Research

Browse by: Title
There are 199 Finding Aids in this section
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | Y | Z | OTHER
 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1406
 
 
Dates:
1929-1942
 
 
Abstract:  
This series consists of tables showing distribution of monies collected by the Comptroller through the motor vehicle tax, income tax, franchise tax, bank tax, motor fuel tax, beverage licenses and tax. The tables show monthly or quarterly distribution of tax revenues to each county (New York City at .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1534
 
 
Dates:
1919-1935
 
 
Abstract:  
This series consists of statistical reports on the production of various minerals in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department. Division of State Planning
 
 
Title:  
 
Series:
B2440
 
 
Dates:
1939
 
 
Abstract:  
This series consists of tabulations of data gathered from state agencies showing public lands owned by New York State, specifically those acquired by the state between 1937 and 1939. The data was gathered by the Division of State Planning. The tabulations include descriptions of each parcel of state .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0052
 
 
Dates:
1956-2002
 
 
Abstract:  
Taconic Correctional Facility, located in Westchester County, N.Y., is a medium security correctional facility for female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated women..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series contains the human resources policies of the Taconic Developmental Disabilities Services Offices and its predecessors, the Wassaic Developmental Center and Wassaic State Hospital. These records provide detailed and diachronic information on the rules that governed the facility over the y.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series consists of photographs and videotapes created and used for promotional or training purposes. The images document mandated and optional training courses for employees; therapy sessions; occupational education classes; buildings and grounds; as well as living/working conditions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
Potential Unlimited was a private entity that worked with the Wassaic Developmental Center and Taconic Developmental Disabilities Services Office between 1995 and 1999 to bring music, art, and the performing arts to those with developmental disabilities via workshops, music lessons, etc. Records documenting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series consists primarily of published procedures and administrative manuals, produced by the New York State Department of Mental Hygiene, Wassaic Developmental Center, and the Taconic Developmental Disabilities Services Office, aimed at addressing critical functions and agency wide operations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2792
 
 
Dates:
2007, 2009-2012
 
 
Abstract:  
These daybooks document the schedule and appointments of Taconic Developmental Disabilities Services Office Director John Mizerak. Also included are memorandums and correspondence regarding programs and administration of the facility..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2793
 
 
Dates:
1979-1982, 1985-1993, 1997-2000
 
 
Abstract:  
This series consists of annual reports published by the Taconic Developmental Disabilities Services Office and its predecessor facility, the Wassaic Developmental Center. These reports provide information on the center/DDSO's functions, activities, and events..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2825
 
 
Dates:
2004-2010
 
 
Abstract:  
This series consists of cemetery records generated and collected by the Taconic Developmental Disabilities Services Office. Included are burial registers, cemetery plot maps, copies of death certificates, medical records, and autopsy reports. This series also contains related correspondence, memorandums, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series contains the subject files of former deputy directors of the Taconic Developmental Disabilities Services Office. Included are the records of Mark Searle, Barbara Stapholz, and Michael Kirchner. Files consists of meeting minutes, monthly reports, personnel files, memorandums, and other re.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series consists of the subject and correspondence files of the directors of Wassaic State Hospital, Wassaic Developmental Center, and the Taconic Developmental Disabilities Services Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
This series contains minutes, agendas, and meeting files for several committees that operated on the Taconic Developmental Disabilities Services Office campus and during its tenure as a developmental center and state school. Committee and subcommittee files include meeting records, correspondence, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2771
 
 
Dates:
1930-1960, 1978-2008
 
 
Abstract:  
This series contains copies of newsletters published by the Taconic Developmental Disabilities Services Office, and its predecessors, including the Wassaic State School and the Wassaic Developmental Center. These newsletters highlighted the activities of the patients and clients, as well as the staff, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Taconic Developmental Disabilities Services Office
 
 
Abstract:  
These files represent the major administrative studies initiated by agency heads of the Taconic Developmental Disabilities Services Office and its predecessor entities or conducted in response to a legislative, federal, or State Comptroller program audit. The records address agency wide operations or .........
 
Repository:  
New York State Archives
 

 
Creator:
Tarrytown (N.Y. : Village). Clerk
 
 
Title:  
 
Series:
A4439
 
 
Dates:
1885-1993
 
 
Abstract:  
This series includes planning board minutes, zoning board of appeals minutes, assessment/tax rolls, board of trustees minutes, water commissioners' minutes, and budgets..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Task Force on Financing Higher Education
 
 
Title:  
 
Series:
A0402
 
 
Dates:
1972-1973
 
 
Abstract:  
This series is the central file of background and research materials maintained by the Task Force on Financing Higher Education in carrying out its study and producing its report. The series includes "staff papers" written for the Task Force; statements made or submitted by educators, education officials, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Task Force on Police-on-Police Shootings
 
 
Title:  
 
Series:
B2281
 
 
Dates:
2010
 
 
Abstract:  
This series consists of a December 24, 2010 copy of the publicly accessible website of the Police-on-Police Shootings Task Force..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Task Force on State Aid for Elementary and Secondary Schools
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0973
 
 
Dates:
1785-1787
 
 
Abstract:  
This series consists of lists of "Insolvents of Taxes" for wards of New York City Information may include name, tax owed, address and reasons for non-payment. Also included are cover letters, statements of the City Treasurer, and miscellaneous receipts and accounts of collectors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Tax Appeals Tribunal. Division of Tax Appeals
 
 
Title:  
 
Series:
B2182
 
 
Dates:
2007-2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Tax Appeals Tribunal and Division of Tax Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3206
 
 
Dates:
1779-1815
 
 
Abstract:  
This series consists of tax assessment lists of the Manor of Van Rensselaer District..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0959
 
 
Dates:
1909
 
 
Abstract:  
This series is a copy of the original tax roll for the town of Rochester, filed in the Comptroller's office. Entries give the name of the taxable, assessed valuation, and the amount of tax..........
 
Repository:  
New York State Archives
 

 
Creator:
Chester Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4451
 
 
Dates:
1904-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Lewis (N.Y. : County). Treasurer
 
 
Title:  
 
Series:
A4484
 
 
Dates:
1851-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Orleans (N.Y. : County)
 
 
Title:  
 
Series:
A4465
 
 
Dates:
1846-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0958
 
 
Dates:
1885-1892
 
 
Abstract:  
This series consists of complete tax assessment rolls for the town of Gravesend, Kings County. These records were probably acquired by the Comptroller's Office in connection with sales of lands of non-residents for unpaid taxes. Each entry on a roll provides the name of the taxable, assessed valuation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of transcriptions of the original tax roll for Union Free School District No. 1, Town of Ossining, Westchester County. The state land involved was Sing Sing Prison. The rolls provide names of taxable residents (by street) and non-residents, type of property (house, store, etc.), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0950
 
 
Dates:
1799-1804
 
 
Abstract:  
Legislation enacted in 1799 (amended in 1801) established a system of assessing and taxing real and personal property and required tax commissioners or (beginning in 1801) county supervisors to submit to the State Comptroller a copy of the county's tax rolls and a list of unpaid taxes. This series consists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Municipal Affairs. Bureau of Research and Statistics
 
 
Title:  
 
Series:
B1916
 
 
Dates:
1967-1968
 
 
Abstract:  
This series consists of tax levy reports submitted to the Department of Audit and Control by school districts. Information for each district includes names of municipalities in district, total assessed value, total amounts of levy, and tax rate per $1,000 of assessed value..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1201
 
 
Dates:
1779-1815
 
 
Abstract:  
This series contains lists of persons upon whom real and/or personal property taxes were levied in response to State tax legislation passed in 1779, 1786, 1787, and 1788. All of the tax lists in the series pertain to districts within Albany County. Lists vary slightly in format from year to year and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2708
 
 
Dates:
0000-9999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1412
 
 
Dates:
1859
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of tax sale certificates from a sale on November 28, 1859. Each certificate (printed form) gives the name for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Professions
 
 
Title:  
 
Series:
19854
 
 
Dates:
1900-1982
 
 
Abstract:  
This series consists of 34 rolls of microfilm of teacher certification cards that provide summary information about individuals certified to teach in New York State. Information provided includes name; date of birth; gender; social security number; college(s); degrees; date awarded; type (permanent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Professions
 
 
Title:  
 
Series:
20533
 
 
Dates:
1900-1982
 
 
Abstract:  
The series consists of microfilmed teacher certification cards. The cards provide summary information about individuals certified to teach in New York State. Information includes name; date of birth; gender; social security number; college(s); degrees; date awarded; certification type; field; issuance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2001
 
 
Dates:
1859-1884
 
 
Abstract:  
This series of unbound records consists of standardized forms providing detailed information on attendance and expenses of teachers' institutes. Teachers' institutes during this period were usually two week sessions organized and conducted at the county level for the purpose of instructing common school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Teachers' Retirement System
 
 
Title:  
 
Series:
B2185
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Teachers' Retirement System..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Teacher Training Division
 
 
Abstract:  
This series contains registers of student attendance in teacher training classes and at training schools. Information includes school name and location; session dates; number of men and women enrolled; daily activity schedules; student attendance records; and teachers' names. Annual reports includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4122
 
 
Dates:
1892
 
 
Abstract:  
This series includes correspondence primarily between militia leaders and occasionally their subordinates. One can find a number of telegrams and letters addressed to Major General Josiah Porter in Albany, Governor Roswell P. Flower, and Brigadier Generals Peter Doyle and James McLeer. The content of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
A4147
 
 
Dates:
1861-1864
 
 
Abstract:  
This volume contains incoming telegrams received by the Surgeon General's Office between April 26, 1861 and November 26, 1864. The telegrams deal with administrative matters such as the examination of regiments, disbursement of medical supplies, appointments of regimental surgeons, and the disposition .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2003
 
 
Dates:
1868-1880
 
 
Abstract:  
This series consists of telegrams received by the Office of the Superintendent and copies of a few telegrams sent by that office. The telegrams relate to teachers' institutes; authority of and legality of actions by local school officials; apportionment of public money for schools; Indian students; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4148
 
 
Dates:
1862
 
 
Abstract:  
This series pertains to the state's effort in raising and equipping the volunteer forces mustered into federal service during the early years of the Civil War. Specific subjects include the appointment of officers, mustering in of regiments, assignments of companies to regiments, promotions, arrangement .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4149
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of original and duplicate telegrams pertaining to military matters received and sent by Governor Edwin D. Morgan's office, including telegrams received from and sent to President Lincoln and members of his cabinet and staff. It is not exactly clear how the Adjutant General's Office .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
B2041
 
 
Dates:
2006, 2008-2009
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web site of the Temporary Commission of Investigation, which was empowered to investigate "any matter concerning the public peace, public safety and public justice" and ceased operations on April 1, 2009..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
B2833
 
 
Dates:
1992-2008
 
 
Abstract:  
This series consists of court documents, memorandums, correspondence, and related legal materials pertaining to lawsuits which challenge the authority and/or practices of New York State Temporary Commission of Investigation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
18266
 
 
Dates:
1951-2009
 
 
Abstract:  
The Temporary State Commission of Investigation is authorized to conduct investigations in connection with the execution and enforcement of state laws affecting organized crime and racketeering; the conduct of state and local public officers and employees; and any matter concerning the public peace, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Abstract:  
This series contains documentary, photographic, and physical evidence that was acquired by the Temporary Commission of Investigation during investigations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
B2831
 
 
Dates:
1955-2008
 
 
Abstract:  
This series consists of typewritten transcripts of witness testimony from public and private hearings that were conducted by the New York State Temporary Commission of Investigation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
B2832
 
 
Dates:
1961-2009
 
 
Abstract:  
This series contains public and private reports created by the New York State Temporary Commission of Investigation. Public reports were published and publicly disseminated by the commission. These reports summarize individual investigations; state major findings and conclusions; and contain recommended .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on Dioxin Exposure
 
 
Title:  
 
Series:
B0639
 
 
Dates:
1973-1983
 
 
Abstract:  
The New York State Temporary Commission on Dioxin Exposure was created to gather information and inform the public, specifically Vietnam veterans about the hazardous effects of herbicides, particularly those containing dioxin, a chemical in Agent Orange. This series consists of subject and correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Temporary Commission on Rental Housing
 
 
Title:  
 
Series:
13979
 
 
Dates:
1977-1980
 
 
Abstract:  
Commission records include transcripts of public hearings and inquiries; publicly-issued statements; hearing summaries; and commission meeting minutes. There are also subject files containing correspondence and background material; rough drafts of the commission's final report; special studies and a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on Revision of the Penal Law and Criminal Code
 
 
Abstract:  
This series consists of correspondence; studies; reports; newspaper clippings; drafts of bills; minutes and memorandums generated and received by the Temporary State Commission to Revise the Penal Law and Criminal Code. Subjects include abortion; adultery; arson; assault; birth control; bribery; burglary; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the Courts
 
 
Title:  
 
Series:
A0002
 
 
Dates:
1945-1963
 
 
Abstract:  
The duties of the Temporary Commission on the Courts were to make a comprehensive study of the state's judicial system and propose appropriate legislative and constitutional remedies for problems discovered. Records in this series document issues including, but not limited to selection of judges; proposed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the Courts
 
 
Title:  
 
Series:
B2707
 
 
Dates:
1945-1963
 
 
Abstract:  
This series consists of a working card file of the Temporary Commission on the Courts, chaired by Harrison Tweed. The file serves an index to the correspondence, legal authorities, and addresses associated with the records in Series A0002, Temporary Commission on the Courts records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A2047
 
 
Dates:
1935
 
 
Abstract:  
This series consist of payroll records from Temporary Emergency Relief Administration (TERA) projects in upstate New York as well as from the Emergency Nursery School Project and part-time Education Department clerical staff hired on TERA funds to work in Albany. The records include weekly payroll sheets .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B2647
 
 
Dates:
1968-2015
 
 
Abstract:  
This series contains the planning and design files of temporary exhibits of the New York State Museum. Files include records of exhibits that were internally or externally sourced as well as travelling exhibits. Records in this series include brochures, exhibit scripts, planning schedules, exhibit drawings, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission for Postwar Public Works Planning
 
 
Title:  
 
Series:
B1358
 
 
Dates:
1942-1947
 
 
Abstract:  
The minutes include discussions about the activities of the Temporary State Commission for Postwar Public Works Planning, location space, lists of projects undertaken, lists of unfinished business, additional projects to be conducted, and progress reports. Also found in this series are lists of projects .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the work of a temporary commission authorized to survey and determine the need for special services in the village of Saranac Lake and surrounding area for people with disabilities, particularly in relation to medical and educational services; occupational therapy; vocational guidance; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on State and Local Finances
 
 
Abstract:  
This series consist of the subject and report files of Robert L. Beebe, legal consultant for the Temporary State Commission on State and Local Finances. The records deal with general municipal assistance programs of the state; the origins and development of local government in New York; the legal structure .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Capital City
 
 
Abstract:  
The Temporary State Commission on the Capital City was created for the purpose of cooperating with local officials and groups in developing recommendations for a realistic and fiscally sound program for the rehabilitation of the City of Albany. The series consists of commission staff files that document .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Modernization, Revision, and Simplification of the Law of Estates
 
 
Abstract:  
This series consists of the official minutes, correspondence, survey reports, research documents, and legislative documents created by the Temporary Commission on Estates. A substantial portion of the series contains a chronological record of meetings, research documents, and bills introduced in the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Water Supply Needs of Southeastern New York
 
 
Abstract:  
The Temporary State Commission on the Water Supply Needs of Southeastern New York was created in 1969. Its mandate was to study the future water supply needs of the southeastern portion of the state; the relationship of these needs to the water resources available; alternative methods for constructing, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Study Commission on the Future of the Adirondacks
 
 
Abstract:  
This series contains mainly correspondence, reports, studies, and project proposals involving the temporary commission. The studies and recommendations of the commission led directly to the creation of the Adirondack Park Agency in 1971. Topics that appear repeatedly in recommendations, proposals, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of School District Employer-Employee Relations
 
 
Title:  
 
Series:
15946
 
 
Dates:
1970-1994, 2001-2005, undated
 
 
Abstract:  
This series consists of transcripts and accompanying exhibits produced during tenured teacher disciplinary hearings. These case files often include graphic testimony about teacher performance, classroom situations, and education administration (particularly teacher supervision and efforts to identify .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2037
 
 
Dates:
1895-1904
 
 
Abstract:  
This series contains forms documenting extensions of state pupil's terms in various institutions for the blind and deaf. Each form provides the date, name of the institution, names and appointment numbers of students, and date to which term is extended. Each volume is indexed alphabetically by first .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4700
 
 
Dates:
1671-1815
 
 
Abstract:  
The microfilm is an index to testators in New York State Archives series J0038-82, Probated Wills, 1671-1815. The index lists testators (makers of wills) in alphabetical order by surname. It provides name; date of will; place of residence (usually county); will in foreign language (Dutch); whether will .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4699
 
 
Dates:
1665-1875
 
 
Abstract:  
This microfilm series is an index to testators in State Archives series J0043-92, Record of Wills and Probates, 1665-1787, and in series 1043-92, Record of Wills and Probates, 1787-1879 (pre-1851 wills only). The index lists testators (makers of wills) in alphabetical order by surname, then by given .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2076
 
 
Dates:
1902-1911
 
 
Abstract:  
Testimony and supporting materials document investigations into conditions at the institution including inmate violence, cruelty of officers, discipline, malfeasance and mismanagement. In addition to letters, statements, affidavits,and reports there are also lists and charts of payroll, prices, payments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Committee on Finance
 
 
Abstract:  
This series consists of testimony from Rochester individuals who opposed Gibbs' nomination claiming Gibbs had withheld money due them from a legal case. The testimony, provided as typescript of oral testimony or as affidavits was used as exhibits at a March l2, l9l3 hearing held by the Senate Finance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0151
 
 
Dates:
1833-1846
 
 
Abstract:  
These records contain testimony that was taken conditionally (de bene esse) from a material witness who was a transient or a non-resident or who was unable to testify at a trial because of illness. In such instances a party to an action applied for an order allowing a deposition to be taken. The affidavit .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
 
 
Title:  
 
Series:
L0067
 
 
Dates:
1943
 
 
Abstract:  
The series consists of draft versions of the Committee's textbook, the American Story of Industrial and Labor Relations (1943), and copies of an extensive teacher's guide prepared by the Committee for assisting instruction of industrial and labor relations in secondary schools. The New York State Library .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3286
 
 
Dates:
1874-1925
 
 
Abstract:  
This series consists of printed gubernatorial proclamations designating a specific Thursday in November as Thanksgiving Day. A few bear the actual signature of the governor and the secretary to the governor, but most contain only printed names..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
B2188
 
 
Dates:
2006, 2008-2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Theatre Institute, which ceased operations in December 2010..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
B2665
 
 
Dates:
1974-2003
 
 
Abstract:  
This series consists of film, video, compact discs (CDs), and audio tapes of various New York State Theatre Institute productions. Notable film and videos document "The Wizard of Oz Goes to Moscow," "Raggedy Ann," and "A Tale of Cinderella." Also included are several audio recordings of other dramatizations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22469
 
 
Dates:
approximately 1980-1999
 
 
Abstract:  
This series consists of approximately one hundred original VHS and U-matic videocassettes containing interviews with the authors and set/costume designers of several plays performed by the New York State Theatre Institute (NYSTI). The series also includes videos pertaining to theater performance in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22468
 
 
Dates:
1975-2010
 
 
Abstract:  
This series documents educational and outreach activities undertaken by staff members of the New York State Theatre Institute (NYSTI). The records include study guides for teachers, which NYSTI staff developed to extend each production into the classroom curriculum; slides and Power Point presentations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22460
 
 
Dates:
1986
 
 
Abstract:  
These newspaper clippings document a visit of the Moscow Musical Theatre for Children to the United States in 1986. They were collected by the New York State Theatre Institute (NYSTI) to document media reviews and coverage of the performances. The historic visit was an exchange paired with NYSTI's visit .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22463
 
 
Dates:
approximately 1975-2010
 
 
Abstract:  
This series includes slides, photographic prints, and photographic negatives created to publicize the New York State Theatre Institute's productions. Prints and slides are in both color and black and white, and generally depict scenes from various productions and close-up shots of actors in costume. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
B2358
 
 
Dates:
1982-1989
 
 
Abstract:  
This series consists of press releases created by the New York State Theatre Institute (NYSTI). The records touch on a variety of subjects including international and domestic productions, NYSTI's educational activities, funding issues, advocacy for the agency's survival, and related matters..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2301
 
 
Dates:
1974-2010
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2297
 
 
Dates:
0000-9999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22474
 
 
Dates:
1996-2010
 
 
Abstract:  
This series consists of 991 digital drawings and other files associated with the productions of the New York Theatre Institute (NYSTI). The bulk of the files consist of computer-assisted design drawings of various productions. In addition, there are 368 digital photographs documenting the props, costumes, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Investor Protection and Securities
 
 
Title:  
 
Series:
20476
 
 
Dates:
1990-1991, 1994, 1998-2006, undated
 
 
Abstract:  
Theatrical producers finance commercial theater through the sale of limited partnership interests to investors. The Attorney General has the authority to review and approve the offering literature and financial reports. These files from the Department of Law contain correspondence, prospectuses, accounting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1805
 
 
Dates:
1846
 
 
Abstract:  
The text of the Constitution is engrossed on parchment. At the end are the signatures of the officers and delegates of the Convention. Accompanying the text are resolutions of the Convention, and an address by the delegates to the people of the state recommending the new Constitution to the people. .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Asylum for Orphan and Destitute Indian Children
 
 
Abstract:  
This series contains signed contracts between parents or guardians and the asylum's superintendent authorizing placement of children in the asylum for "care, education and support". Each agreement contains the parent/guardian's name and address; child's name, sex, Indian nation, age, destitute or orphan .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Asylum for Orphan and Destitute Indian Children
 
 
Abstract:  
This series consists of annual reports to the Board of Charities; quarterly reports to the State Comptroller; a report to the State Assembly; and a "Report to Government." The Board of Charities reports summarize receipts, expenditures, and student population changes. The Comptroller reports list receipts .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0595
 
 
Dates:
approximately 1892-1957
 
 
Abstract:  
This series consists of case files for children enrolled in the Thomas Indian School (formerly the Thomas Asylum for Orphan and Destitute Indian Children). Files contain information on admission, education, discharge, medical and family history, and occasionally post-release activities. Data includes .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0598
 
 
Dates:
1889-1944
 
 
Abstract:  
This series consists of menus served to children at the school each day. The menus were submitted as documentation that the school was fulfilling its responsibilities to care for orphan and destitute Indian children. Usually the name of the person completing the report is also given, and occasionally .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0640
 
 
Dates:
1855-1963
 
 
Abstract:  
This series consists of correspondence, reports, publicity materials, deeds, and court records dealing with the founding, operation, and administration of the Thomas Indian School. Much of the correspondence concerns enrollment of Indian children at the school and placement of graduates at other institutions .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0641
 
 
Dates:
1918-1947
 
 
Abstract:  
This series consists of journals providing a detailed chronological record of expenditures and production of the school's farm. The agricultural program was part of the "instruction in husbandry and the arts of civilization" that the school provided to resident Indian children. Expenditure journals .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0642
 
 
Dates:
1879-1914
 
 
Abstract:  
This series consists of a detailed chronological record of financial transactions at Thomas Indian School. Entries record transaction (items purchased, quantity, unit cost, and cash receipts); name of the merchant or disburser of funds; total amount of transaction; and date. Also included is a certificate .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0643
 
 
Dates:
1881-1944
 
 
Abstract:  
This series constitutes a final record of financial transactions of the Thomas Indian School according to controlling and individual accounts. Controlling accounts include transactions involving clothing, fuel, freight and express, medicine, provisions, and wages. Individual accounts pertain to individual .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0597
 
 
Dates:
1918-1949
 
 
Abstract:  
This series consists of statistical reports for farm and/or garden products raised at the Thomas Indian School. The school furnished the children with care, moral training, education and "instruction in husbandry." Separate monthly reports for each product gave a daily account of quantity produced and .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
A1911
 
 
Dates:
1881-1906
 
 
Abstract:  
The series consists of a one-volume manuscript roll of visitors to the Thomas Indian School over a twenty-five year period. Entries include visitor's name, address, and date of visit..........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0599
 
 
Dates:
1908-1944
 
 
Abstract:  
These diaries provide a summary record of activities of staff and students at the Thomas Indian School. Brief daily entries typically mention weather conditions; farm work in progress; maintenance and repair work in progress; entertainment provided to children; team sporting events; incidents pertaining .........
 
Repository:  
New York State Archives
 

 
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B0596
 
 
Dates:
1901-1944
 
 
Abstract:  
This series consists of monthly reports detailing the receipts and expenses of the Thomas Indian School. The school was originally incorporated as a private institution, but received state aid. Reports include general fund receipts and disbursements summary; bank statements and certificate of indebtedness; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thoroughbred Breeding and Development Fund Corporation
 
 
Title:  
 
Series:
B2189
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Thoroughbred Breeding and Development Fund Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority
 
 
Title:  
 
Series:
B2190
 
 
Dates:
2006-2008, 2010, 2015, 2017, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Thruway Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority. Department of Information and Commercial Affairs
 
 
Abstract:  
This series consists of newspaper articles, press releases, and editorials relating to all aspects of Thruway construction, openings, and operations. They were collected to monitor the effects of the public relations campaign mounted by the Thruway Authority and serve as a record of progress in construction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority. Department of Information and Commercial Affairs
 
 
Abstract:  
This series consists of correspondence, memoranda, itineraries, reports, news releases, photographs, promotional brochures and pamphlets concerning public relations activities conducted by the Thruway Authority. The files mostly relate to opening ceremonies for each newly completed section of the Thruway, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority. Department of Public Information
 
 
Abstract:  
Series includes speeches, papers, and presentations by Thruway Authority public relations staff and Department of Public Works staff. These speeches were made before a variety of professional, community, and public interest groups and cover topics ranging from engineering problems to advocacy for the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume is entitled "Record of Time Consumed in Lockage. Data, Water Supply Etc. Eastern and Western Division Erie Canal 1879." Entries track the timing of boats in canal locks according to various operations performed (e.g. lower gates shut; boat leaves lower jaws) for locks 58-59 and 62-66. Data .........
 
Repository:  
New York State Archives
 

 
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4678
 
 
Dates:
1835-1900
 
 
Abstract:  
These microfilmed mortgage records show names of mortgagors and mortgagees, a detailed description of land parcels mortgaged, time and amount of payments, dates of satisfaction, mortgage assignments, releases, and mortgage sales and foreclosures..........
 
Repository:  
New York State Archives
 

 
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4644
 
 
Dates:
1789-1994
 
 
Abstract:  
Microfilm contains meeting minutes and proceedings of the Tioga County Board of Supervisors and County Legislature (1813-1994); deed books (1791-1901); certificates of incorporation (1818-1995); naturalization records (1822-1955); and election canvas records (1860 and 1868-1920)..........
 
Repository:  
New York State Archives
 

 
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4653
 
 
Dates:
1814-1960
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4584
 
 
Dates:
1860-1973
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
Most records pertain to land conveyed and dedicated to erecting monuments and markers of the location of New York military units during the battle of Gettysburg. Included are transmittal letters, agreements, legislative bills, correspondence, maps, deeds of conveyance and dedications. Information includes .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2769
 
 
Dates:
1950-2015
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1157
 
 
Dates:
1853, 1878-1879
 
 
Abstract:  
These annual accounts include two documents: a monthly summary of debits for refunded tolls, salary of collector, pay of clerks, and deposits of tolls in designated banks; and of credits for tolls collected, clearances issued, and penalties levied; second document provides summary totals under each .........
 
Repository:  
New York State Archives
 

 
Creator:
Tompkins-Cortland Community College
 
 
Title:  
 
Series:
A4620
 
 
Dates:
1967-1991
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Highway Commission
 
 
Title:  
 
Series:
A4031
 
 
Dates:
1900-1921
 
 
Abstract:  
This series contains topographical highway planning maps used for the preliminary location and planning of railroad lines and highway improvement; geological highway planning maps of the area north and west of Poughkeepsie used by the Highway Commission to test and analyze road surface materials; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13774
 
 
Dates:
circa 1865-1867
 
 
Abstract:  
These registers of officers, soldiers, and seaman who served during the Civil War were completed by town and city clerks throughout New York State. They provide: name, residence, date and place of birth; rank, regiment and company; dates of enlistment muster and rank; place and length of enlistment; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3322
 
 
Dates:
circa 1882-1915
 
 
Abstract:  
This series consists of maps, descriptions, reports, correspondence, and petitions relating to the examination and documentation of various state and town boundary lines. Included are documents relating to boundary lines between the state of New York and the states of Vermont, Massachusetts, Connecticut, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of statements prepared by assessors of towns within what became the Adirondack Forest Preserve. Information includes acres of forestland, assessed value in 1883, acres of improved land, assessed value in 1883, and total acreage of town. Some statements have letters of transmittal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Title:  
 
Series:
A0461
 
 
Dates:
1849-1960
 
 
Abstract:  
These proceedings, resolutions, maps, surveyors' reports, and legislative acts filed with the Department of State document the alteration or establishment of town boundaries relating to establishment of new towns; annexation of parts of towns to other towns; and settlement of boundary disputes between .........
 
Repository:  
New York State Archives
 

 
Creator:
Hamptonburgh (N.Y. : Town)
 
 
Title:  
 
Series:
A4453
 
 
Dates:
1831-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2432
 
 
Dates:
1952-1984
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Lexington (N.Y. : Town)
 
 
Title:  
 
Series:
A4729
 
 
Dates:
1813-1999
 
 
Abstract:  
This series consists of town board minutes (1813-1999), school district records (1847-1849), annual town budgets (1943-1999), and tax rolls (1982-1998)..........
 
Repository:  
New York State Archives
 

 
Creator:
Stanford (N.Y. : Town)
 
 
Title:  
 
Series:
A3245
 
 
Dates:
1794-1982
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Environmental and Occupational Epidemiology
 
 
Title:  
 
Series:
B2524
 
 
Dates:
1986-1992
 
 
Abstract:  
This series consists of files created by research scientists from investigations of residential areas around toxic waste sites for the purpose of assessing the health impact of the site on the community. Records include interview and consent forms, medical reports, biological test results, maps, health .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Traffic Safety Policy Coordination Committee
 
 
Title:  
 
Series:
B1960
 
 
Dates:
1957-1958
 
 
Abstract:  
The Traffic Safety Policy Coordination Committee was established to advise the Governor on traffic safety policy matters and to assist in coordinating the work of the state agencies concerned with various aspects of the issue. Included are lists of members; agenda and minutes of the monthly meetings; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. State Gas Consultant
 
 
Title:  
 
Series:
A4391
 
 
Dates:
1942-1945
 
 
Abstract:  
This series details the work of F. Wellington Gilcreas, appointed State Gas Consultant following world events that pointed to serious consideration of a gas attack against the United States. Included in the series are correspondence, memoranda, releases, publications, and bulletins detailing Gilcreas's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Western New York Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2677
 
 
Dates:
1960-1979, 1990-2000
 
 
Abstract:  
This series consists of photographs and videotapes created and used for the purpose of training staff in the care and therapy of patients. Records were created and used at the West Seneca Developmental Center, J.N. Adam Developmental Center, and the Western New York Developmental Disabilities Services .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Civil Defense Commission
 
 
Title:  
 
Series:
A3278
 
 
Dates:
[circa 1950-1960]
 
 
Abstract:  
The bulk of this series contains correspondence, training records, reports, maps, charts, pamphlets, and handbooks that pertain to the simulated radiological situation exercises of the New York State Civil Defense Commission. Most of the correspondence involves the Civil Defense Commission's messages .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4382
 
 
Dates:
1943-1944
 
 
Abstract:  
This series contains correspondence, memoranda, annual reports, field reports, pamphlets, tests, and speeches and lectures relating to the office's work of training civilians for possible war time emergencies. Programs represented in this series include firefighting and auxiliary police training, school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Personnel Services Division. Training Section
 
 
Title:  
 
Series:
14084
 
 
Dates:
1940-1975
 
 
Abstract:  
This series consists of publications, manuals, and other records relating to employee training and development produced by the Training Section of the Personnel Services Division and its predecessor, the Training Division. It includes course outlines, training presentations, annual and special reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1651
 
 
Dates:
1957-199
 
 
Abstract:  
This series consists primarily of materials pertaining to staffing and employee relations issues. Records include memoranda relating to training, labor-management meetings, and employee classification changes; personal service item estimates; budget statements of personnel requirements; approved staffing .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a transcript of the hearings before the Assembly Committee on Privileges and Elections when Edwin J. Chapman contested the right of John Hill Morgan to hold the First Assembly District seat. It includes witnesses who appeared before the Committee; and comments of the assembly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of a company muster roll and payroll. Muster roll portion gives company and regimental commanding officers, a listing of names and ranks of individuals present and absent, notes of where and by whom individuals were enrolled in service, some individual details as to whereabouts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0114
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a carbon copy (8,766 pages) of the complete floor proceedings of the Convention from April 4 to September 26, 1967. Proceedings from individual Convention sessions are bound together..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Commissioner Appointed to Take Testimony in Matter of Charges Preferred against Asa Bird Gardiner, District Attorney of New York County
 
 
Title:  
 
Series:
B0986
 
 
Dates:
1900
 
 
Abstract:  
This volume is a transcript of testimony taken before Ansley Wilcox, a special commissioner appointed by the Governor, regarding charges against Asa Bird Gardiner. The charges, communicated to the Governor by the municipal Government Committee of the City Club of New York, were that Gardiner corruptly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1865
 
 
Dates:
1856-1857
 
 
Abstract:  
This series consists of transcripts of trial testimony related to mismanagement and malfeasance of Munson G. Lockwood and other officers of Sing Sing State Prison. The testimony contains detailed information on the business and financial affairs of the Prison during Lockwood's controversial term as .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
This series consists of hearing transcripts of a committee investigating conditions at the Agricultural and Industrial School. Testimony of management and staff concerned background and experience; methods of discipline and punishment and their effectiveness; responsibilities and extent of cooperation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This is a transcription of the original receipt book listing land grants issued by Gerrit Smith in 1846, when he made a gift of 3,000 deeds to African Americans and poor white people. The book lists the following information relating to these grants: county name; township; tract; lot; quarter of lot; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
A0257
 
 
Dates:
1861-1897
 
 
Abstract:  
This series consists of transcriptions of official reports, correspondence, and orders primarily relating to the volunteer artillery, cavalry, and engineer regiments furnished by New York during the Civil War. Most of these records were transcribed from the multi-volume U.S. War Department publication, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
These volumes contain typewritten transcripts of mortgages of real property to county commissioners appointed to loan monies of the state pursuant to acts of the Legislature passed in 1792 and 1837. The source of the monies loaned under the latter act was the United States Deposit Fund. Except for a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0811
 
 
Dates:
1812-1815
 
 
Abstract:  
This series consists of payrolls transcripts kept by the regional paymasters of the United States Army. They record payments to regiments in the New York State Militia, Volunteers and Sea Fencibles (soldiers responsible for the defense of the Port of New York) in the War of 1812. Information may include: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library. Manuscripts and Special Collections
 
 
Title:  
 
Series:
A3266
 
 
Dates:
1850
 
 
Abstract:  
This series consists of transcripts and translations of Dutch colonial manuscripts created and/or edited by A.J.F. Van Laer..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
A0302
 
 
Dates:
1931-1941
 
 
Abstract:  
This series consists of transcripts of the New York State Division of the Budget hearings on appropriations requested by most State agencies and various commissions, councils and authorities. The hearings document major fiscal issues and administrative concerns of New York State agencies. All transcripts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva)
 
 
Title:  
 
Series:
J0074
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of transcripts of decrees docketed by the Court of Chancery and its circuits. Each entry gives the name of the person against whom the decree was rendered; residence; amount of debt, damages, costs, or other sums decreed; date and hour of the docketing decree; names of the parties .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN544
 
 
Dates:
1841-1842, 1845
 
 
Abstract:  
This series consists of transcripts of decrees docketed by the Court of Chancery. These records are simple folded sheets of paper with information given in tables: the name of the person on whose behalf the court made the decree, that person's residence, the amount of debt (and damages and costs) adjudged, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Council
 
 
Abstract:  
This series consists of photostat and microfilm reproductions of transcripts of New York Council minutes (executive and legislative sessions) and Assembly proceedings from 1686-1775. The transcripts were evidently prepared by the Secretary of the Province of New York or his deputy, and were transmitted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1141
 
 
Dates:
1808-1811
 
 
Abstract:  
This is a fragmentary series of transcripts of judgments docketed by the clerk of the Supreme Court at Albany. Each entry gives the following information: name of party against whom judgment has been obtained, name of party in whose favor judgment has been obtained, amount of debt, amount of damages .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J0222
 
 
Dates:
1830-1836
 
 
Abstract:  
This volume contains entries of judgments against parties to actions in the U.S. District and Circuit Courts in New York State. Each entry gives names of judgment debtor and creditor; how the judgment was obtained; amounts of debt, damages, and costs; time of filing and docketing judgment; name of filing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0132
 
 
Dates:
1809-1847
 
 
Abstract:  
This series consists of transcripts of judgments docketed by the Clerk of the Supreme Court at New York City. Information includes name of party against whom judgment has been obtained, name of party in whose favor judgment has been obtained, amount of debt, amount of damages and costs, date and hour .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
Transcripts of dockets of judgments were filed in the office of the clerk of the Supreme Court of Judicature in New York City by the other clerks of the court. Transcripts for the Albany office start 1790; Utica, 1807; Canandaigua (later Geneva), 1829. Each entry includes the name of the party against .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This series consists of sixteen books of stenographer's minutes containing the arguments of counsel and the testimony of witnesses in the investigation of official misconduct by James W. Eaton, superintendent of the new state capitol construction project. A printed copy of the complainants' charges .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Ways and Means
 
 
Abstract:  
This series consists of the Ways and Means Committee's copy of transcripts of hearings before the Governor and the Director of the Budget on requests by 28 state departments for appropriations for the 1942-1943 fiscal year. Department staff testimony provides detail, program descriptions for the current .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission in Lunacy
 
 
Abstract:  
This series consists of transcripts of testimonies given by witnesses involved or having knowledge of issues and circumstances surrounding the death of a patient at Buffalo State Hospital..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J6013
 
 
Dates:
1831-1836
 
 
Abstract:  
This series consists of transcripts of dockets of judgments in the U.S. Circuit Court and District Courts for the Southern District of New York. The transcripts vary in format, but all entries give the names of the losing and winning parties, the amount of judgment and costs, the date of docketing judgment, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0706
 
 
Dates:
1951-1974
 
 
Abstract:  
This series contains minutes of the Port Authority of New York and New Jersey and the Atomic and Space Development Authority. Also included are transcripts of hearings of the Power Authority of New York State and some printed proposed contracts between the Power Authority and potential customers. The .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. President of the University and Commissioner of Education
 
 
Title:  
 
Series:
B1057
 
 
Dates:
1784-1787, 1852-1853
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Personnel Council
 
 
Title:  
 
Series:
B0512
 
 
Dates:
1945-1954
 
 
Abstract:  
This series consists of transcripts of the Personnel Council's monthly conferences with department representatives. Included are meeting summaries; conference papers; panel discussions; Department of Civil Service staff presentations and the minutes of the conference business meeting. Subjects include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Blue Ribbon Panel on Municipal Hospitals of New York City
 
 
Title:  
 
Series:
B1202
 
 
Dates:
1966-1967
 
 
Abstract:  
The transcripts in this series document five of the Blue Ribbon Panel's six meetings. The meetings were held in connection with the panel's mandate to promote health by investigating hospital conditions and recommending improvements. The transcripts contain descriptive testimony, discussion, and the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Abstract:  
The commission conferred with members of the Joint Legislative Committee to Study the Alcoholic Beverage Control Law and studied transcripts of its public hearings to gather information and opinions on needed legislative reforms. This series consists of the Joint Legislative Committee's hearing transcripts. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A0042
 
 
Dates:
1783-1822
 
 
Abstract:  
These transcripts were prepared by the Clerk of the Assembly between 1819 and 1823 for reference by the State Legislature. They document petitions of and compensation awarded to individuals for Revolutionary War service or for losses resulting from the war. Most records are reports to the Assembly by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains transcripts of joint legislative committee meetings and public hearings relating to the investigation into the conduct of Edward E. McCall, Chairman of the Public Service Commission for the First District. The transcripts document both the legislative investigation of McCall and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19595
 
 
Dates:
1921-1943
 
 
Abstract:  
The series consists of microfilm copies of minutes of meetings and case files of the Transit Commission dating from 1921 through 1943 (when it was abolished). Also included is "supplemental case file material" (those documents not filmed because of size or condition, including maps, drawings and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0108
 
 
Dates:
1870
 
 
Abstract:  
This series contains four manuscript boxes of translations of volumes one, two, three, and four by E. B. O'Callaghan. The materials were burned in the 1911 Capitol fire, but are in good condition..........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
B1550
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of transmittal letters sent to the New York State Library recording the revocation and subsequent surrender of approximately two dozen educational charters. These letters accompanied the charters or certificates of registration surrendered to the Regents upon revocation or termination. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Office of Planning and Development
 
 
Title:  
 
Series:
11837
 
 
Dates:
1953-1975
 
 
Abstract:  
These records document Department of Transportation policy development through preparation, support, or opposition to legislative proposals concerning city, county, and interstate highways as well as other transportation issues. Included are bill proposals and laws; bill summaries, bill legislative .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3327
 
 
Dates:
1931-1947
 
 
Abstract:  
This series consists of maps that were apparently used to illustrate transportation planning in diverse areas of the state. Two of the maps are county print maps, color annotated to show what appear to be planning districts in Monroe and Westchester counties. A third map is a laminated published color .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0113
 
 
Dates:
1911-1915
 
 
Abstract:  
This series consists of a "Journal" kept by a prison employee at the Clinton State Prison. The account is for expenses of an employee who traveled frequently, escorting convicts, escapees, or parolees to prison, and investigating offers of employment for parolees, etc. Entries include expenditures for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4259
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of travel expense accounts for State Fire Marshal inspectors. Information includes expenses for meals, lodging, telegrams, telephone calls, and/or transportation fares. Includes an alphabetic name index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1090
 
 
Dates:
1826-1832
 
 
Abstract:  
This volume contains state treasurer's account of canal tolls and salt duties deposited in various banks in upstate New York as a security for repayment of State canal stock as a security for repayment of State canal stock. Canal toll receipts and salt duties are entered as debit and corresponding deposits .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3202
 
 
Dates:
1782-1797
 
 
Abstract:  
This series consists of booklets containing chronological entries of payments by Treasurer Gerardus Bancker. Entries include payee name, the voucher number, payment amount and sometimes the purpose of the payment. Records are restricted due to burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1259
 
 
Dates:
1788, 1798-1799, 1803-1806
 
 
Abstract:  
This series contains certificates issued by the Treasurer's Office stating that a certain individual paid a specific sum of money into the State Treasury. The records contain the name of the individual; the amount of money paid into the Treasury; what the money was paid for; the date; and the signature .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Abstract:  
These are certificates issued to veterans for service in the Levies or Militia. Included are: veteran's name, rank, amount owed to veteran; date veteran's name appeared on payroll or abstract, and certificate number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3205
 
 
Dates:
1778-1784
 
 
Abstract:  
This series consists of one disbound daybook in which the State Treasurer recorded the state's daily financial receipts and expenditures. Given the date span of the series, many of the recorded transactions document Revolutionary War activities of the new state government and its citizens. A wide variety .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3200
 
 
Dates:
1775-1784
 
 
Abstract:  
This series consists of two disbound journals in which the State Treasurer recorded the state's daily financial receipts and expenditures. Given the date span of the series, many of the recorded transactions document Revolutionary War activities of the new state government and its citizens. Virtually .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1314
 
 
Dates:
1802-1812
 
 
Abstract:  
This journal was kept by the Treasurer for receipts and expenditures of the state. Information includes date; receipt number; source of monies (taxes, e.g. quit rent, vendue duty, mortgages, etc.); amount; check and warrant numbers; payee (members of the legislature, other state and local officials, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3203
 
 
Dates:
1775-1782
 
 
Abstract:  
This series consists of a single accounting ledger in which the State Treasurer recorded the state's daily financial receipts and expenditures. Given the date span of the series, many of the recorded transactions document Revolutionary War activities of the new state government and its citizens. Virtually .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3201
 
 
Dates:
1775-1793
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0981
 
 
Dates:
1784-1859
 
 
Abstract:  
This series from the Comptroller's Office consists of certificates of receipt of money by the Treasurer, and some actual receipts. Information includes payor, payment date and amount; the reason for payment (state taxes, interest on mortgages held by the state, vendue duties, etc.). Included are some .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of receipts issued by the Treasurer's Office for payment of land purchased at the Comptroller's Tax sale of 1853. Records contain the name of the individual who bought the land, the date of the receipt, the amount paid for the land, and the signatures of both the Comptroller and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1887
 
 
Dates:
1702-1704, 1732-1776
 
 
Abstract:  
This series consists of warrants issued by the governor authorizing the treasury to pay specified sums to persons who provided goods or services to New York. The warrants are for routine expenditures such as salaries for government officials and employees, travel expenses, or reimbursement for money .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
12038
 
 
Dates:
1989-1990
 
 
Abstract:  
This series documents treatment services and therapies provided to individuals. Such services include adolescent services, alcoholism, chaplains, community service, occupational therapy, psychology, and rehabilitation programs. Documents in this series include reports, evaluations, and plans. This series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department. Division of Lands and Forests. Bureau of Nurseries
 
 
Title:  
 
Series:
B1918
 
 
Dates:
1909-1967
 
 
Abstract:  
This series documents the distribution of trees by the Bureau of Nurseries. Information includes county, town, owner, address, number of trees distributed, and species code. Accompanying documentation indicates these volumes were known vernacularly as "tree bibles.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
20380
 
 
Dates:
1926-1936
 
 
Abstract:  
The Conservation Commission survey books record arboreal resources of the Adirondack Park in 1926-1936. It provides data about increases and death rates in tree species. The books contain photographs and maps as well as information about vegetation, insect damage, and size of trees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0370
 
 
Dates:
1913-1916
 
 
Abstract:  
This series consists of a trial balance book used to monitor accounts related to the Barge Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Circuit Court (1st Circuit)
 
 
Title:  
 
Series:
JN517
 
 
Dates:
1802-1834
 
 
Abstract:  
The calendars in this series contain lists of civil cases commenced in the Supreme Court of Judicature and announced for trial in regular Circuit Court terms and in additional "sittings" in the city and county of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Circuit Court (1st Circuit)
 
 
Title:  
 
Series:
JN513
 
 
Dates:
1752-1847
 
 
Abstract:  
This series includes trial calendars, rough minutes of trials and inquests, pleadings, and other documents relating to civil cases commenced in the Supreme Court of Judicature and noticed for trial in the Circuit Court for New York City and County (1st Circuit)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2021
 
 
Dates:
1875-1881
 
 
Abstract:  
This series consists of memorial tributes, testimonials, court orders, letters, and other documents honoring judges of the Court of Appeals. Several documents refer to portraits of judges that presumably hang in the Court of Appeals courtroom..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2023
 
 
Dates:
1961-1962, 1969-1970, 1976
 
 
Abstract:  
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Division of Construction
 
 
Title:  
 
Series:
B2204
 
 
Dates:
1961
 
 
Abstract:  
These aerial photographs of Troy North and Troy South quadrangles were taken by the United States Geological Survey in the planning stages for the Troy Arterial, now known as Interstate 787..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
15424
 
 
Dates:
1962-1988, 2004-2011
 
 
Abstract:  
This series contains original resolutions, State University Construction Fund Trustee meeting minutes, progress reports, Trustee correspondence, summary lists of projects and expenditures, and weekly summary reports of the General Manager to the Trustees on expenditures..........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1746
 
 
Dates:
1884-1902
 
 
Abstract:  
This series documents visits and inspections by the Board of Trustees (after 1896 called Visitors) of the Middletown State Homeopathic Hospital (previously known as the State Homeopathic Asylum for the Insane at Middletown). The entries are relatively brief and describe conditions at the hospital as .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Title:  
 
Series:
B0162
 
 
Dates:
1935-1975
 
 
Abstract:  
State law required all physicians to notify the State Department of Health about specific cases of infectious, contagious, or communicable disease. This series consists of personal (name, sex, color/race, birth date or age, marital status, occupation, address) and medical data about victims of tuberculosis .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Tuberculosis Control
 
 
Title:  
 
Series:
10415
 
 
Dates:
1905-1975
 
 
Abstract:  
This series is a partial history of tuberculosis hospitals in New York State. It contains correspondence, memoranda, annual reports, bulletins, legal documents, press releases, and newspaper clippings from 1905 through 1975. The series reflects the Department of Health's function of protecting public .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Communicable Disease Control (1982- )
 
 
Title:  
 
Series:
B2392
 
 
Dates:
1976-1994
 
 
Abstract:  
This series was created to document individual tuberculosis cases and to provide statistical and census information for the entire state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Tug Hill Commission
 
 
Title:  
 
Series:
B2192
 
 
Dates:
2006, 2008, 2010, 2016, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Tug Hill Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Rural Education Bureau
 
 
Title:  
 
Series:
A3220
 
 
Dates:
1927-1932
 
 
Abstract:  
These contracts provided for payments to allow children from one school district to attend school in a neighboring district. It included information about contracting districts; number of students who will attend school under the contract; who will provide transport students, period of contract, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Power Authority of the State of New York
 
 
Title:  
 
Series:
B2539
 
 
Dates:
1959-1962
 
 
Abstract:  
This series contains black-and-white photographic prints and the final report for construction of the Tuscarora Power Plant (now known as the Robert Moses Niagara Hydroelectric Power Station) in the Niagara River gorge, which was completed in 1961. The records were created by the "Tuscarora Contractors," .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
A3321
 
 
Dates:
1965
 
 
Abstract:  
This is an original typescript of an agreement among New York State, Albany County, and the City of Albany to undertake the cooperative public improvement project known as the South Mall (later Empire State Plaza). The project was devised to provide space for state offices and related facilities as .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Epidemiology
 
 
Title:  
 
Series:
B0166
 
 
Dates:
1959-1971
 
 
Abstract:  
This series consists of medical and circumstantial evidence collected by State Department of Health epidemiologists to determine the source and type of reported cases of typhoid fever, plus medical information on the course of the illness. Documentation includes a case investigation form detailing vital .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Epidemiology and Communicable Disease Control
 
 
Title:  
 
Series:
B0164
 
 
Dates:
1914-1954
 
 
Abstract:  
Physicians across the state were required to report each case of designated communicable diseases to the State Department of Health. This series consists of data on victims of typhoid fever, paratyphoid fever, salmonella, and (after 1950) salmonella carriers. Personal data includes patient's name; address; .........
 
Repository:  
New York State Archives