Research

Browse by: Title
There are 60 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 Correctional Services
 
 
Title:  
 
Series:
W0053
 
 
Dates:
1988-2002
 
 
Abstract:  
Ulster Correctional Facility, located in Ulster County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Ulster County Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
Microfilmed records of the Wallkill Central School district include board of education meeting minutes, tax assessment rolls, and records of district meetings for two former common school districts in the town of Shawangunk. Microfilmed records of the Onteora Central School District include board of .........
 
Repository:  
New York State Archives
 

 
Creator:
Ulster (N.Y. : County). Treasurer's Office. Tax Unit
 
 
Title:  
 
Series:
A4437
 
 
Dates:
1849-1963
 
 
Abstract:  
Tax assessment rolls in this series indicate the properties in each town assessed for taxation, property owner, quantity and value of land, amount of taxes, and certificate of authorization by the governing body of the county. Beginning in 1887, tax rolls also include school district numbers, abutting .........
 
Repository:  
New York State Archives
 

 
Creator:
Ulster (N.Y. : Town)
 
 
Title:  
 
Series:
A4592
 
 
Dates:
1880-1995
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (including minutes of the board of health) (1880-1991), planning board minutes (1954-1986), and several series of fiscal records (1935-1989)..........
 
Repository:  
New York State Archives
 

 
Creator:
Ulysses (N.Y. : Town)
 
 
Title:  
 
Series:
A4567
 
 
Dates:
1925-1995
 
 
Abstract:  
Microfilmed fiscal records include annual reports; annual budgets; cash receipts and disbursements journals or general ledgers; state audits and reports of examination; classification book journals; and general journals and ledgers. Microfilmed administrative records include oaths of office; town board .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Unemployment Insurance Appeal Board
 
 
Title:  
 
Series:
B2854
 
 
Dates:
2021
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Abstract:  
This fragmentary series is comprised of documents removed from, or never filed into, other series of governors records. Much of the series consists of routine appointment records, including letters recommending or opposing appointments; letters of application for positions; letters tendering resignations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0167
 
 
Dates:
1801-1848
 
 
Abstract:  
The series consists of severely burned and unidentified election records and/or Supreme Court records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1180
 
 
Dates:
1850
 
 
Abstract:  
This series from the Comptroller's Office consists of personal or corporate name to page number references. They probably indexing accounts submitted to the comptroller for payment, documented in unspecified account books..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1467
 
 
Dates:
1864-1915
 
 
Abstract:  
This series consists of at least six distinct indexes; most are partial or fragmentary. They reference names of banks, companies, or individuals to (account?) books or other unidentified records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3137
 
 
Dates:
1870-1890
 
 
Abstract:  
These indexes provide no indication of, or insufficient information to determine, which records they index. None of the volumes index any existing institution records. Each index includes inmate name; and page number(s). Records are restricted..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1023
 
 
Dates:
undated
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Unified Court System
 
 
Title:  
 
Series:
B2078
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Unified Court System..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2525
 
 
Dates:
1985-1988
 
 
Abstract:  
This series documents plans concerning the allocation of state resources to local providers of services throughout New York State. These records include county plans, correspondence with state departments and county agencies, reports, and budgets pertaining to individual institutions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Justice Systems Analysis
 
 
Title:  
 
Series:
18581
 
 
Dates:
1979-1990
 
 
Abstract:  
The Division of Criminal Justice Services maintains statistics on crime as part of its responsibility to conduct research and provide advisory services to localities to improve the administration of criminal justice statewide. The series consists of computer printouts indexing crimes over two-year reporting .........
 
Repository:  
New York State Archives
 

 
Creator:
Union Free School District of the Tarrytowns (N.Y.)
 
 
Title:  
 
Series:
A4488
 
 
Dates:
1953-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
12979
 
 
Dates:
circa 1901-1943
 
 
Abstract:  
Applications received by the Secretary of State for registration of trade union labels, marks, names, brands or devices that graphically designate the products of the labor of associations or unions. Each application is accompanied by a copy of the label and, in many cases by a detailed written description .........
 
Repository:  
New York State Archives
 

 
Creator:
Union (N.Y. : Town)
 
 
Title:  
 
Series:
A4583
 
 
Dates:
1975-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2504
 
 
Dates:
1972-1987
 
 
Abstract:  
These records consist of annual reports from individual units to the director of Willard Psychiatric Center (known earlier as Willard State Hospital), who used the reports to create Willard's official annual report to the State Legislature. Units that submitted reports include the business office, maintenance, .........
 
Repository:  
New York State Archives
 

 
Creator:
United Nations Development Corporation
 
 
Title:  
 
Series:
B2193
 
 
Dates:
2008, 2010, 2016, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the United Nations Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
United States. District Court (New York : Southern District)
 
 
Abstract:  
This volume is a transcript of the docket of money judgments rendered in the United States District Court for the Southern District of New York and docketed by the court clerk, whose office was located in New York City..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
16526
 
 
Dates:
1981-1983
 
 
Abstract:  
The series consists of correspondence, memoranda, reports, and other records produced by offices and units of the Division of the Budget concerned with various aspects of federally sponsored programs. Records also cover federal issues such as regulatory reform; transportation; taxes; legislation; grants-in-aid; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4239
 
 
Dates:
1917-1918
 
 
Abstract:  
The series consists primarily of original correspondence sent to the New York State Defense Council regarding service in the U.S. Public Service Reserve, and copies of responses sent to the applicants. The state U.S. Public Service Reserve worked in cooperation with the New York State Defense Council .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19593
 
 
Dates:
1990-2007
 
 
Abstract:  
This series consists of verbatim transcripts of the commission's public meetings prepared by a private stenographic service. These unofficial transcripts are created in order to serve as a fuller documentation of meeting discussions than that provided by the official minutes. Each transcript contains .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Abstract:  
This series consists of a draft Historian's 1903/1904 annual report and two supplements to the report: "Mexican War Papers" and a selection of transcribed correspondence. The "Mexican War Papers" provides information on the organization and service of New York units during the war. The transcribed correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A4195
 
 
Dates:
1911-1928
 
 
Abstract:  
This series contains drafts or typescripts by or for the state historian apparently considered for publication. Included is a preface and four articles intended as an introduction to published papers of military officer and Indian negotiator Sir William Johnson. The unused articles are by James Austen .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Abstract:  
This unpublished manuscript, prepared by Edward T. Corwin, was sent to the State Library. It contains an alphabetical list of clergy, their denomination, location, and birth and death dates; a citation to a biographical sketch; and a list of churches alphabetically by community noting their denomination, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Abstract:  
This proposed publication, prepared by the State historian, consists of transcripts of correspondence and a few related documents of Revolutionary War Colonel Peter Gansevoort, commander of the Third New York Line regiment. Included are chronological and alphabetical lists of Gansevoort documents..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of History
 
 
Title:  
 
Series:
A0071
 
 
Dates:
1767-1800
 
 
Abstract:  
This typescript, compiled by the State historian, contains a biography of Keith, highlighting his activities as aide-de-camp and deputy adjutant general to Major General William Heath, 1776-1778. Also included are extracts and transcripts of letters to and from Keith compiled by the State historian .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
13633
 
 
Dates:
1799-1916, 1942-2009
 
 
Abstract:  
This series consists of upland application files documenting grant, easement, lease, permit, transfer of jurisdiction, and license transactions of state lands during the years 1799-1916 and 1954-2001. Other transactions documented in this series include state surplus real property; gold, silver, mineral, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Division of Land Utilization
 
 
Title:  
 
Series:
B2622
 
 
Dates:
1981-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Division of Land Utilization
 
 
Title:  
 
Series:
B1303
 
 
Dates:
1963
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0062
 
 
Dates:
2003-2004
 
 
Abstract:  
Upstate Correctional Facility is a maximum security state prison for men in Franklin County, New York. The prison, in Town of Malone, was the first New York State prison built as a supermax prison. Upstate C.F. was established in 1998 to house special prisoners with a history of assaultive behavior. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B1806
 
 
Dates:
1960-1994
 
 
Abstract:  
This series consists of mylar masters and paper prints of 1: 9600-scale urban area planimetric maps. The 36" x 48" maps provide large-scale coverage (one inch represents 800 feet) of the larger urban areas of the state, with the exception of New York City. Map features include: roads, route identification, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0733
 
 
Dates:
1947-1963
 
 
Abstract:  
The series consists of plans, correspondence, graphs, and maps relating to arterial highway planning in 38 cities throughout New York. It was the state's intention to integrate arterial highways in the state highway system and cost share with the federal government for the construction and maintenance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Urban Development Corporation
 
 
Title:  
 
Series:
B2655
 
 
Dates:
1971-1974
 
 
Abstract:  
This series consists of meeting minutes, agendas and reports of the directors of the Urban Development Corporation. The minutes include updates and resolutions by the body on various types of projects under its jurisdiction from across the state. These projects fall into several categories: industrial, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Division of Engineering
 
 
Title:  
 
Series:
B1019
 
 
Dates:
1941-1942
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
14469
 
 
Dates:
1909-1910
 
 
Abstract:  
This series consists of accounts and files of the U.S. Deposit Fund. Records include mortgage case files, reports, title searches, accounts, and a register of foreclosed mortgages..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B0993
 
 
Dates:
1902-1909
 
 
Abstract:  
This series consists of bonds of U.S. Deposit Fund county commissioners, promising payment of specified sums of money if they failed to perform their duties according to law. Attached to the bonds are Bradstreet or other credit reports on the financial solvency and personal integrity of the obligors.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
B0994
 
 
Dates:
1941-1976
 
 
Abstract:  
These daybooks contain annual summaries of mortgage accounts of the U.S. Deposit Fund and the William Vorce Fund. For each active mortgage, information includes mortgage number, name of original mortgagor, date of mortgage, amount of unpaid principal, name and address of present owner, payments during .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1062
 
 
Dates:
1843-1910
 
 
Abstract:  
This series consists of foreclosed mortgage files including the original foreclosed mortgage or a certified copy of the mortgage; the abstract of title; the notice of foreclosure; and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0865
 
 
Dates:
1850-1911
 
 
Abstract:  
This ledger summarizes the financial status of the portion of the United States Deposit Fund allocated to Cayuga County. Ledger entries include dates and amounts of interest receipts and new loans (credit side), dates and amounts of payments (debit side), and yearly balances..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
B0991
 
 
Dates:
1910-1975
 
 
Abstract:  
This series consists of loan requests from the U.S. Deposit Fund, correspondence with mortgagors and with County Commissioners, notices of foreclosures, and reports of County Commissioners' transactions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1622
 
 
Dates:
1860-1938
 
 
Abstract:  
The U.S. Deposit Fund was established to make surplus monies from the U.S. Treasury available to states as loans for improved real estate. This series consists of a ledger recording United States Deposit Fund mortgage payments. Entries include mortgage number; original mortgagor; date; unpaid principal; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1063
 
 
Dates:
1890-1960
 
 
Abstract:  
This series consists of documents relating to the Comptroller's administration of U.S. Deposit Fund. Included are: summary report of transactions of county loan commissioners; report of lands rented by county loan commissioners; register of lands acquired throughout foreclosure of U.S. Deposit Fund .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B0992
 
 
Dates:
1880-1920
 
 
Abstract:  
This series consists of standard title searches, showing chains of title for property mortgaged to secure loans from the U.S. Deposit Fund..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0482
 
 
Dates:
1841-1939
 
 
Abstract:  
This series consists of a single volume entitled, "Lands Bought in for the State on the Foreclosure of Mortgages" [Commissioners for Loaning Certain Monies of the U.S.]. The volume contains #283-#786 of mortgages foreclosed. Each record includes the mortgagee's name, lots affected, a brief description, .........
 
Repository:  
New York State Archives
 

 
Creator:
USA Niagara Development Corporation
 
 
Title:  
 
Series:
B2097
 
 
Dates:
2006, 2008, 2010, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the USA Niagara Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Utica Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1557
 
 
Dates:
1938-1980
 
 
Abstract:  
This series consists of logbooks recording information related to x-rays taken of patients and employees of Utica State Hospital (later Utica Psychiatric Center). Each entry typically records date, number, name, and area of the body x-rayed. Some volumes contain only lists of patients to be x-rayed .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1559
 
 
Dates:
1896-1980
 
 
Abstract:  
This series contains records from the Utica and Marcy State Hospital Schools of Nursing and affiliated schools at Faxon Hospital and St. Luke's Memorial Hospital Center, as well as records of the School of Nursing Alumni Association. Types of records include photographs, histories of nursing, student .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1581
 
 
Dates:
1930-1989
 
 
Abstract:  
This series consists of moving image media, including both videotapes and motion picture films. Some of the film is original and dates to the 1930s; some of the videotapes are duplicates of the films. Subjects and titles include "Out of the Shadows: Admission of a Patient," (1930); "The Patient Needs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
A0722
 
 
Dates:
1963-1971
 
 
Abstract:  
Daily market reports for produce sold in the Utica area were created to provide information to farmers and to help formulate production and marketing policies. The reports describe the volume of trading done on a particular day, the opening and closing prices for each item (both homegrown and out-of-state), .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1497
 
 
Dates:
1842-1891
 
 
Abstract:  
This series consists of accounting journals of the State Lunatic Asylum (later Utica State Hospital). Series includes a steward's journal listing payments made for supplies, food, services, labor, and routine maintenance; a vendor specific journal recording accounts payable by companies and providers; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
14231_96
 
 
Dates:
1843-1898
 
 
Abstract:  
This accretion consists of case files for patients admitted to Utica State Hospital from 1843 to 1898. Earlier records are completely narrative; later records include printed forms with information added. Information on each patient includes patient number; name; residence; date admitted or readmitted; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
14231_96
 
 
Dates:
1843-1898
 
 
Abstract:  
This accretion consists of case files for patients admitted to Utica State Hospital from 1843 to 1898. Earlier records are completely narrative; later records include printed forms with information added. Information on each patient includes patient number; name; residence; date admitted or readmitted; .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1485
 
 
Dates:
1849-1903
 
 
Abstract:  
This series consists of patient indexes maintained by staff of the State Lunatic Asylum (later Utica State Hospital). Patient references are arranged by county or roughly alphabetically. Information includes name, case book and page number, date admitted, and date discharged. Some references also include .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1482
 
 
Dates:
1896-1909
 
 
Abstract:  
This series consists of summary information taken from employment applications at Utica State Hospital. Included are application date; name of applicant; age; height; weight; civil condition; degree of education; previous occupation; state or country of birth; town of residence; persons giving recommendations .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Abstract:  
This series documents official investigations into complaints of charges of misconduct or neglect of duty by staff members. The complaints originate from patients, former patients, and staff members. Record types include correspondence from former patients and notifications of hearings, personnel suspensions, .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1539
 
 
Dates:
1842-1948
 
 
Abstract:  
Utica State Hospital superintendent's correspondence includes copies of responses to inquiries regarding patient's condition, serious illness, or prognosis. Some correspondence is with officials of other mental health facilities, supervisors of the poor, private physicians, or private attorneys..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial and Utility Valuation Bureau
 
 
Title:  
 
Series:
15174
 
 
Dates:
1949-1982
 
 
Abstract:  
The bulk of this series is made up of worksheets and forms from the division's Industrial Appraisal Section containing specific building inventory information, including location, building dimensions, conditions, modification dates, building name and appraisal date. Also included are correspondence, .........
 
Repository:  
New York State Archives