Finding Aid Search Results
1
Creator:
New York (State). Treasurer's Office
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
2
Creator:
New York (State). Canal Board
Abstract:
This series of sample forms includes circular letters from the Canal Department to Superintendents of Canal Repairs and to Collectors of Canal Tolls and resolutions of the Canal Board regarding routine maintenance of the canal and other canal business..........
Repository:
New York State Archives
3
Creator:
New York (State). Auditor General
Title:
Series:
A0173
Dates:
1780
Abstract:
This series consists of surviving fragments of the Auditor General's memorandum book, dated approximately 1780. These records are restricted due to severe burn damage..........
Repository:
New York State Archives
4
Creator:
New York (State). Department of State
Abstract:
This series consists of poll books containing names of eligible electors within each company in a regiment. Information includes name of the absent elector, residence, and command to which he is attached. Also included is information about the election, names and residences of election inspectors, and .........
Repository:
New York State Archives
5
Creator:
New York (State). Department of State
Title:
Series:
A1857
Dates:
1898
Abstract:
none
Repository:
New York State Archives
6
Creator:
New York (State). State Board of Charities
Title:
Series:
A1995
Dates:
1908-1909
Abstract:
These photographs of buildings and farm land show the site proposed for the New York State Training School for Boys in Yorktown Heights. These may have been used by the or for a report on needed buildings and improvements. Never executed, the proposed schoolwas intended to replace the New York House .........
Repository:
New York State Archives
7
Creator:
University of the State of New York. Board of Regents
Title:
Series:
A2027
Dates:
1934-1951
Abstract:
This series consists of preliminary, interim, and final reports and supporting documentation related to the Regents Inquiry into the Character and Cost of Public Education. The reports provide background information, current state, and recommend for future action. Many reports also include charts, statistical .........
Repository:
New York State Archives
8
Creator:
New York (Colony). Treasurer's Office
Abstract:
This series consists of financial documents received by the colonial Treasurer's Office in settling public accounts. Documents vary greatly in content and include enumerations of specific expenses paid; a general account of the several emissions of paper currency; queries posed by the Commissioners .........
Repository:
New York State Archives
9
Creator:
New York (State). Department of State
Abstract:
This series consists of a register of bonds issued to raise funds for the construction of the New York and Erie Railroad Company. The register contains copies of the original bonds - each of which is registered, countersigned, and compared with the original bond and is signed by Archibald Campbell, .........
Repository:
New York State Archives
10
Creator:
New York (State). Department of State
Abstract:
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
Repository:
New York State Archives
11
Creator:
New York (State). Department of State
Title:
Series:
A1863
Dates:
1857-1883
Abstract:
This series consists of documents constituting the whole proceedings for a case seeking repeal of a letters patent or dissolution of articles of incorporation. Information includes the cases' history, the defendant's defense, statements of facts, actions taken by, and the final judgment of the court. .........
Repository:
New York State Archives
12
Creator:
New York (State). Department of State
Abstract:
This series consists of executive orders signed by the governor and his private secretary designating extraordinary court terms and assigning judges to preside over these terms, or appointing a judge or justice to the court of appeals or the Supreme Court. Each certificate designating a court term specifies .........
Repository:
New York State Archives
13
Creator:
New York (State). Department of State
Title:
Series:
A1867
Dates:
1910-1911
Abstract:
This series consists of information on motorists convicted of violating Article 11 of the Highway Law, pertaining to driver licensing, motor vehicle registration, public highway use, and motor vehicle speed. Information includes the name, address, section of the highway law violated, sentence and location, .........
Repository:
New York State Archives
14
Creator:
New York (State). Department of State
Abstract:
This series includes dockets or outlines of actions taken in selected cases heard before Albany courts, and a few heard before Supreme Court in other counties. Information includes court name and location, and the name of the parties involved in the case. Kingsley and Bentley are identified as attorneys .........
Repository:
New York State Archives
15
Creator:
New York (State). State Board of Charities
Abstract:
The Commissioners of Public Charities required institutions run by incorporated charities to submit information on the names of the charitable organization's president, secretary and treasurer, and the officer in charge of the institution. The address of the institution is sometimes included..........
Repository:
New York State Archives
16
Creator:
New York (State). Comptroller's Office
Title:
Series:
A3208
Dates:
1857-1896
Abstract:
This series consists of correspondence from officers of the State Board of Regents to the State Comptroller's Office transmitting personnel updates approved by the board. Correspondence relates to appointments, resignations, and salaries, predominantly of employees of the Board of Regents, State Museum, .........
Repository:
New York State Archives
17
Creator:
New York (State). Secretary of State
Abstract:
Mortgages to the state were required to be registered in the Secretary of State's office. This series contains mortgages primarily for lands sold by the state in patents and former Indian reservations. Information includes mortgagor, property description and mortgage terms. Many mortgages were discharged .........
Repository:
New York State Archives
18
Creator:
New York (State). Secretary of State
Abstract:
This series contains recorded copies of releases to the state entered in chronological order by date of recording. Most, if not all, of the releases in books 1 and 3 are recorded copies of the originals found in Series A0451, Original Releases to the State. Releases from the Attorney General and the .........
Repository:
New York State Archives
19
Creator:
New York (State). Secretary of State
Abstract:
This series includes a manuscript index to Volumes GG and HH of Dutch colonial land patents, and Volume II of Dutch colonial deeds. The index to Volumes GG and HH is arranged by volume and then by first letter of surname of grantee. It lists page number, grantee name, location of patent, and year. The .........
Repository:
New York State Archives
20
Creator:
New York (State). Legislature. Assembly. Standing Committee on Agriculture
Title:
Series:
A0715
Dates:
1977-1979
Abstract:
The series consists of copies of statements presented before the committee by various private individuals and representatives of a number of farm organizations at public hearings throughout the State. Although primarily concerned with the subject of the preservation of the "family" farm, the statements .........
Repository:
New York State Archives