Research


Detailed Description

Dates Contents Box Folder

Accretion: A0580-78
1897-1900 Alabama Bryce Insane Hospital at Tuscaloosa, Biennial Reports 1
1901 Alabama Insane Hospitals, The Book of Rules and Service Manual of the Alabama Insane Hospitals 1
1901 Alabama Insane Hospitals, Forty-First Report of the Superintendent of the Alabama Insane Hospitals 1
1901 Alabama Insane Hospitals, The Law Relating to the Alabama Insane Hospitals 1
1883-1885 Blind Mechanics Association, Petition of Blind Men for State Home for the Blind 1
1883 Board of Claims, Report to the Governor 1
1902-1904 Board of Commissioners of Pilots, Reports to the Governor and New York Legislature 1
1903 Board of Commissioners of Quarantine, Annual Report to the State Legislature 1
1902 Board of Control of the New York Agricultural Experiment Station, Report of Auditing Committee 1
1883 Brown, Edward F., Letter to Governor Cleveland Regarding Escheat Laws 1
1883 Buffalo State Asylum for the Insane, Report of the Committee of the Board of Managers 1
1883 Bureau of Labor Statistics, Annual Report 1
1883 Bureau of Labor Statistics, Summary of Annual Report 1
1883 Civil Service Commission, Civil Service Rules and Schedule 1
1903 Civil Service Commission, Twentieth Annual Report 1
1883 Commissioners of Emigration of the State of New York, Immigration Report 1
1883 Commissioners of Fisheries, Report on Game and Fish Protectors 1
1883 Commissioners of Fisheries, Report of the Commissioners of Fisheries 1
1882-1883 Commissioners of the New Capitol, Statement of Expenditures and Men Employed 1
1883 Commissioners of the State Reservation at Niagara, Report on the State Reservation at Niagara 1
1903 Committee for the Advancement of Agricultural Education and Experiment, Letter to Governor Odell 1
1902 Committee of the Conditions of Statutes, Report to the Legislature 1
1882 Committee for the State Home for the Blind, Draft of Proposed Report to Select a Site and Propose a Plan for a State Home for the Blind 1
1882 Comptroller of the State of New York, Annual Report 1
1883, 1903 Cooper Union for the Advancement of Science and Art, Annual Report 1
1904 Cornell University Agricultural Experiment Station, Seventeenth Annual Report 1
1885 County Clerk of Kings County, List of Notaries who Failed to Qualify 1
1885 County Clerk of Kings County, List of Notaries who Qualified 1
1904 Craig Colony of Epileptics, Eleventh Annual Report 1
1903 The Farmer’s Institute, Financial Report 1
1883 Fauckner, Lester B., Letter Suggesting that Timber Lands be Exempt from Taxation 1
1883 Field, David Dudley, The Civil Code: What It Is and Why It Should be Adopted 1
1883 Finance and Taxation, Finance and Taxation Reports of the State Board of Equalization 1
1900 Forest Preserve Board, Third Annual Report 1
1883 General Committee on Underground Communication, Electrical Underground Communication Report to Committee 1
1883 Gibbons, George W., Secretary of the Committee for the Monroe Doctrine, Letter to Governor Cleveland 1
1901-1903 House of Refuge at Randall's Island, Reply and 1901-1902 Annual Report to Governor Odell 1
1901-1903 House of Refuge for Women at Hudson, New York, Annual Reports 1
1883 Insurance Department, Letter to the Governor 1
1886 Letters Regarding the Re-appointment of Railroad Commissioner John ODonnell 1
1903 Long Island State Park Commission, Report of the Long Island State Park Commission 1
1883 Meade, E.R., Letter Regarding Exorbitant Fees from County Clerk Offices 1
1883 New York Agricultural Experiment Station, Annual Report 1
1901 New York Society for the Prevention of Cruelty to Children, Twenty-Seventh Annual Report 1
1883 New York Society for the Suppression of Vice (re: gambling) 1
1901-1905 New York State Board of Pharmacy, First-Fourth Annual Reports 1
1902 New York State Commission to the South Carolina Interstate and West Indian Exposition, Report 1
1903 New York State Department of Health, Twenty-Third Annual Report 1
1904 New York State Fair Commission, Financial Report of the New York State Fair 1
1883 New York State Survey Commissioners, regarding continuance of the State surveys including the Adirondack survey 1
1901, 1902, 1904 New York State Hospital for the Care of Crippled and Deformed Children, First, Second, and Fourth Annual Reports 1
1902-1904 New York State Reformatory at Elmira, Reports and Proceedings 1
1902-1905, 1906 New York State School of Clay-Working and Ceramics at Alfred University, Second - Fifth Annual Reports 1
1901-1904 New York State Veterinary College at Cornell University, Sixth - Eighth Annual Reports 1
1902 New York State Water Storage Commission, Report of the New York State Water Storage Commission 1
1883 New York State Women's Christian Temperance Union, Letter Regarding Compulsory Temperance Education Laws 2
1879-1883 Office of the Superintendent of Prisons, various approved inmate labor contracts 2
1903 Pathological Institute, Report of the Pathological Institute 2
1883 Regents of the University of the State of New York, Memoranda as to Educational Work of the Regent of the University 2
1907 Senate reports of Standing Committees 2
1883 Smalley, E.D., Deputy State Engineer and Surveyor, letters regarding the appointment of an Inspector of Public Works 2
1903-1904 Society of the New York Hospital, Annual Reports 2
1901 Society for the Reformation of Juvenile Delinquents, Seventy-Seventh Annual Report 2
1900 State Architect, Annual Report 2
1901,1902,1904 State Architect, Annual Reports 2
1902 State Board of Charities, Report of Dr. Robert W. Hill, Inspector, Investigation into charges re: Northern New York Institution for Deaf Mutes 2
1883 State Board of Health, Reports on Lung Plague in Cattle on Staten Island 2
1901,1903 State Board of Tax Commissioners, Reports to the Legislature 2
1902 State Charities Aid Association, Thirtieth Annual Report to the State Board of Charities 2
1902-1903 State Inspector of Gas Meters, Annual Reports 2
1883 State of New York Bank Department, Report to the Legislature 2
1902-1903 State of New York Electrical Laboratory Commission, Annual Reports 2
1872, 1882-1884 State of New York Executive Chamber, re: commissioners and report concerning transfers of lands, etc. 2
1902 State of NY Salary Classification Commission, salaries and wages schedule in State Charitable and Reformatory Institutions 2
1901 State Superintendents of Elections for the Metropolitan Elections District, 4th Annual Report 2
1902 State Superintendents of Elections for the Metropolitan Elections District, 5th Annual Report 2
1903 State Superintendent of Elections for the Metropolitan Elections District, 7th Annual Report 2
1903 State Superintendent of Elections for the Metropolitan Elections District, Appendices to the Annual Report of 1903 2
1881-1883 Superintendent of the Onondaga Salt Springs, Annual Reports 2
1883 Superintendent of Public Instruction, Annual Report 2
1883 Superintendent of Public Works, Report to the Governor Regarding Canal Matters 2
1883 Superintendent of State Prisons, Annual Report 2
1883 Taylor, Robert, Major, Letters Advocating for the Lengthening of Locks 2
1901, 1903-1904 Trustees of Sailors' Snug Harbor in the City of New York, Annual Reports and Letter Notifying the Transmission of the Annual Report of 1903 (Report Missing) 2
1902-1903 U.S. Volunteer Life Saving Corps. for the Dept. of New York, Annual Reports 2

Accretion: a0580-78
1900 Universal Exposition Commission, Report Representing the State of New York at the Paris Exposition 2
1884 Western House of Refuge for Juvenile Delinquents, Report to the Board of Managers of the Western House of Refuge for Juvenile Delinquents 2

Accretion: A0580-78
1904 Women’s Prison Association of New York and the Isaac T. Hopper Home, Sixtieth Annual Report 2

Accretion: A0580-97
1914 Annual Report of the Health Officer of the Port of New York 1 21
1914-1921, 1927 New York Academy of Medicine Annual Reports 1 22
1906, 1928 Board of Commissioners of Pilots, Annual Report 1
1905 Board of Embalming Examiners of the State of New York, 7th Annual Report 1
1906 Cayuga County Clerk, Officers Elected of Appointed to County Office 1
1906 Cooper Union for the Advancement of Science and Art, letter confirming submission of the annual report 1
1906 New York House of Refuge at Randall's Island, letter confirming submission of the annual report 1
1904-1905 New York State Board of Pharmacy, 4th-5th Annual Reports 1
1906 New York State Commission to the Jamestown Ter-Centennial Exposition, letter confirming submission of the annual report 1
1906 New York State Reformatory at Elmira, Thirtieth Annual Report 1
1918 New York State Nautical School, Fourth Annual Report 1
1916 New York State School of Agriculture at Alfred University, Annual Report 1
1926 New York State Waterways Association, Seventeenth Annual Report 1
1905-1906 Probation Commission, Annual Report 1
1905 Society for the Reformation of Juvenile Delinquents in the City of New York, 81st Annual Report 1
1905 State Commission of Prisons, Report of the State Prison Improvement Commission (including estimates for new prison at Sing Sing) 1
1906 State of New York Comptroller’s Office, Report to the Legislature on the state printing 1
1905 State of New York Department of Public Buildings, letter confirming submission of the annual report 1
1905 State Superintendent of Elections for the Metropolitan District, Appendices A and B to the Eighth Annual Report 1
1905 State Water Supply Commission, First Annual Report 1
1927 Superintendent of Banks, Annual Report 1
1902-1906 Unidentified alphabetical index (H, I, K, W only) misc. notes and letter 1