Research

Browse by: Title
There are 45 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:
Valhalla Fire District (N.Y.)
 
 
Title:  
 
Series:
A4446
 
 
Dates:
1931-1993
 
 
Abstract:  
Microfilmed records include active and inactive membership rolls and applications; annual fire district treasurers' reports; internal and state audit records; fire district minutes; and "fire records." Fire records include alarm book log entries; incident reports; chiefs' reports; service awards; and .........
 
Repository:  
New York State Archives
 

 
Creator:
Valley Stream Union Free School District No. 13 (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0246
 
 
Dates:
1888-1922
 
 
Abstract:  
This series consists of records filed with the Office of State Engineer and Surveyor's Office including property assessments; contractors' bids; inventories of records lent to state commissions; a bridge company annual report; a list of companies navigating state lakes and rivers; one bill; bridge company .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
B1405
 
 
Dates:
1872-1900
 
 
Abstract:  
Verplanck Colvin and his field assistants created this series using the field notes they compiled during their survey of the Adirondack wilderness of New York. The majority of the maps are topographical or cadastral maps and typically show elements of the natural and built environment (such as lakes, .........
 
Repository:  
New York State Archives
 

 
Creator:
Vestal Central School District
 
 
Title:  
 
Series:
A4723
 
 
Dates:
1958-1977
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State Veterans' Home
 
 
Title:  
 
Series:
A0710
 
 
Dates:
1897-1963
 
 
Abstract:  
This series consists of case files for individuals who died or were discharged from the New York State Veterans' Home in Oxford (formerly known as the New York State Woman's Relief Corps Home). While the contents of the case files vary, each contains the completed application form for admission into .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2803
 
 
Dates:
1944-1959
 
 
Abstract:  
This series includes records of payments of readjustment allowances to unemployed veterans who served in World War II and the Korean War. These payments were authorized for up to fifty-two weeks by the Federal Readjustments Act of 1944 and subsequent state and federal laws. Each card includes veteran's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1089
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of drafts of decrees and orders entered in Series J0048, Clerk's Minutes of Decrees, 1830-1847, and Series J0047, Clerk's Minutes of Common Orders, 1830-1847. Within some court sessions common orders, special orders, and decrees are bundled separately..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J3061
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of the written opinions and decisions of the Vice Chancellor of the 6th Circuit. Each opinion and decision contains a review of the particulars of the case, a summary of the arguments of the parties involved, the Vice Chancellor's decision on the matter, his reasons for so deciding, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Crime Victims Board. Victim and Witness Assistance Unit
 
 
Title:  
 
Series:
15695
 
 
Dates:
1981-2012
 
 
Abstract:  
The Victims and Witness Assistance Unit distributes grant funds, primarily from the federal Victims of Crime Act of 1984, and administers grants to local public service organizations involved in providing services in the areas of rape crisis, domestic violence, elderly victims, and witness protection. .........
 
Repository:  
New York State Archives
 

 
Creator:
Victor Central School District (N.Y.)
 
 
Title:  
 
Series:
A4754
 
 
Dates:
1842-2001
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Adult Education and Library Extension
 
 
Title:  
 
Series:
A2012
 
 
Dates:
1939-1943
 
 
Abstract:  
The Victory Book Campaign was a nationwide effort to collect books for members of the armed forces. New York State's participation in the Victory Book Campaign was coordinated by the Bureau of Library Extension. These records relate to the acquisition, shipping, and distribution of books; publicity .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Bilingual Education
 
 
Title:  
 
Series:
B1954
 
 
Dates:
1986-2003
 
 
Abstract:  
This series consists of VHS videocassettes documenting activities overseen by, or undertaken by, the Office of Bilingual Education and Foreign Language Studies (OBE/FLS). Included are videotapes related to Angelo Del Toro Puerto Rican/Hispanic Youth Leadership Institute, regional BOCES OBE-funded programs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2023
 
 
Dates:
1997-2011
 
 
Abstract:  
This series documents oral arguments given in the New York State Court of Appeals. Also included are court calendars of cases to be heard, listing case number and title, and allotted time for the attorneys' argument. Parties involved include State of New York, City of New York, Governor George Pataki, .........
 
Repository:  
New York State Archives
 

 
Creator:
State University of New York. New York Network
 
 
Title:  
 
Series:
B1959
 
 
Dates:
1983-1985, 1995
 
 
Abstract:  
The New York Network was created in 1967 as a recording and broadcasting service of The State University of New York. This series consists of videotapes documenting a conference on the history of the Governor Hugh L. Carey administration entitled, "The Carey Years: Lessons for New York and the Nation." .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22492
 
 
Dates:
1978-2010
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games are conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series consists of videotapes documenting opening ceremonies for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Commission on Solid Waste Management
 
 
Title:  
 
Series:
L0102
 
 
Dates:
1986-1991
 
 
Abstract:  
This 52-minute video documentary, "The Mountain in the City," focuses on the problems of solid waste management in the state and the efforts of individuals, groups, and State and local government to solve these problems. Topics include resource recovery, materials recycling, and the environmental impact .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B1807
 
 
Dates:
1960-1994
 
 
Abstract:  
This series consists of village/hamlet planimetric atlases. The atlases provide large-scale coverage (one inch represents 800 feet) of smaller New York State communities not covered by the related series of urban area maps (Record Series B1806). Each atlas includes maps of villages and hamlets for a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13243
 
 
Dates:
circa 1904-1990
 
 
Abstract:  
This series consists primarily of resolutions by county legislative bodies and responses to questionnaires filed with the Department of State relating to village incorporation and changes to the boundaries of incorporated villages. Related maps documenting village boundaries and boundary alterations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4250
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of fire code violations in Schenectady, New York. Information includes violation report number; location, including city or town, and county; description of property, including owner, occupant, classification, and address; nature of violation; name of inspector; order .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4256
 
 
Dates:
1911-1912
 
 
Abstract:  
This volume records violation citations given out by the state Fire Marshall. Entries include violation number, name, business, and locality..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
B2021
 
 
Dates:
1930-1935
 
 
Abstract:  
This series consists of appointment cards or visitor passes issued by the superintendent of an unnamed (presumably) correctional facility authorizing interviews or visits between inmates and visitors. Slips provide name of inmate and brief relationship to visitor and are signed by the clerk of the "cage .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1748
 
 
Dates:
1900-1920
 
 
Abstract:  
This series consists of names, home addresses, and dates of visit for groups and individuals visiting the Middletown State Homeopathic Hospital. Additional information describes the nature of the visit (visiting relative, curiosity, affiliated institution, excursion, or official ward visits)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
A3089
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains instruction manuals published by the State Education Department for the Vocational Education Program for National Defense Industries to help prepare citizens for the increasingly complex nature of warfare and the increased demand for skilled workers in defense industries. The manuals .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for the Aging
 
 
Title:  
 
Series:
B2758
 
 
Dates:
2010-2019
 
 
Abstract:  
These reports focus on award announcements given to exemplary senior volunteers who provided service to local agencies, advocacy groups, and other organizations such as schools, hospitals, and transportation programs. An award is given annually to a volunteer from each county. Each entry includes a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4144
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of two folio-sized volumes containing records of relief payments made by the Joint Volunteer Relief Committee of Albany, otherwise known as the Military Relief Committee, a charitable organization which provided monetary assistance to needy families of men from Albany who had volunteered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4384
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains materials relating to the procedures and operation of the fingerprint identification program. Because civil defense was considered a national security issue, civil defense volunteers were required to be fingerprinted. The Office of Civilian Protection screened for criminals, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Voorheesville Public Library (N.Y.)
 
 
Title:  
 
Series:
A4665
 
 
Dates:
1899-1998
 
 
Abstract:  
This series consists of microfilmed records of the Town of New Scotland and the Village of Voorheesville, collected by the Voorheesville Public Library. New Scotland town records include town board meeting minutes (1962-1977) and final tax assessment rolls (1958-1997). Voorheesville village records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B2034
 
 
Dates:
1950
 
 
Abstract:  
This ledger volume provides statistical information on registered voters by county. Numbers are further broken down by city, town, and election district. Numbers of male and female voters are also included for some counties. References to "personal" and "non-personal" registrations may indicate whether .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1247
 
 
Dates:
1848-1873
 
 
Abstract:  
The Clinton Prison voucher register provides a chronological list of all vouchers paid by the prison agent in response to invoices received from contractors. Information includes the sequential number of the voucher; the name of the issuing agent; the names of the contractors being paid; and a description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1884
 
 
Dates:
1816-1853
 
 
Abstract:  
This series consists of vouchers documenting sale of lands by the state. For the most part, monies raised by these sales were then deposited into either the state's general or school funds. The top half of the form was completed the Surveyor General's Office and normally provides the date of the transaction, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3234
 
 
Dates:
1893-1895
 
 
Abstract:  
The series consists of abstracts of account disbursements, vouchers, and receipts for field expenses incurred by members of the United States Geological Survey (U.S.G.S.) working in New York State while making a topographic survey and map of the state. Information on the USGS forms includes worker's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1028
 
 
Dates:
1904-1905, 1924
 
 
Abstract:  
Vouchers for supplies and services for the office of commissioners of Quarantine and for its tug boat, "State of New York"; transmittal letters of the president of the Board of Commissioners of Quarantine; and a statement of money disbursed for repairs and maintenance, 1904-1905. Also included is a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains receipted vouchers and accompanying bills and invoices for commission expenses and for dedication of the monument. The monument was for New York soldiers who perished at Andersonville prison..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of vouchers for expenses incurred by Frederick Law Olmsted of the architectural firm of Olmsted Brothers. Olmsted was employed by the State Roosevelt Memorial Commission to design an educational building adjacent to the American Museum of Natural History. Also included is correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1655
 
 
Dates:
1854-1923
 
 
Abstract:  
The series consists of a small amount of contingent account vouchers (1854-1859) from the State Asylum for Idiots, and special fund estimates (1920-1923) from the Syracuse State School. These are probably only a small part of a larger (unknown) group of institutional finance or purchase records. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0953
 
 
Dates:
1900
 
 
Abstract:  
This series from the Comptroller's Office consists of vouchers and receipts for services performed by engineers, surveyors, chainmen, foremen, and laborers in a survey of the Erie Canal. Information includes payee, date, nature of service, amount due, signature for receipt, and sworn statement that .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1145
 
 
Dates:
1833-1900
 
 
Abstract:  
Vouchers for Canal expenditures submitted for audit by canal officials to the Comptroller, Chief Clerk or Auditor of the Canal Department by Canal officials. The vouchers include name of payee, nature of expenditure, and amount of payment. Attached to vouchers are bills, invoices, orders to pay, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A3131
 
 
Dates:
1837-1848
 
 
Abstract:  
These vouchers were submitted to a canal commissioner and accompanied by a receipt for money paid by him. Vouchers specify monies paid for appraising property; moving buildings; advertising for proposal; excavating earth; and constructing or altering locks, waste weirs, dams, and other canal structu.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1155
 
 
Dates:
1905
 
 
Abstract:  
This series contains vouchers for travel and other expenses incurred by members of the Board of Barber Examiners and submitted to the Comptroller's Office. Also included are receipts and cancelled checks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Geological and Natural History Survey
 
 
Abstract:  
This series consists of vouchers submitted by employees of the New York State Geological and Natural History Survey for payment of services rendered; supplies purchased; transportation and equipment costs. Also included are a few receipts, drafts for payment, abstracts of expenses, and a letter by Governor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0954
 
 
Dates:
1871
 
 
Abstract:  
These are vouchers, dated at Perinton, Monroe County, request payment for labor, supplies, boarding costs, and other repair expenses. Accompanying the vouchers is a letter of W.W. Selye to Canal Commissioner John D. Fay..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0846
 
 
Dates:
1802-1915
 
 
Abstract:  
This series contains vouchers maintained by the clerks of the Senate and Assembly, which consist of a statement of moneys received, disbursed, and submitted to the Comptroller's Office for audit. Titles on the voucher bundles include "contingency expenses", "statement of special accounts", "statement .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0936
 
 
Dates:
1909-1916
 
 
Abstract:  
Supply vouchers and payment orders are duplicate printed forms sent to the Highway Commission Auditor in Albany, who submitted them to the Comptroller pursuant to legislation of 1909. The forms provide order number; date; name and address of supplier; amount of labor or materials (cement, tools, pipe .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0952
 
 
Dates:
1893
 
 
Abstract:  
This series from the Comptroller's Office consists of vouchers itemized each chapter printed, column inches, and amount due to newspaper from the State. Attached to each voucher is a certificate from the Deputy Secretary of State that the publication was made according to provisions of Chapter 715 of .........
 
Repository:  
New York State Archives