Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  3 items
1
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
 

2
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Abstract:  
This series consists of descriptions and impressions of the Great Seal and Privy Seal of the State of New York, the seals of the clerks of the Assembly and Senate, of state agencies, various courts, of county clerks and surrogates, and towns and notaries public. The description and sample impression .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Abstract:  
This series consists of copies of the outgoing correspondence of Commission Chairman Clarence Sundram. The files are tissue carbon copies through 1982, and photocopies after that date. An index log for 1978-1998, listing name of correspondent and subject of the letter/memo, is available..........
 
Repository:  
New York State Archives