N.Y.)
 
 
Title:  
 
Series:
A0775
 
 
Dates:
1797-1810
 
 
Abstract:  
This series contains summary information on prisoners received into the State Prison of the City of New York (Newgate Prison). The register is divided into sections by gender and race and lists name, birthplace, crime, county of conviction, sentence, and date of sentence. Some entries include residence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0866
 
 
Dates:
1914-1916
 
 
Abstract:  
This series records money received by the Comptroller, whose office was responsible for receiving and distributing state funds Information includes date, name, residence, account (by mortgage tax or inheritance tax), amount, and amount refunded..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2450
 
 
Dates:
1946-1948
 
 
Abstract:  
This register is a bound volume that lists persons who were alleged to be aliens or non-residents living in state or public mental health facilities. It appears to be the first (and possibly only) volume created after the Commissioner of Mental Hygiene was given authority to deport or remove such persons, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3182
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of lists of running totals of payments made to employees engaged in the construction of the new State Capitol building. Information includes the entry number, surname, and amount paid..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Central New York Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B0494
 
 
Dates:
circa 1859-1954
 
 
Abstract:  
These school district registers include district numbers, names, and dates of organization for union free, town, consolidated, central high school and central rural school districts. This information was compiled after a fire in the State Capitol destroyed many school district records in 1911. Not all .........
 
Repository:  
New York State Archives
 

 
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4136
 
 
Dates:
1863-1865
 
 
Abstract:  
This register contains names and needs of soldiers who visited the Washington, D.C. office of the New York Military Agency between December, 1863 and May, 1865. Information in the register includes soldier's name, rank, residence, regiment, company, location, date and reason for visit..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3174
 
 
Dates:
1870-1889
 
 
Abstract:  
This series consists of listings of the names of employees engaged in stonecutting on the new State Capitol building construction project. Most entries provide the name and dates indicated by a single day and month. Entries end with a numerical figure possibly representing hours worked by the given .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13727
 
 
Dates:
1848-1883
 
 
Abstract:  
This volume consists of an alphabetical register of officers in the New York State Militia and National Guard who were retired or discharged. Each entry provides the name of officer; office held; regiment number; brigade, division, or corps; residence; date of certificate of discharge; and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0101
 
 
Dates:
1897-1918
 
 
Abstract:  
This series consists of one volume listing inmate admissions to the prison hospital for surgery. The entries, which are both handwritten and typed, contain the inmate number, name, age, county in which convicted, admission date, description of surgery performed, date, postoperative treatments if any, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1356
 
 
Dates:
1910-1912, 1917
 
 
Abstract:  
This series consists of information relating to taxes received from a variety of sources: United States Deposit Fund; State Athletic Commission; Mortgage tax; and land tax. Information includes date; from whom received; amount and type of tax or fund..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0957
 
 
Dates:
1887-1890
 
 
Abstract:  
This series consists of a register of taxes re-levied by the Comptroller on lands of non-residents after a previously unpaid tax levy had been ascertained to be illegal or void, either before or after a tax sale. Entries include the date and cause of re-levy; a description of the parcel taxed; acreage; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0956
 
 
Dates:
1873-1931
 
 
Abstract:  
This series documents the issuance of deeds to purchasers of lands sold for unpaid taxes, in exchange for surrender of purchase certificates. Information includes date the certificate was received; name of purchaser or grantee; date of deed; and date and manner of delivery. Summary data on number of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A0818
 
 
Dates:
1849-1851
 
 
Abstract:  
A list of tolls paid by railroads provides: date; company; bank; date of deposit; and tolls. The Canal Board was responsible for the levying of tolls relating to the Canal as outlined by a law of 1841; the Comptroller was a member of this board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4009
 
 
Dates:
1801-1825
 
 
Abstract:  
This series includes a list of cities and towns in New York State and the year in which they were established by law. Under each county is a roughly alphabetical list of cities and towns followed by the year established..........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Asylum for Orphan and Destitute Indian Children
 
 
Title:  
 
Series:
A1909
 
 
Dates:
1855-1881
 
 
Abstract:  
This series consists of a journal listing trustees, instructors, Indian children, visitors, and contributors. Information includes a list of trustees including name, address, election date, and remarks on position held; list of children admitted to the asylum including name, Indian nation, reservation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This volume records names of United States Colored Troops who filed claims against the United States for back pay and bounties for services during the Civil War. Each entry provides the following information: claim number; name; rank; company; regiment; date of enlistment; date discharged; and date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial and Cotton Centennial Exposition Commission
 
 
Title:  
 
Series:
A0034
 
 
Dates:
1885
 
 
Abstract:  
This series records the names, addresses (usually city and state), and residence in New Orleans of individuals who visited the New York Building at the World's Industrial and Cotton Centennial Exposition held in New Orleans, Louisiana in 1884-1885. The register is dated from January 9, 1885 through .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Lewis and Clark Exposition Commission
 
 
Title:  
 
Series:
A0045
 
 
Dates:
1905
 
 
Abstract:  
The series consists of one folio-sized volume containing the names, addresses (usually city and state), and residence in Portland of individuals who visited the New York Building at the Lewis and Clark Centennial Exposition held in Portland, Oregon in 1905. The register is dated from June 1, 1905 through .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum of Natural History
 
 
Title:  
 
Series:
A0182
 
 
Dates:
1873-1874
 
 
Abstract:  
The register lists names and places of residence of visitors to the Geological and Agricultural Hall in Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
A0047
 
 
Dates:
1883-1884
 
 
Abstract:  
The series consists of pages from a register of visitors to the New York State Capitol at Albany. Entries include date, name (signature) of visitor and place (city) of residence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4207
 
 
Dates:
1859-1868
 
 
Abstract:  
These records were used by the Bureau of Military Statistics to document various activities. Most records deal with accounts of the Military Record Fund; administrative expenses of the Bureau of Military Statistics; and organization and equipment and supplies issued to New York State Militia and Volunteer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN319
 
 
Dates:
1712-1748, 1770-1776, 1785-1847
 
 
Abstract:  
The minute books in this series are a chronological record of proceedings in the Court of Chancery, including cases initiated by complaint or by petition. The minutes contain summaries or full texts of motions, preliminary and final orders, and final decrees, as well as entries for other actions by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J4076
 
 
Dates:
1823-1839
 
 
Abstract:  
This series consists of draft and file copies of account balance sheets and lists of bonds and mortgages held by the Register and Assistant Register. Balance sheets note, for each case monies, on deposit with the court. Bond and mortgage lists include names of mortgagor or obligor; and original receiver .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J8076
 
 
Dates:
1825-1838
 
 
Abstract:  
This series consists of draft reports on the Chancery Fund submitted to the state assembly. The reports were occasionally requested from the Register and Assistant Register by legislative resolution. Informational content of each report varies depending on what was requested..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J7076
 
 
Dates:
1825, 1836, 1838
 
 
Abstract:  
This series consists of draft reports on the Chancery Fund submitted to the State Assembly. These reports were occasionally requested from the Register and Assistant Register by legislative resolution. The informational content of each report varies depending on what was requested..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Abstract:  
This series consists of reports listing court-appointed guardians, committees, and receivers who failed to file inventories and accounts with the court three months after the filing deadline. Entries include the title of the cause or matter (including the name(s) of the infant, idiot, lunatic, or habitual .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1061
 
 
Dates:
1902-1909
 
 
Abstract:  
This series consists of three registers, and correspondence from the Office of the Comptroller relating to the maintenance and repair of highways. The first register contains entries for monies expended by the State Engineer for the improvement and repair of public highways. The second and third registers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Health
 
 
Title:  
 
Series:
A3310
 
 
Dates:
1892-1893
 
 
Abstract:  
This series consists of two daily registers of correspondence received by the State Board of Health and one volume that serves as a partial name index to the registers. Registers list name, title (of medical professionals), and place of residence or location of business of persons from whom correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0051
 
 
Dates:
1831-1835
 
 
Abstract:  
This series consists of a list of final decrees issued by the Chancellor that were docketed, at the request of any party involved in a case, when a decree required a money payment by the losing party. Information recorded includes name of party against whom decree was rendered; his county and place .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1059
 
 
Dates:
1807-1812
 
 
Abstract:  
This series contains engrossed copies of the minutes contained in Chancery Minutes providing a daily record of the proceedings of the Court of Chancery. The names of the parties and their attorneys, summaries of arguments and documents read or submitted, and actions taken by the court are recorded. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0072
 
 
Dates:
1813-1847
 
 
Abstract:  
This series contains a short chronological record of actions taken and documents filed in cases heard before the Chancellor. The names of the complainant and defendant, their attorneys' names, and a chronological listing of each action taken and corresponding date is recorded for every case reported .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0046
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Chancellor. Court rules required that common orders issued by the Chancellor be entered by the Register in separate books. This series continues Series J0045, New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0053
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of actions taken and documents filed in cases involving the appointment of a guardian, committee, or receiver. The heading for each case recorded contains the name of dependent(s), whether a lunatic, drunkard, or infant, the name of the solicitor, and the year the case was brought .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1082
 
 
Dates:
1841-1846
 
 
Abstract:  
This series consists of notes made, presumably, by the register of the Court of Chancery, of cases heard by Chancellor Reuben H. Walworth. Entries include the title of the case, the name of the solicitor for the petitioner, claimant, or appellant and the outcome of the case..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3133
 
 
Dates:
1911-1939
 
 
Abstract:  
Lantern slides were compiledas 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 arts, trades, industries, education, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1150
 
 
Dates:
1799-1813
 
 
Abstract:  
These four small books list the names of attorneys who have appointed agents, the names of their agents, and dates of appointment. The books overlap in date and contents and contain many strikeouts. Agents were authorized to be appointed by rules of the court adopted in January term, 1799, and August .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0488
 
 
Dates:
1884-1900
 
 
Abstract:  
This series contains information identifying individuals applying for and taking pharmacist-licensing examinations. Applicant information includes application number; name; form number; dates application received, examined, and approved; dates examination given and approved; name of examiner and city .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0624
 
 
Dates:
1859-1911
 
 
Abstract:  
This series serves as a central record of applicants for offices to which the Governor made appointments or nominations. The volumes generally provide the name of the office or position at the top of each page and then list, for each applicant name; date application filed; residence (town and/or county, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of printed certificates of appointments issued by the Governor for out of state commissions. Certificates usually include appointee name; residence; appointment and filing dates; and name of the governor, secretary of state or his deputy. Some later volumes include the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0951
 
 
Dates:
1799-1805
 
 
Abstract:  
This series consists of registers recording accounts of taxes remaining unpaid for specific years. Information includes names of county, town, or tract; owner(s); description of the property; amount of tax due; date of payment; by who paid; and amount of payment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3186
 
 
Dates:
1909-1933
 
 
Abstract:  
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0052
 
 
Dates:
1938-1958
 
 
Abstract:  
This series contains registers of bills referred to the Committee on Rules by Senate and Assembly committees during legislative sessions. For each bill referred, the register contains the following information: standing committee action (i.e., approved, killed, referred); introductory and print numbers; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Abstract:  
Seven registers contain summary information about bonds filed in the New York County Clerk's Office, by parties to cases in the Supreme Court of Judicature, prior to July 1, 1847, and after that date in the Supreme Court (New York County). Entries in the earlier registers include the date of filing, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1615
 
 
Dates:
1818-1946
 
 
Abstract:  
This series provides summary information on cancellation of tax sales held to sell lands for unpaid taxes. While tax-sales for as early as 1800 are referred to, and a few cancellations are included for as late as 1946, the cancellations generally date from 1818-circa 1930. Usual causes for cancellation .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
17266
 
 
Dates:
1892-1959
 
 
Abstract:  
These registers were created to index charters issued by the Board of Regents. Information provided varies but typically includes incorporation number, name of institution, charter number, date recorded, and type of action (name change, provisional, revocation, etc.)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0009
 
 
Dates:
1850-1913
 
 
Abstract:  
This series consists of bound volumes which record governors' appointments of notaries public. The registers provide the notary public's name, date of commission, expiration of term, and in whose place the individual was appointed. New York City appointments are covered in separate volumes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3053
 
 
Dates:
1896-1942
 
 
Abstract:  
This series contains lists of male inmates committed from each county except for New York, Kings, and Richmond. Registers provide date admitted, name and occasionally a notation if recommitted. Also included is a typescript county list of inmates paroled from the New York State Training School at Warwick .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0603
 
 
Dates:
1842-1908
 
 
Abstract:  
These registers report summary information on convicts committed to state correctional institutions and selected county penitentiaries each month. Information is handwritten in columns on preprinted pages which were later bound into volumes for each year. Monthly reports from each institution provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Abstract:  
This series contains registers of contract proposals received by the Canal Board for the Erie Canal enlargement, Western and Middle Divisions. With the exception of a single volume, entries provide the following information: number of proposal, names of proposers, names of guaranty, P.O. address (only .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0035
 
 
Dates:
1896-1957
 
 
Abstract:  
This series consists of registers of decisions handed down by the Supreme Court Appellate Division, Third Department. Each entry includes date of decision, case title, brief abstract of decision, names of judges present, names of judges dissenting from decision (if any), and name of judge writing opinion .........
 
Repository:  
New York State Archives
 

 
Creator:
Veterans Administration Home (Bath, N.Y.)
 
 
Title:  
 
Series:
B2929
 
 
Dates:
1876-1934
 
 
Abstract:  
This series consists of registers of disabled volunteer soldiers residing at the New York State Soldiers and Sailors Home, later known as the Veterans' Administration Home at Bath, NY. Registers are arranged numerically by member number and individual member entries are divided into the following sections: .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0604
 
 
Dates:
1883-1961
 
 
Abstract:  
This series consists of the monthly reports sent to the governor from each prison indicating convicts eligible for discharge by commutation. The reports from all prisons for each year were bound into volumes. Each monthly report from each prison provides the following information: name of convict; county; .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of two volumes of registers documenting the distribution of expenses to engineers employed on the Western Division of the Barge Canal. Funds were disbursed monthly and the registers include the name of each engineer, the total amount each engineer was paid, the date that the check .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3054
 
 
Dates:
1908-1940
 
 
Abstract:  
This series contains information on escaped inmates including name of colony from which escaped; date of escape; name of inmate; inmate's city of residence (occasionally); and if returned or sent to another institution. Similar information is provided for inmates who escaped from hospitals or during .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0066
 
 
Dates:
1897-1932
 
 
Abstract:  
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2072
 
 
Dates:
1888-1900
 
 
Abstract:  
These volumes, kept for the auditing purposes of the New York House of Refuge's Finance Committee and Executive Committee, document the expenses incurred by the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3145
 
 
Dates:
1897-1912
 
 
Abstract:  
This series consists of registers of inmates approved for parole. Information includes signature; date; inmate name and number; to whom paroled; address; if at home, employed, on a farm, in domestic service, etc.; date of parole; and date out of institution (volume 2 only). Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0079
 
 
Dates:
1897-1900
 
 
Abstract:  
This series consists of volumes containing the names of persons naturalized in Kings County. Information includes full names and residences of naturalized citizens and date of naturalization..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0326
 
 
Dates:
1858-1862, 1876-1889
 
 
Abstract:  
The first volume in this series was used to log correspondence received each business day by the Secretary of State's office. Most correspondence involves requests for certification of deeds, satisfaction pieces, mortgages, powers of attorney, and appointments. The second volume was used to log instruments .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4206
 
 
Dates:
1862-1870
 
 
Abstract:  
These registers describe the contents and disposition of letters pertaining to military affairs received by the governor's office. Volume one records all incoming correspondence received by Governor Edwin D. Morgan between June 4, 1862 and August 25, 1862. Volume two records correspondence received .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0481
 
 
Dates:
1871-1872
 
 
Abstract:  
This series consists of lists of druggists and prescription clerks in New York City registered with the state. Each entry contains the following information: name; register number; age; country of birth; place of business; length of time in business; date of examination; date license granted (sometimes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1968
 
 
Dates:
1849-1893
 
 
Abstract:  
This series consists of information about inmates' educational level which was used for school placement. Information may include name; age; date reviewed for school placement; occupation; spelling, reading, writing, and mathematical ability; knowledge of geography, history, grammar, or religion; use .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0477
 
 
Dates:
1807-1883
 
 
Abstract:  
Mortgages to the state were required to be registered in the Secretary of State's office. This series contains mortgages primarily for lands sold by the state in patents and former Indian reservations. Information includes mortgagor, property description and mortgage terms. Many mortgages were discharged .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1110
 
 
Dates:
1935-1940
 
 
Abstract:  
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0953
 
 
Dates:
1808-1926
 
 
Abstract:  
This series consists of geographical registers recording the tax-sales of lands of non-residents and published volumes listing land to be sold for arrears of taxes. Information includes lot number, description of property, acreage, and information on payments and/or outstanding payments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1605
 
 
Dates:
1852-1896
 
 
Abstract:  
In 1850, the state legislature transferred the function of selling and conveying land for unpaid taxes to the county treasurers. The comptroller continued to receive copies of lists of unpaid non-resident taxes and of lands redeemed and finally conveyed. In 1855, the legislature restored the former .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0449
 
 
Dates:
1791-1914
 
 
Abstract:  
This series consists of volumes depicting the ownership of various gold and silver mines discovered throughout New York State. The abstracts and later statements record discoverer's name, exact location of mine (such as county, tract and lot number), and date of statement. Many volumes have indexes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
In 1863, the State Legislature mandated that the Bureau of Military Statistics collect and preserve an "authentic sketch of every person from this State who has volunteered into the service of the general government" since April 15, 1861. The six volumes that comprise this series were compiled in partial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0472
 
 
Dates:
1778-1870, 1880-1931
 
 
Abstract:  
These registers were used to record names of individuals elected or appointed to a wide variety of state offices and boards. Positions documented range from statewide elective offices such as governor, comptroller, and attorney general to appointive offices such as adjutant general, superintendent of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0018
 
 
Dates:
1896-1956
 
 
Abstract:  
This series consists of final determinations of the court, as transcribed by the court clerk, for cases heard before the Third Department. Volume 32 contains special term appointment orders, 1902-1911. Information recorded for each case includes filing date, justices present, appellant and defendant, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3067
 
 
Dates:
1901-1945
 
 
Abstract:  
This series contains information on inmates discharged or transferred to another institution. Information includes name; date left institution; number of years/months in school; grade level; shop or type of work done; farm colony; and to whom sent: name of person or institution if transferred, address, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3126
 
 
Dates:
1911-1937
 
 
Abstract:  
Fairs were held in part to provide incentive for improved agricultural production. This series consists of registers of points and prizes awarded at annual exhibitions. Information includes year of exhibition; names of colonies; competition categories; number of points awarded to each colony in each .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2034
 
 
Dates:
1874-1891
 
 
Abstract:  
LeRoy Academic Institute was chartered by the Board of Regents in 1864 and was private until 1891 when it apparently became the LeRoy Union School. Information for each student includes name, age, residence, parents' names, studies pursued, and tuition charged and paid. A list of the school's professional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These volumes were created by the comptroller's office to record information related to quit rents on patents granted by the colony, including payments of arrears, quit rent sales, redemptions, and conveyances. Information is grouped by patent. Each patent has a separate heading that gives register .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0849
 
 
Dates:
1807-1926
 
 
Abstract:  
This series consists of registers describing non-resident property on which taxes were owed which the Comptroller's Office "rejected" because the descriptions were incomplete, inconsistent, inaccurate or for another technical reasons. The descriptions were used to produce accurate lists of lands to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J0226
 
 
Dates:
1815-1847
 
 
Abstract:  
This fragmentary series consists of registers of returns of writs issued by the court and returned by sheriffs to circuit courts in various upstate counties. The returns are for writs of capias ad respondendum, by which defendants were arrested and held for appearance in court; for writs of summons, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0153
 
 
Dates:
1818-1825
 
 
Abstract:  
These registers contain entries of writs issued by the court and returned by sheriffs. The returns are for writs of capias ad respondendum, by which defendants were arrested and held for appearance in court; writs of habeas corpus, by which defendants, witnesses, or other persons were arrested for the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1153
 
 
Dates:
1837-1854
 
 
Abstract:  
These registers contain entries of returns of writs of execution by sheriffs in counties served by the Albany office of the Supreme Court. The returns are mostly writs of fieri facias (fi. fa.) and capias ad satisfaciendum (ca. sa.), but there are a few for writs of habere facere possessionem and scire .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A4135
 
 
Dates:
1866-1868
 
 
Abstract:  
This series consists of bound volumes describing types of claims filed by Civil War veterans and actions taken by both the federal and state government. The claims pertain mainly to overdue pension and bounty monies but are also for commutations of rations and back pay. Each register provides claimant's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1848
 
 
Dates:
1784-1932
 
 
Abstract:  
This series consists of bound volumes listing appointments of state elected officials, including judges but excluding members of the Legislature.The appointment abstracts provide the name of the office, appointee's name, date of appointment and occasionally term of office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0492
 
 
Dates:
1901-1962
 
 
Abstract:  
This series consists of information on stores selling drugs or poisons in rural areas where there is no pharmacist or druggist. These stores were required to register with the State Board annually. Information includes proprietor's name (individual or firm); address; county; registration number for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Teacher Education and Certification
 
 
Title:  
 
Series:
A4197
 
 
Dates:
1908-1951
 
 
Abstract:  
This series provides information on recipients of all varieties of teaching certificates issued by the Education Department. These include certificates entitling the licensee to hold administrative positions in schools as well as to teach. A great variety of teaching certificates were issued based on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2002
 
 
Dates:
1869-1879
 
 
Abstract:  
This series consists of books of stubs containing copies of telegrams sent by the Office of the Superintendent of Public Instruction. The telegrams relate to teachers' institutes; apportionment of public funds for schools; appeals to the Superintendent; state normal schools; and routine administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3172
 
 
Dates:
1891-1896
 
 
Abstract:  
This series consists of listings of terminated stoneworkers for the new State Capitol building construction project. Entries for each worker include the name, beginning and ending dates of employment, and reason for termination, such as "not attending to his work"; "too long on his stone"; "spoiled .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2010
 
 
Dates:
1904-1937 (bulk 1904-1916, 1925-1937)
 
 
Abstract:  
The series consists of chronological log books recording daily appeals or motions argued or submitted to the court, and appeals and motions heard, listed by caption with arguing counsel. There is a significant gap in the series for the years 1917 through 1924..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Examinations Division
 
 
Title:  
 
Series:
A0073
 
 
Dates:
1892-1917
 
 
Abstract:  
University of the State of New York (USNY) diplomas were awarded to graduates of approved college programs who also successfully passed an examination administered by the University. These "University degrees" were intended to represent higher achievement than did an ordinary college degree. These volumes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0848
 
 
Dates:
1799-1926
 
 
Abstract:  
Volumes in this series contain detailed information regarding unpaid taxes on non-resident lands: town, lot number, description, assessed value, amount of unpaid tax, date of sale, person making payment, and amount paid. Abstracted information, apparently used to prepare lists of lands available for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1604
 
 
Dates:
1919-1926
 
 
Abstract:  
These registers were compiled by the comptroller's office from reports received from county treasurers regarding unpaid taxes on resident lands (belonging to state residents) in the Forest Preserve. Information recorded includes county and town; lot number; name and/or description of tract; name of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0093
 
 
Dates:
1840-1847
 
 
Abstract:  
This series is the Register's record of notices served on the complainant's or defendant's solicitor informing him that the adverse party has filed certain documents or has appeared before the court..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These two volumes record the names, ages, and occupations of men liable to military duty who lived in Tonawanda and Buffalo's first ward. They also note those individuals who were exempt from the enrollment due to occupation, age, mental capacity, physical fitness, or present military status..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of portions of two volumes recording the names of militia officers to whom various types of forms and other printed material were sent by the Adjutant General's Office. Types of records sent include regulations, enlisting orders, Adjutant General's reports, manuals of arms, inspection .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0054
 
 
Dates:
1829-1833
 
 
Abstract:  
Chapter 12 of the Laws of 1788 gave the Court of Chancery the responsibility for overseeing the well being and property of persons deemed idiots or lunatics and infant trustees (persons under the age of 21 whose person and estate are under the care of a trustee of guardian). This series is a listing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0069
 
 
Dates:
1819-1821, 1827-1847
 
 
Abstract:  
This series contains a brief daily record of actions taken in cases heard by the Chancellor of the State Court of Chancery. The date of the hearing, the names of the parties and their attorneys, and a statement of actions taken are recorded for each case..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2176
 
 
Dates:
1794-1825
 
 
Abstract:  
This series consists of a Register's statistical report to the Chancellor of cases handled by the court. It contains lists of: the number of bills filed in the court's Albany and New York City offices; the number of decrees enrolled in Albany and in New York City and the number of bills filed with the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J2276
 
 
Dates:
1838-1839
 
 
Abstract:  
This series consists of Register's statements on mortgage foreclosure cases handled by the Chancellor and Vice Chancellor respectively. Each contains totals of bills filed for mortgage foreclosure, decrees issued for sale of mortgaged premises, and sales conducted. Also included is an alphabetical case .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Charities Bureau
 
 
Abstract:  
This series consists of annual financial reports (pre-1992) and registration statements of charitable organizations that were "closed" (registrations cancelled or expired). Archives staff will not search unarranged accretions (post-1984 filings) except in response to a judicial order. File number listings .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
Canal commissioners were required to construct and maintain road and street bridges over the enlarged Erie Canal and to construct farm bridges to accommodate landowners. This series consists of releases, vouchers, receipts, title searches, parcel maps, and resolutions authorizing commutations to claimants .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1001
 
 
Dates:
1814-1843
 
 
Abstract:  
This series consists of remittiturs from the Court for the Correction of Errors to the Supreme Court of Judicature, for execution of judgement or other proceedings. Records include the writ of error returnable to the Court of Errors; a copy of the judgement roll; occasionally a bill of exceptions, or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13248
 
 
Dates:
1945-2012
 
 
Abstract:  
These series consists of files documenting removals and resignations of state and local government office holders..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Architect
 
 
Title:  
 
Series:
B2403
 
 
Dates:
circa 1922
 
 
Abstract:  
This series consists of one architectural rendering depicting the Barge Canal Terminal 93 exterior and including visualization of commercial details such as wagons and horses, trucks, carts, workers, and canal boats..........
 
Repository:  
New York State Archives
 

 
Creator:
Rensselaer City School District (N.Y.). Administration Office
 
 
Abstract:  
Microfilmed records include school district personnel and financial records. Personnel records consist of an employee civil service directory (1954-1993) showing school district employees' names, addresses, and titles. Financial reports (1964-1992) consist of certified annual reports, and detail the .........
 
Repository:  
New York State Archives
 

 
Creator:
Rensselaer City School District (N.Y.)
 
 
Title:  
 
Series:
A3338
 
 
Dates:
1813-1991
 
 
Abstract:  
Microfilmed records include minutes of meetings (and supporting correspondence) of the Board of Education of the Rensselaer City School District (1897-1991). The minutes provide a legal record of decisions made by the board and are required for State Education Department audit. Also microfilmed are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Emergency Relief Administration. Joint Committee for Study of Organization and Functioning of Emergency Relief Bureau, New York City
 
 
Title:  
 
Series:
B0997
 
 
Dates:
1936
 
 
Abstract:  
This series consists of a report prepared and issued by the Joint Committee for the Study of the Organization and Functioning of the Emergency Relief Bureau, (ERB) New York City, on September 1, 1936. The report analyzes the present organization, procedures, and finances of the ERB and proposes a new .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
These records were generated because of a claim by John Jacob Astor to lands forfeited by Roger Morris and wife Mary Philipse. Included are abstracts of sales of land by the commissioners of forfeitures giving descriptions of lands; acreage; purchaser's names; purchase date and price paid. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The Moreland Act of 1907 empowered the Governor to appoint special commissions to investigate the management and affairs of any state agency, in this instance the Public Service Commission. This series consists of minutes of hearings, accompanying exhibits, a list of formal proceedings or hearings of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Public Utilities
 
 
Title:  
 
Series:
L0142
 
 
Dates:
1934-1935
 
 
Abstract:  
This series contains material from the Committee's investigation of the State's public utility companies. Most of the material relates to rate structures used by the companies and to the policies and procedures for issuing securities to help finance these utilities. The preliminary report summarizes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
This series consists of the report and supporting documentation of a Civil Service Commission investigation of the personnel practices and policies of Public Service Commission Chairman Milo R. Maltbie. The report contains a summary of the conduct of the investigation and a description of the allegations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
This series consists of a report to Governor's Commission to Investigate Canal Frauds concerning repairs made to the Chemung Canal Feeder after a break that occurred in the freshet of April 19, 1870. The report charges contractor Jarvis Lord with excessive hiring at unnecessary cost to the state. Attached .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1048
 
 
Dates:
1856
 
 
Abstract:  
This series from the Comptroller's Office consists of a schedule of indebtedness of cities (except New York, Brooklyn, Buffalo, Albany, and Troy) and villages. Also included are letters transmitting the amount of debt, addressed to the Comptroller by presidents of villages..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Law Revision Commission
 
 
Abstract:  
This series consists of an unbound report prepared by the Law Revision Commission related to the recodification of New York State's Insurance Law (L. 1984, Ch. 367)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0415
 
 
Dates:
1925
 
 
Abstract:  
This series is a statistical compendium of the New York State census of 1925 administered by the Secretary of State. It consists of tables of population by counties; election districts; towns, wards and blocks cities; villages; Indian Reservations, and percentage of inhabitants of counties reported .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0080
 
 
Dates:
1896
 
 
Abstract:  
This series consists of a volume containing the names of persons naturalized in Erie County. Information includes names and residences of naturalized citizens, date of naturalization, and court granting naturalization..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a report of a joint committee of the Senate and Assembly on quit rents. The report is a plea for the passage of a bill "releasing and discharging all arrears of quitrents, and abolishing them forever in this state" and contains the rationale of the joint committee's decision..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Bridge and Tunnel Commission
 
 
Abstract:  
This series consists of a single volume annual report of the New York State Bridge and Tunnel Commission, submitted to the governor and legislature in March of 1921. The volume details progress on the construction of the Holland Tunnel connecting lower Manhattan with New Jersey. It appears to be the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This series, Report of Special Deputy Attorney General, Murder of C. Phelps and M. Wolcott, contains a transcript and photographic materials documenting the March 21, 1915 murders of Charles Phelps and Margaret Wolcott, residents of West Shelby in Orleans County, New York. Photocopies of the transcript .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1184
 
 
Dates:
1911
 
 
Abstract:  
This series consists of statements of receipts and disbursements with list of vouchers and original audited and receipted vouchers of members of the Lake Champlain Tercentary Commission and suppliers of goods and services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of State Police
 
 
Abstract:  
This series consists of a ten-page report by John L. Stainthorpe, containing detailed summaries of interviews with National Guard personnel and medical workers at the retaking of Attica Correctional Facility in 1971. The interviews focused on the subject of medical treatment of inmates after the event. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1471
 
 
Dates:
1914
 
 
Abstract:  
The series consists of a report, supporting memoranda, and statement on taxation within the Forest Preserve. The files discuss gains/loses to the state on taxes, returns of taxes, or loss of land titles through cancellation of land sales. Also included is a memorandum relative to taxes on lands of non-residents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate the Moving Picture Industry
 
 
Title:  
 
Series:
B1547
 
 
Dates:
1917
 
 
Abstract:  
The series consists of preliminary and final reports which includes details on financing and operation of motion picture production and distribution; commentary on "improper and indecent sex and vice pictures" and film regulation; information on contracting and rental for exhibition of films; estimates .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Commission on Public Management Systems
 
 
Title:  
 
Series:
L0240
 
 
Dates:
1987-1992
 
 
Abstract:  
This series consists of reports of the commission on various topics such as state reorganization, state retirement, strategic planning, performance measurement and reporting, procurement reform, financial management and accounting reform, and internal accounting control..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Base Mapping Unit
 
 
Title:  
 
Series:
B2319
 
 
Dates:
1938, 1975-1993
 
 
Abstract:  
This series contains reports on such topics as a proposed aerial mapping survey of the state and automation of the base mapping program, generated by the New York State Department of Transportation's Base Mapping Unit..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Consulting Engineers
 
 
Title:  
 
Series:
B0221
 
 
Dates:
1913-1914
 
 
Abstract:  
These records consist of typed carbon copies of reports and recommendations compiled by Board of Consulting Engineers submitted to the State Engineer and Surveyor. The reports deal mainly with work already performed on barge canal contracts and proposed work. They provide detailed information on construction .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
This series consists of preliminary, interim, and final reports and supporting documentation related to the Regents Inquiry into the Character and Cost of Public Education. The reports provide background information, current state, and recommend for future action. Many reports also include charts, statistical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These are reports, tables, charts, and estimates for a proposed canal. The records concern the feasibility of the proposed canal project, its estimated costs, which route would be most efficient, and the type and amount of work required for such a project. Also included are detailed reports on subjects .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1248
 
 
Dates:
1868
 
 
Abstract:  
This series consists of questionnaires sent by the Comptroller's office to corporations, joint stock associations, and navigation companies asking for their financial data. Information includes name of the corporation or association; place of principal business and office; amount of capital stock; capital .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of annual reports of Samuel Cooper, Inspector of Pot and Pearl Ashes in New York City for 1828 and 1829. Both reports consist of a chronological table of ashes inspected during the year, giving for each shipment of ashes the head mark (firm name or initials), number of barrels of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a volume of reports, cost estimates, certificates, and sketch maps relating to the Middle Division of the New York State Canal System, which ran from Cayuga to Oneida County..........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2017
 
 
Dates:
1846-1848, 1884-1888
 
 
Abstract:  
These annual reports from academies, high schools, and academic departments of union free schools provide statistics on operations and programs and were collected to assist the Regents in supervising educational institutions in the State. The reports provide information on the school's finances; property; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0045
 
 
Dates:
1866
 
 
Abstract:  
This series consists of statistical summary reports of admissions to and discharges from county jails. Admission reports contain summaries of the number of offenses; formal committals; felon's age, sex, race, nationality, occupational skills, marital status, past prison record or reformatory history, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Mortgage and Land Tax Section
 
 
Title:  
 
Series:
B1603
 
 
Dates:
1905-1971
 
 
Abstract:  
The series consists primarily of copies of original reports to the State Tax Commission, produced by mortgage tax examiners, recommending rebates of the mortgage tax or other actions arising from their audits of county mortgage tax records. The examinations pertain to collection of the mortgage tax .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Substance Abuse Services. Medical Services Unit
 
 
Title:  
 
Series:
13350
 
 
Dates:
1972-1978
 
 
Abstract:  
These files contain reports of deaths of clients in various methadone treatment programs located throughout New York State. The reports provide a small, concentrated body pertaining to the medical histories of heroin addicts. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This fragmentary series consists of petitions for appointment of commissioners to appraise lands taken for street openings in the incorporated cities of New York and Brooklyn. There are also reports of the Commissioners, returned to the Supreme Court of Judicature..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0019
 
 
Dates:
1802-1829
 
 
Abstract:  
This series consists of documents relating to the partition of lands held by joint tenants or tenants in common. Each file contains some or all of the following documents: petition to Supreme Court seeking a rule appointing commissioners to partition lands held jointly or in common; affidavit of publication .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J9913
 
 
Dates:
1825-1830
 
 
Abstract:  
This series consists of documents relating to the partition of lands held by joint tenants or tenants in common. (Joint tenants were in possession of real property by the same title; tenants in common were in possession by distinct, different titles.) Records include petitions to appoint commissioners .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Communicable Diseases
 
 
Title:  
 
Series:
B0290
 
 
Dates:
1907-1914, 1935-1936
 
 
Abstract:  
This series contains monthly totals of communicable disease cases reported to the State Department of Health as mandated by law. Diseases are represented by letter codes in headings, with numbers of cases for each respective disease listed in columns. Also included is a table of statistics compiled .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0300
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of reports of decisions issued by the Public Service Commission. The reports contain transcripts of opinions and decisions issued by the two district commissions on transportation regulatory hearings held by them. The hearings deal with issues such as rights of companies to construct .........
 
Repository:  
New York State Archives
 

 
Abstract:  
Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. Reports in the series provide name of convict; county where convicted; crime; date sentenced; term; prison; date received at prison; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Examinations and Inspections Division
 
 
Title:  
 
Series:
A4201
 
 
Dates:
1904-1933
 
 
Abstract:  
This series consists of seven subseries of reports of examinations held to determine the qualifications of applicants for several kinds of teaching certificates. Different kinds of certificates were issued based on various combinations of general education, specialized pedogogical training, prior teaching .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3196
 
 
Dates:
1740-1775
 
 
Abstract:  
These reports of goods imported to New York Colony consist of single page reports containing the name and type of sailing vessel, name of captain, place from which shipment originated, and an itemized list of goods. Most entries document importation of rum but also shipments of cocoa, wine, gin, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3136
 
 
Dates:
1882-1897
 
 
Abstract:  
This series provides information on inmate conduct, and punishments for misconduct. Inmate conduct reports include date; name and number of inmates; offense or an indication of good or improved behavior, and by whom reported. Punishments for misconduct reports include date; name and number of inmates; .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A0346
 
 
Dates:
1826-1859
 
 
Abstract:  
This series consists of very detailed reports of daily weather observations made at several academies around the state. The Board of Regents initiated a program of weather observations in 1825 which was continued by the Smithsonian after 1850. Daily reports as well as monthly and annual summaries include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0943
 
 
Dates:
1902-1912
 
 
Abstract:  
This series consists of documents listing lots acquired by the State in the Adirondack and Catskill Forest Preserves through Comptroller's tax sales. Each list provides the town, lot number, description of the parcel, name of the occupant, if any, and acreage..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0006
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of reports of referees who were appointed by rule of the court to report the amount of damages (if any) due to a plaintiff in an action which involved complex money accounts. Each report gives the title of the cause, the amount of damages awarded, the signatures of the three referees, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3105
 
 
Dates:
1878-1879
 
 
Abstract:  
These reports reflect the Board of Charities inspection visits to poorhouses, orphanages, and insane asylums. Institution inspection reports include the institution's name, inmate types, facility condition and maintenance. Reports on paupers receiving state aid include names of institutions visited; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Research
 
 
Abstract:  
The reports in this series assess the action taken within the State Education Department in response to the recommendations of the Regents' Inquiry into the Character and Cost of Public Education, conducted from 1935 to 1938. Each report presents both the recommendations of and the actions taken in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1991
 
 
Dates:
1895
 
 
Abstract:  
This series consists of reports about persons with epilepsy that were submitted to the Board of Social Welfare from the Syracuse State Institution for Feeble-Minded Children, the Rome State Custodial Asylum, and the New York State Custodial Asylum for Feeble-Minded Women at Newark, and the Brunswick .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1992
 
 
Dates:
1895
 
 
Abstract:  
Town and city overseers of the poor submitted these standard-form reports to the Board of Social Welfare. Information about each person includes name; gender; age; marital status; how long an epileptic; physical condition; mental condition; and weekly amount of aid..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1822
 
 
Dates:
circa 1784-1815
 
 
Abstract:  
Revolutionary War soldiers and individuals who provided material support during the war were eligible to receive bounty lands from the state. Assembly ad hoc and later standing committees reviewed petitions for bounty lands and made recommendations upon which the Assembly acted. The reports in this .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume is a report of J. B. Stittson, Division Engineer of the Western Division of the Canal system. The report consists of: a tabular statement of engineering expenses on each subdivision of the Western Division for the year 1850; statements showing length and estimated costs of work done and .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2490
 
 
Dates:
1986-1992
 
 
Abstract:  
This series consists of staff reports to the director of the Nursing Department of Willard Psychiatric Center. The records include reports from nurse administrators, nursing grounds supervision daily reports, nursing care needs assessment reports, patient acuity reports, scheduling reports, and departmental .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on Matrimonial and Family Laws
 
 
Title:  
 
Series:
A0767
 
 
Dates:
1957-1958
 
 
Abstract:  
The committee was charged with investigating and studying existing statutes related to matrimonial and family actions. Topics addressed include the rate of matrimonial or family court actions; foreign decrees affecting the marital status of New York citizens; separation agreements; fraud, collusion .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1690
 
 
Dates:
1884-1901
 
 
Abstract:  
The series consists of ten reports to the State Board of Charities by the Syracuse State Institution for Feeble-Minded Children for fiscal years 1884/85 through 1893/94, and for 1900/01. Each two-page report form provides "schedule" and "compensation" data in seven broad categories: officers of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of forms submitted to the Comptroller's Office by the Corporation Tax Bureau (in the Department of Tax and Finance). They request the Comptroller to issue refund checks to corporations for overpayment of taxes. Information includes refund number; check number; name of corporation; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0605
 
 
Dates:
1934-193
 
 
Abstract:  
These requisitions were submitted by the Department of Public Works, Division of Canals and Waterways, to the Department of Audit and Control. Requisitions were made for steel, lumber, gravel, pipe, machinery, and other heavy equipment and material. Each file contains bid proposals with detailed specifications .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4363
 
 
Dates:
1943-1946
 
 
Abstract:  
This series contains requisition forms from junior and senior high schools to the Office of Physical Fitness listing the names of the students who should receive physical fitness certificates. Information regarding male and female students' abilities in various sports and activities such as gymnastics, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0326
 
 
Dates:
1908
 
 
Abstract:  
This series contains printed requisition forms used by the Western Division Engineer's office. These forms were used to request items and supplies from the office of the New York State Engineer and Surveyor for work on the Barge Canal as well as routine office work. The forms list the type and amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A4236
 
 
Dates:
1944-1948
 
 
Abstract:  
This series contains Karl D. Hartzell's research documents, correspondence, interviews, notes, and portions of chapter drafts of his book The Empire State at War: World War II. It provides information regarding the organization and coordination of industry, the population, and the State towards war .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1995
 
 
Dates:
1998-2006
 
 
Abstract:  
This series consists of handwritten call slips submitted by or on behalf of researchers requesting retrieval of records held by the New York State Archives..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2006
 
 
Dates:
2003-2009
 
 
Abstract:  
This series consists of written inquiries received by the State Archives Researcher Services unit related to the collections of the State Archives and to historical and genealogical research..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Division of Operations Analysis
 
 
Title:  
 
Series:
16002
 
 
Dates:
1982-1991
 
 
Abstract:  
This series consists of narrative and statistical material generated in the planning, development, and execution of various analytical and research projects in the Division of Operations. Such projects are undertaken to improve administrative and operating practices and to develop new operating systems. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Office for Local Government Services
 
 
Title:  
 
Series:
A0719
 
 
Dates:
1938-1973
 
 
Abstract:  
This series from the Office of Local Government consists primarily of reports and research data concerning municipal finance administration, and proposed revisions of the Municipal Finance Law. Many of the studies were carried out in conjunction with the activities of the Temporary State Commission .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0526
 
 
Dates:
1952-1967
 
 
Abstract:  
The series consists of reports, memorandums, copies of proceedings, meeting minutes, and assorted related materials pertaining to several temporary state commissions. Included are various materials pertaining to proceedings of the New York State Constitutional Convention of 1967; Temporary State Commission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
A0764
 
 
Dates:
1941-1948
 
 
Abstract:  
This series contains final and working drafts, research notes, and correspondence relating to the compilation of "The History of the State's Care of the Mentally Ill." There are also abstracts of laws pertaining to the state's concern for the mentally ill and abstracts of historical articles from Psychiatric .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Native American Education Unit
 
 
Title:  
 
Series:
A0729
 
 
Dates:
1936-1977
 
 
Abstract:  
This series consists of records that document the development of a 1975 Regents position paper on Native American Indian Education. The records include correspondence, press releases, reports, hearings transcripts, the history of Indian Education in New York State, statements and transcripts from the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Abstract:  
The bulk of this series includes materials gathered from other states concerning salaries paid to legislative and judicial officials and employees. The files also contain minutes of commission meetings, public hearing testimony, and drafts of internal reports..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Advertising and Marketing Division
 
 
Title:  
 
Series:
B2661
 
 
Dates:
1977-2001
 
 
Abstract:  
This series contains research studies measuring the effectiveness of existing travel promotional programs, investigating the travel habits of New Yorkers and Americans, and surveying the market/business community's attitudes toward and perceptions of the development of New York advertising. Most of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Division of Personnel Research
 
 
Title:  
 
Series:
14082
 
 
Dates:
1948-1954
 
 
Abstract:  
This series consists of the Division of Personnel Research annual salary survey and special research and statistical reports. Some reports were widely distributed, others were only circulated internally. Included are studies on topics such as salary increment system, probation, examination appeals, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Archives Partnership Trust
 
 
Title:  
 
Series:
21406
 
 
Dates:
1996-2009
 
 
Abstract:  
Since 1996, the Archives Partnership Trust has sponsored the annual Larry J. Hackman Research Residency Program. This program supports advanced work in New York State history, government, or public policy by covering research expenses for visiting scholars using records at the State Archives. This series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1130
 
 
Dates:
1833-1874
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department contains monthly abstracts of expenditures by resident and division engineers. Abstracts lists vouchers by number and include date; to whom and amount paid; for what purpose and location of the work. Receipted vouchers accompany the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1129
 
 
Dates:
1850-1868, 1875
 
 
Abstract:  
These are monthly estimates of work done and materials reflect a variety of construction and repair work related to structures and excavation on particular canal divisions. Each estimate provides number of canal section; name of contractors; and quantity, type, value, and sometime unit price of materials .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0250
 
 
Dates:
1904-1959
 
 
Abstract:  
This series consists mostly of outgoing correspondence of resident, division, and assistant engineers involved with the construction of the Barge Canal. It provides information on the progress of construction; construction practices employed; location of the canal; land appropriations; and contract .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of engineering expense records for engineers working on the Eastern Division of the Erie Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1736
 
 
Dates:
1841-1866
 
 
Abstract:  
This series consists of a notebook kept by the resident engineer at the Utica Canal Office, Information includes estimated costs for enlargements of the Erie Canal and Moses Kill Lock, Champlain Canal; costs of cutting stone for the North Lock of Lock No. 24, Whipples iron bridges and farm bridges; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Office of the Superintendent
 
 
Title:  
 
Series:
B1370
 
 
Dates:
1909-1957
 
 
Abstract:  
This series documents the construction, maintenance, and expansion of Section 3 of the Barge Canal until it was abolished, and reveals the working relationships of state government and private contractors. Also of interest is documentation of the Oswego-Waterford enlargement program. Records include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0004
 
 
Dates:
1867-1969
 
 
Abstract:  
The bulk of this series consists of resignations and removals of elected and appointed public officers that were filed in the Secretary of State's office pursuant to Chapter 126 of the Laws of 1850, which stipulated that written resignations were to be submitted and signed by the incumbent. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0463
 
 
Dates:
1811-1895
 
 
Abstract:  
This series consists of routine records that usually provide the resigning officer's name; rank; unit to which presently attached; reason(s) for resignation; statement of indebtedness; date; and signature. The disposition of the request is usually noted on either the bottom of the form or its reverse. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1297
 
 
Dates:
1864-1870
 
 
Abstract:  
The Comptroller was authorized to sell land scrip for establishing a land grant college. This series records the names of individuals who purchased land scrip. Entries include, date the transaction was recorded, purchaser's name, residence, number of pieces of scrip purchased, total number of acres .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0125
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a one volume record used to track the progress of each resolution introduced in the Convention. Resolutions differ from propositions in that they relate to very specific issues favored by delegates and did not become part of the proposed Constitution. Often, resolutions relate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A3085
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains resolutions issued by the War Council (and its predecessor, the Council of Defense) as part of its mandate to coordinate war time needs. The resolutions cover a range of topics including: appointments to council offices; work of special committees; budget requests to the legislature; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Governor (1664-1668 : Nicolls)
 
 
Title:  
 
Series:
B1930
 
 
Dates:
1920-1970
 
 
Abstract:  
This series consists of copies of resolutions and declarations of trust from the Secretary of State to the Deputy Comptroller. These documents created or amended trusts with banks throughout the state. Most pertain to banks with large trust companies such as The Buffalo Foundation and the New York Community .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A0905
 
 
Dates:
1818, 1825, 1874
 
 
Abstract:  
This series documents the activities of the Commissioners of the Canal Fund. It includes an 1818 report listing receipts and payments and explaining certain aspects of the report; resolutions passed by the commissioners in 1825 regarding tolls, contracts, and other matters and providing the date and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0048
 
 
Dates:
1854-1931
 
 
Abstract:  
This series consists of respites and commutations. The governor has the authority to grant pardons and respites. The respites concern stays of execution for individuals sentenced to death; commutations are reductions of sentences. Respites and commutations normally include the name of the convicted .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0585
 
 
Dates:
1910-1944
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Section 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0628
 
 
Dates:
1857-1902
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Sections 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2483
 
 
Dates:
1969-1985, 1991-1992
 
 
Abstract:  
These files consist of physicians' orders for individual patients to undergo protective restraint or seclusion, and of regular statistical reports detailing the use of the practice at Willard Psychiatric Center (known earlier as Willard State Hospital). The Department of Mental Hygiene and later the .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1758
 
 
Dates:
1952-196
 
 
Abstract:  
These reports were submitted to the Department of Mental Hygiene by psychiatric institution directors. They consist of separate daily average numbers of patients in straitjackets, restraining sheets, and seclusion. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
B1722
 
 
Dates:
1938
 
 
Abstract:  
The Onondaga Indian Reservation was established by treaty between the Onondaga Indians and the State of New York in 1788. After various tracts were sold by the Onondagas, they petitioned the state for a re-survey of their reservation. This series consists of field notes of a United State Department .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of State Canvassers
 
 
Title:  
 
Series:
A0155
 
 
Dates:
1880-1890s
 
 
Abstract:  
This series consists of statewide vote tabulations, primarily for presidential/vice presidential tickets. Records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0965
 
 
Dates:
1815
 
 
Abstract:  
This series documents the non-payment of the 1815 U.S. direct tax on real property in the eastern part of New York. The tax was collected by local officials and paid by the Comptroller to the U.S. Treasury. Each entry states the name of the delinquent taxable; his residence; name of occupant; location .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1886
 
 
Dates:
1683-1686, 1750-1770
 
 
Abstract:  
Surveys in this series contain description of land; purchaser's name; location of land; and return date. The warrant of survey, giving government authorization for the survey to be done, is sometimes included also. Philip Welles did most of the surveys; a few were done by Robert Fullerton..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B0264
 
 
Dates:
1750-1787
 
 
Abstract:  
Returns of surveys of state land in this series include name of governor or lieutenant governor; for whom land was surveyed; county and location of land; survey data; date of survey; and name of Surveyor General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1146
 
 
Dates:
1865-1875
 
 
Abstract:  
The stub books in this series document the issuance of revenue bonds as loans for payment of volunteers in the Civil War. Bonds were issued and redeemable in amounts varying from $1,000 to $10,000, pursuant to Chapters 56 and 325 of the Laws of 1865 and Chapter 209 of the Laws of 1866. Each stub generally .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0210
 
 
Dates:
1901
 
 
Abstract:  
This series consists of one bound volume containing the certified copy of the bill revising the New York City charter that was transmitted to the mayor for approval and comment. In addition to the 1,165 page bill, the volume also includes Mayor Robert A. Van Wyck's thirty-eight page response explaining .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1006
 
 
Dates:
1962-1970
 
 
Abstract:  
This scrapbook kept by an individual incarcerated in Auburn Prison, titled "Revolutionary Thoughts and Liberation," consists of clippings from magazines and newspapers related to political protests of the 1960s and 1970s, the Black liberation movement, police violence and war..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0200
 
 
Dates:
1775-1808
 
 
Abstract:  
This series consists of documents compiled by auditors related to liquidating financial obligations incurred by New York State during the Revolutionary War. The records document the service of and compensation due to soldiers and others who provided goods or services to the State during the war. Most .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0714
 
 
Dates:
1922-1938
 
 
Abstract:  
This account book was generated by the office of C.W. Austin, Superintendent of Grain Elevators. There are multiple lists which note companies, names of individuals, and numerical figures. Also recorded in this book is payroll information, including the names of employees and the salaries they received. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A2011
 
 
Dates:
1887-1897
 
 
Abstract:  
This series consists of circulars, blank forms, reports, correspondence, and copies of legislation. Subjects found in the circular and blank forms include uniform examinations for teaching certificates; Cornell University scholarship examinations; admissions to normal schools; school funds apportionment; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A2010
 
 
Dates:
1893-1897
 
 
Abstract:  
This series consists of Richmond County teacher certification records including name; address; age, number of terms taught; previous certification; examination dates; numerical scores in examination subject areas; and number, grade, and certificate issue date. Also included are names of persons granted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0045
 
 
Dates:
1993-2002
 
 
Abstract:  
Riverview Correctional Facility, located in St. Lawrence County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2818
 
 
Dates:
1965-2018
 
 
Abstract:  
This series consists of personal and professional papers and ephemera associated with the life and career of New York State Attorney General Robert Abrams. The series documents his public service in the New York State Assembly, as Bronx Borough President, and as State Attorney General. Records include .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2872
 
 
Dates:
1930-1934
 
 
Abstract:  
This series consists of incoming correspondence received and outgoing correspondence created by Robert Moses during his tenure as president of the Long Island State Park Commission. Additional correspondence documents his work with the Jones Beach State Parkway Authority and Bethpage Park Authority, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0046
 
 
Dates:
1956-2002
 
 
Abstract:  
Rochester Correctional Facility, located in Monroe County, N.Y., is a minimum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Rochester-Genesee Regional Transportation Authority
 
 
Title:  
 
Series:
B2162
 
 
Dates:
2007, 2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Rochester-Genesee Regional Transportation Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
Rockland (N.Y. : County)
 
 
Title:  
 
Series:
A4505
 
 
Dates:
1798-1988
 
 
Abstract:  
Microfilmed records include a docket of judgments, an index of maps, an index of certificates of incorporation, an index of certificates of partnership, and an index of assumed business names and partnerships..........
 
Repository:  
New York State Archives
 

 
Creator:
Rockland (N.Y. : County)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Rockland Psychiatric Center
 
 
Title:  
 
Series:
B2881
 
 
Dates:
1932-2005
 
 
Abstract:  
This series consists of registers of patients admitted to and discharged from Rockland State Hospital (later Rockland Psychiatric Center). Information typically includes date of admission; sex; consecutive number; identification number; type of admission; residence; and diagnosis..........
 
Repository:  
New York State Archives
 

 
Creator:
Rockland Psychiatric Center
 
 
Title:  
 
Series:
B2924
 
 
Dates:
2009-2016
 
 
Abstract:  
This series consists of patient census records from Rockland Psychiatric Center. Each report lists the name of patient, consecutive number, date of birth, sex, dates, types of leave, absences, numbers of patients on ward, and other abbreviated categories..........
 
Repository:  
New York State Archives
 

 
Creator:
Rockville Centre (N.Y. : Village)
 
 
Title:  
 
Series:
A4646
 
 
Dates:
1927-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Rockville Centre (N.Y. : Village)
 
 
Title:  
 
Series:
A4616
 
 
Dates:
1893-1937
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J3157
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of pre-printed roll call forms used by the Court for the Trial of Impeachments and Correction of Errors to record members present and votes cast by members on specific cases. Forms used to record attendance include the date of session and total count of members present. Forms used .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0729
 
 
Dates:
1840-1951
 
 
Abstract:  
This series consists of roll survey maps for the enlargement of the Middle Division of the Erie Canal. Maps show red lines; blue lines; sectional divisions; old and new channels; profiles; existing structures; names of property owners; and adjacent roads, streets, and buildings. The series also includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3304
 
 
Dates:
1821
 
 
Abstract:  
This is a roll of delegates to the convention that framed the New York Constitution of 1821. It records occupations and other personal information about the delegates..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3305
 
 
Dates:
1846
 
 
Abstract:  
This series consists of a roll list of delegates to the convention that framed the New York Constitution of 1846, known as "The People's Constitution." It records occupations and other personal information about the delegates..........
 
Repository:  
New York State Archives
 

 
Creator:
Rome Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2709
 
 
Dates:
1979-1990
 
 
Abstract:  
This series contains scattered attendance records for individual patients or students and summary statistical information, in the form of census rosters, for treatment units..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2373
 
 
Dates:
1978-1996, 2004
 
 
Abstract:  
This series contains correspondence, meeting minutes, memorandums, reports, and other records pertaining to the closure of the Rome Developmental Center..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2386
 
 
Dates:
1961-1976
 
 
Abstract:  
This series includes inventories of standard food items and household products kept on hand and ordered on a regular basis by an unidentified colony at the Rome State School and later the Rome Developmental Center. Items and amounts are listed weekly or monthly..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2383
 
 
Dates:
1927-1983
 
 
Abstract:  
This series documents receipts and disbursements of cash, billing and payments made for facilities maintenance, documentation of funds encumbered and appropriated, and accounting for cash belonging to patients. The records detail the management of patients' funds, expenditures for patient and facilities .........
 
Repository:  
New York State Archives
 

 
Creator:
Rome Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2381
 
 
Dates:
1949-1976
 
 
Abstract:  
This series consists of reports of the ward service and patient environment (incidents or lack thereof) as reported by ward attendees during their shifts at the Rome Developmental Center and predecessor Rome State School. Earlier journals also include alphabetical indexes of patients on the ward for .........
 
Repository:  
New York State Archives
 

 
Creator:
Rome Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2371
 
 
Dates:
1940-1960, 1974
 
 
Abstract:  
This series consists of daily inventories of pharmaceuticals and medical supplies on-hand and printed formulary volumes for the Rome State School, later the Rome Developmental Center..........
 
Repository:  
New York State Archives
 

 
Creator:
Rome Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2683
 
 
Dates:
1900-2003
 
 
Abstract:  
This series includes photographs, negatives, videocassettes and slides produced by or specifically for the Rome Developmental Center and its predecessors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2380
 
 
Dates:
1972-1978
 
 
Abstract:  
This volume documents date of visit, name of visitor, address or agency, and sometimes title of visitor to the Rome Developmental Center and its predecessor, the Rome State School. The volume seems to have been used only occasionally and only scattered dates are documented. The register is only partially .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2681
 
 
Dates:
1942, 1944-1945, 1947, 1949, 1969-1970, 1984, undated
 
 
Abstract:  
This series consists primarily of published procedures and manuals produced by the New York State Department of Mental Hygiene and Rome Developmental Center/Rome Developmental Disabilities Services Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2442
 
 
Dates:
1896-1970, 1992
 
 
Abstract:  
This series consists of annual reports published by the Rome Developmental Disabilities Services Office and predecessor entities, the Rome State School and the Rome State Custodial Asylum. The annual reports describe the functions, activities, and events of each year..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2384
 
 
Dates:
1912-1993, 1997-2003, 2006-12
 
 
Abstract:  
This series chiefly contains records related to institutional activities as reported to the Board of Visitors. The records include reports from managers or directors of individual departments, offices, and programs (Board of Managers) to the director of the Rome State Custodial Asylum, Rome State School, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2685
 
 
Dates:
1984-1995, undated
 
 
Abstract:  
This series consists of programs, posters, news articles, correspondence, meeting minutes, memorandums, and related records that document the centennial celebration of the Rome Developmental Disabilities Services Office and its predecessor institutions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Abstract:  
This series contains correspondence and memoranda to and from staff of various offices and departments. Subjects include planning, reports of department activities, treatment programs, facility maintenance and improvement projects, staffing, and other administrative concerns..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2679
 
 
Dates:
1950-1975, 1993
 
 
Abstract:  
This series includes messages relating to work placement opportunities for patients and letters written to the director of the Rome State School..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2388
 
 
Dates:
1910-1995
 
 
Abstract:  
This series contains reports, correspondence, memorandums, policy documents, manuals, newsletters, and other publications that were collected or retained by several entities at the Rome State School (later Rome Developmental Center). The records were assembled for their historical interest, to provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2553
 
 
Dates:
1894-2004
 
 
Abstract:  
This series consists of clinical case files for clients of Rome Developmental Center and its predecessor institutions. Case files contain documentation of court commitment or voluntary admission; patient mental health history at time of admission; subsequent progress or regress; medical treatment; transfers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2379
 
 
Dates:
1944-1995
 
 
Abstract:  
This series includes reports, research materials, and newspaper clippings related to histories, articles, and other materials written over the years by staff of the Rome State School and Rome Developmental Center..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2682
 
 
Dates:
1947, 1983-1993
 
 
Abstract:  
These records document mandated and optional training courses for employees that were developed by staff, the Office of Mental Retardation and Developmental Disabilities and expert vendors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2378
 
 
Dates:
1943-1960
 
 
Abstract:  
This series contains correspondence regarding appointments and resignations to the Board of Visitors; copies of letters to the newly appointed or reappointed board members from the commissioner of the Department of Mental Hygiene or the Director of the Rome State School; letters from the governor's .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2680
 
 
Dates:
1932-1940
 
 
Abstract:  
This series documents the equipment and supply inventories kept at the Burr and Gloversville colonies between 1932 and 1940..........
 
Repository:  
New York State Archives
 

 
Creator:
Rondout Valley Central School District (Accord, N.Y.)
 
 
Abstract:  
This series consists of tax rolls for the Rondout Valley Central School District for the years 1977 to 1993 and school board minutes for the years 1956 to 1990..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Development Corporation
 
 
Title:  
 
Series:
B2739
 
 
Dates:
1968-1981
 
 
Abstract:  
This series consists of contract files for infrastructure work for Welfare Island Development Corporation and later for Roosevelt Island Development Corporation. Records include correspondence, memorandums, contracts, vouchers, and other legal agreements..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
B2163
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Roosevelt Island Operating Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
B2741
 
 
Dates:
1969-2004
 
 
Abstract:  
This series consists of central subject files created and maintained by staff of the Roosevelt Island Operating Corporation (RIOC) and its predecessors. Types of records found in this series include correspondence, memorandums, architectural plans, financial statements, project proposals, publicity .........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Abstract:  
This series of subject and correspondence files contains records related to the Roosevelt Island Operating Corporation's (RIOC) core community development functions, including the General Developmental Plan (GDP); transportation and sanitation solutions; resident relations; and housing design and construction .........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Abstract:  
The series consists of the correspondence and subject files created by various Directors of Operations of the Roosevelt Island Operating Corporation. The files reflect the duties of the Director of Operations and include records on topics dealing with the day-to-day and core development functions of .........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
A4445
 
 
Dates:
1935-1992
 
 
Abstract:  
Microfilmed records include architectural, engineering, landscape, and topographical drawings; and contract drawings and plans. The records were created to document public structures such as bus shelters, playgrounds, sewers, bridges, firehouses, and seawalls on Roosevelt Island..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
B2743
 
 
Dates:
1965-1999
 
 
Abstract:  
This series consists of black-and-white/color photographs, slides, and negatives that document community development and the construction of urban housing and structures on Roosevelt Island..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Abstract:  
This series includes records created and maintained by Alyce Russo during her tenure as Planning Director of the Roosevelt Island Operating Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Abstract:  
This series consists of the subject and correspondence files of the former program manager of the Roosevelt Island Operating Corporation (RIOC). Topics reflect the duties of the program manager, who was responsible for issuing permits, waivers, and licenses for film productions, theatrical presentations, .........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Development Corporation
 
 
Abstract:  
This series consists of the subject and correspondence files of the project coordinator of the Roosevelt Island Development Corporation. Topics reflect the duties of the project coordinator who was responsible for managing various projects throughout Roosevelt Island..........
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
A4478
 
 
Dates:
1975-1993
 
 
Abstract:  
Microfilmed records document the administrative procedures, policies, and operations of the Roosevelt Island Operating Corporation. Records include administrative correspondence files (ca: 1975-1992); administrative subject files (1977-1992); projects development files (1988-1992); corporation board .........
 
Repository:  
New York State Archives
 

 
Creator:
Roslyn (N.Y. : Village)
 
 
Title:  
 
Series:
A4568
 
 
Dates:
1932-1994
 
 
Abstract:  
Microfilm consists of administrative records of the Village of Roslyn including meeting minutes of the Historic District Board, Board of Trustees, Planning Board, Site Review Board, and Zoning Board of Appeals. Also included are records of elections, local laws, and traffic tickets. Fiscal records include .........
 
Repository:  
New York State Archives
 

 
Creator:
Roslyn Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A3349
 
 
Dates:
1864-1990
 
 
Abstract:  
Microfilmed records include minutes of school board of education meetings; press releases; and press clippings..........
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A1969
 
 
Dates:
1869-1873
 
 
Abstract:  
This series consists of a partial record of male inmates admitted to the Western House of Refuge possibly compiled for the annual reports Lists includes inmate name and number; county of residence; admission date; age; county or other place of birth; if orphan, physical and mental condition; cause of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0311
 
 
Dates:
1861-1865
 
 
Abstract:  
This series consists of a roster of surgeons and assistant surgeons in New York State Volunteer regiments. Information includes name; rank; date of rank; and remarks concerning promotions; resignations and other charges in status..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4152
 
 
Dates:
1861-1862
 
 
Abstract:  
This bound volume contains the names of officers of the First through Thirteenth Regiments of New York State Volunteers during the Civil War. The information is duplicated in Frederick Phisterer, New York in the War of the Rebellion, 1861-1865 and in State Archives series 13775, Civil War muster roll .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of volumes providing the names of enlisted men and officers who constituted the 128th Regiment, New York Volunteers. In addition to name, the roster provides: rank; birthplace; date of discharge; wounds received (usually a brief description); date and place of death, if applicable; .........
 
Repository:  
New York State Archives
 

 
Creator:
Roswell Park Cancer Institute
 
 
Title:  
 
Series:
B2152
 
 
Dates:
2007-2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web sites of the Roswell Park Cancer Institute, a comprehensive cancer research and treatment facility in Buffalo affiliated with the New York State Dept. of Health..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4110
 
 
Dates:
1863-1866
 
 
Abstract:  
This series consists of handwritten abstracts of expenditures which, for the most part, detail the names, grades, positions, and salaries paid to individuals serving in the Military Department. Other abstracts provide information on ordnance distributed to various units but these are few in number and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1130
 
 
Dates:
1797-1807
 
 
Abstract:  
These two volumes contain the rough version of the engrossed minutes of the Supreme Court in its terms at Albany. These rough minutes sometimes contain less information than the engrossed minutes, especially in April term, 1797..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0108
 
 
Dates:
1847-1875
 
 
Abstract:  
This series consists of manuscript rough minutes compiled by the clerk of the original Court of Appeals during the period from July 1847 to June of 1870. Also included are rough minutes compiled by the clerk of the temporary Commission of Appeals during the period from July of 1870 to June of 1875. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2108
 
 
Dates:
1870-1874
 
 
Abstract:  
This series consists of rough minutes of the Court of Appeals, 1870-1874..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Contracting Board
 
 
Title:  
 
Series:
B0207
 
 
Dates:
1854-1861
 
 
Abstract:  
This series consists of rough minutes of the Canal Contracting Board. Subjects include contracts awarded or refused, structures to be built, and resolutions made by the board. Included is a partial subject index (A-C)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1076
 
 
Dates:
1827-1926
 
 
Abstract:  
The Commissioners of the Canal Fund managed both revenues and debts associated with the development of the state's canal system. This series consists predominantly of printed resolutions pasted onto the pages of bound volumes. The records provide date, members present, resolution being considered, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J0162
 
 
Dates:
1840-1847
 
 
Abstract:  
This series consists of a daily record of court proceedings used to compile official minutes. As such it documents the progress of cases through the courts. Included are court members in attendance; parties involved; and a brief description of case proceedings. Early minutes typically summarizing proceedings; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN594
 
 
Dates:
1795
 
 
Abstract:  
This booklet contains rough minutes of the court's October Term, 1795, which was held in Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3140
 
 
Dates:
1886-1898
 
 
Abstract:  
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of rough notes for Chaplains' Registers of Inmate Case Histories (series A3146) from the State Industrial School. .........
 
Repository:  
New York State Archives
 

 
Creator:
Round Lake (N.Y. : Village)
 
 
Abstract:  
Microfilmed records include a variety of administrative, land, and fiscal records from the Village of Round Lake, and also records of its predecessor, the (Methodist Episcopal) Round Lake Camp Meeting Association (1868-1945), which owned and used land in the Round Lake area..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
14156
 
 
Dates:
1931-1977
 
 
Abstract:  
This series contains letters designating New York highways as eligible for federal aid, letters approving revisions or additions to the system as of 1931, and letters approving federal aid for highways. Included are descriptions of routes approved as of January 9, 1931, including beginning and ending .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10985
 
 
Dates:
1924-1953
 
 
Abstract:  
These records, primarily related to travel, purchases, and office expenses, document the day to day operations of various Moreland Commissions and the Governor's Crime Conference in 1936. The Moreland investigations pertain to workmen's compensation, Creedmore Hospital, insurance, racing, corrections, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Services Division
 
 
Title:  
 
Series:
B0543
 
 
Dates:
1899-1975
 
 
Abstract:  
The State Civil Service Commission reviews and approves municipal civil service commission rules and regulations. This series tracks the adoption, approval, or modification of rules, regulations and classification plans of most if not all rules ever adopted by a municipality. Also included are a few .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Elections
 
 
Abstract:  
New York State election Law requires that county and state political party committees supply certain information to the State Board of Elections. Included in this series are certified lists of elected committee officers and certified rules and regulations (bylaws) of the committees and their amendments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Office of the Superintendent
 
 
Title:  
 
Series:
A0617
 
 
Dates:
1867-1951
 
 
Abstract:  
These records consist of Insurance Department rulings, Attorney General opinions, and court decisions. The rulings touch on various aspects of insurance business: requirements for foreign insurer's license; tax on marine underwriting profits; retirement system and pensions; liability insurance standard .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Rural Affairs
 
 
Title:  
 
Series:
19067
 
 
Dates:
1991-1994
 
 
Abstract:  
This series consists of correspondence, reports, brochures, and other records documenting contacts between the Office of Rural Affairs and local government officials in rural counties. The bulk of the records are files of events including dedications, celebrations, meetings, radio interviews, inter-county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0032
 
 
Dates:
1918-1919
 
 
Abstract:  
The Russian Soviet Bureau was set up by the Bolshevik government to act as its representative in the United States. These files, seized in raids by the Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee" for its Chairman Clayton R. Lusk) contain information .........
 
Repository:  
New York State Archives
 

 
Creator:
Rye (N.Y. : City). Clerk's Office
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the Rye village board of trustees and Rye city common council, including hearing proceedings, local laws, and resolutions; tax assessment rolls; building permits; and certificates of occupancy for the City of Rye..........
 
Repository:  
New York State Archives
 

 
Creator:
Rye (N.Y. : Town). Assessment Office
 
 
Title:  
 
Series:
A4545
 
 
Dates:
1860-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Rye (N.Y. : Town)
 
 
Title:  
 
Series:
A4598
 
 
Dates:
1660-1992
 
 
Abstract:  
Microfilmed records include highway surveys and related land appropriation records; general account books; town tax collector's receipt books; minutes of the trustees of public lands; town clerk's record books; enrollments of men and women eligible for military service at the time of World War I; appointments .........
 
Repository:  
New York State Archives