Research

Browse by: Title
There are 509 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). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0215
 
 
Dates:
1914-1923
 
 
Abstract:  
These files, arranged by name of municipality where lands were located, consist of maps, correspondence, memorandums, reports, resolutions, descriptions of lands, appraisers' reports of encroachments, revised land appraisals, permits, and records pertaining to "blue line" surveys. Also included is financial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4322
 
 
Dates:
1941-1943
 
 
Abstract:  
This series contains correspondence between War Council member (1941-1943) Abbot Low Moffat, War Council officials, and others involved in state war work relating to many War Council activities which Moffat helped oversee including agricultural aid, child care, civil defense, anti-discrimination work, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1302
 
 
Dates:
1812
 
 
Abstract:  
This register of claims and awards resulted from a law requiring the adjutants and inspector-generals to obtain and revise records dealing with claim payments to state militiamen who served in the War of 1812; and to report to the comptroller the names, places of residence, and amounts due. The register .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13728
 
 
Dates:
1823-1909
 
 
Abstract:  
This series provides abstracts of military commissions of officers in the New York State Militia, later National Guard. Information includes: officer's name; office; regiment, brigade or division number; residence; date of commission; and date of rank. Volumes twelve and thirteen of accretion 13728-83 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of booklets containing abstracts of fees and other monies received by the Clerk of the Supreme Court in the City of New York or his deputy. The abstracts were compiled and submitted to the Comptroller in pursuance of a law regarding compensation of Clerks of the Supreme Court. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0342
 
 
Dates:
1916-1918
 
 
Abstract:  
This series consists of abstracts of vouchers created by the Superintendent of Public Works for expenses incurred in maintaining the state canal system. Each abstract lists the date of expense; voucher number; names; description of expense; the canal or waterway to which expense relates; subtotals; .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1682
 
 
Dates:
1869-1912
 
 
Abstract:  
This series consists of monthly abstracts or analyses of bills paid by the New York State Asylum for Idiots (later the New York State Institution for Feeble-Minded Children). Entries are by type of product or commodity and cover salaries, provisions, utilities, maintenance and repairs, inmate needs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3074
 
 
Dates:
1674-1855
 
 
Abstract:  
These volumes were prepared during the nineteenth century from the original books of deeds in series A0453. Record of Deeds, 1652-1884. They contain brief abstracts of the subjects of most deeds recorded in that series. Each volume has grantor and grantee name indexes, and location and subject index.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0921
 
 
Dates:
1922-193
 
 
Abstract:  
This series contains bills, vouchers, and abstracts of expenditures submitted by resident engineers to the Department of Audit and Control. Each abstract lists amount owed by the state for salaries, wages, expenses, material, equipment, and supplies, and provides the geographic district number or the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts submitted by town supervisors to the Fisheries, Game and Forest Commission for reimbursement. Each abstract lists names and amounts paid for fighting fires in towns within the Adirondack and Catskill Forest Preserves. Attached to the abstracts are vouchers with service .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1126
 
 
Dates:
circa 1820-1885
 
 
Abstract:  
These monthly abstracts of expenditures were submitted for audit by the Comptroller's office. Each abstract lists vouchers by number and provides name of payee, nature and amount of expenditure. Expenditures are for ordinary repairs, new construction, repair of breaks in the canal, damages to adjacent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0013
 
 
Dates:
1827-1880
 
 
Abstract:  
These monthly and bi-monthly abstracts, check rolls, and vouchers were submitted to the Canal Commissioners by Superintendents of Repairs. Arranged by canal starting with Erie, then chronologically by year, and alphabetical by name of Superintendent of Repairs, the records provide detailed information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1870
 
 
Dates:
1825-1913
 
 
Abstract:  
This series is composed of thirty three volumes of information abstracted from the original depositions of resident aliens (series A1869). The information from the original deposition was apparently transferred into this standardized format, which indicates the names of deponent and certified officials, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Abstract:  
These volumes contain statistical and other information abstracted from school district trustees' reports and concern smaller schools, usually located in rural areas. Each district is identified by number, town, and type. Statistical information is provided on buildings, property values, teachers, pupils, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of abstracts probably provided by the Secretary of State's office accounting for the expiration date of the terms of office of commissioners of deeds in other states, territories and foreign countries. Volume 1 lists the appointee's name; residence; commission date and the previous .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1084
 
 
Dates:
1817-1840
 
 
Abstract:  
The Commissioners of the Canal Fund were given charge of all financial operations of the canal system. These records are abstracts or summaries of audited accounts for expenditures on canals, including accounts with Canal Commissioners. Entries include contract or voucher number, name of payee, amount, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A0988
 
 
Dates:
1854-1857
 
 
Abstract:  
These abstracts from the Office of the Auditor of the Canal Department document the procedure for letting bids for construction and repair of the canals. They contain date and place of letting; number of section on canal; numbers and names of bidders; amounts of bids and engineer's estimate for the .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4174
 
 
Dates:
1760-1875
 
 
Abstract:  
These abstracts or transcriptions of broadsides were made by staff of the Buffalo district office as part of the survey of American Imprints. In addition to the abstracts there is one original broadside dated 1869. Most of the broadsides were issued in western New York, although a few come from other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Abstract:  
This series consists of abstracts of colonial commissions, licenses, pardons, reprieves, and other documents compiled by Edmund B. O'Callaghan in the mid-1800s from the Secretary of State's books of commissions that were subsequently destroyed in the capitol fire of 1911. Volume also contains abstracts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0044
 
 
Dates:
1901-1912
 
 
Abstract:  
The series consists of abstracts compiled by state county clerks and forwarded to the secretary of state's office. Information includes convict's name, court, term, crime, and sentence. There is no name index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1325
 
 
Dates:
1834-1841
 
 
Abstract:  
This series contains abstracts of reports by corporations on their financial status. These reports were required to be filed with the Comptroller's Office for corporate taxation purposes. Reports include information on stocks; debts; loans; dividends and real estate holdings..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1614
 
 
Dates:
1873-1937
 
 
Abstract:  
These records contain abstracts of information originally included in deeds conveyed to purchasers of lands sold for unpaid taxes. The State Comptroller's Office was in charge of selling lands for unpaid taxes until 1926, when that function was assumed by the Department of Taxation and Finance. For .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
A4413
 
 
Dates:
1892-1936
 
 
Abstract:  
This series consists of abstracts of expenditures, including payrolls of manual laborers for maintenance and repairs to various elements of the state canal system. The expenditures documented here apparently pertain to work on a grain elevator at Gowandus Bay, Brooklyn..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1380
 
 
Dates:
1913-1922
 
 
Abstract:  
This series documents expenditures made by the superintendent for routine maintenance of the Barge Canal. It consists of abstracts of expenditures created by the Superintendent of Public Works for the State Comptroller's Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series documents expenditures for special Barge Canal projects authorized by acts of the legislature. The front of each abstract provides printed heading and typed information concerning the law and chapter that authorized the project, voucher number, to whom paid, for what service or material .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0350
 
 
Dates:
1903-1914
 
 
Abstract:  
This series consists of abstracts of expenditures for the construction and repair of the Barge Canal and terminals. The information in these ledgers is in tabular format and includes, but is not limited to the voucher number; date; recipient of payment; amount of voucher; engineering expenses; payments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1379
 
 
Dates:
1913-1918
 
 
Abstract:  
This series documents expenditures for the construction of the Erie, Champlain, and Oswego Canals. Headings include name of division engineer, geographical division, name of canal, voucher number, date, to whom paid, contract number, amount of voucher, position of payee, services or equipment paid for, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0341
 
 
Dates:
1916-1921
 
 
Abstract:  
This series consists of typewritten abstracts of expenditures made by the Superintendent of Public Works for the Western Division Engineer's Office. The abstracts outline expenditures for repairs, maintenance, and supervision of the New York State Canal System..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0219
 
 
Dates:
1900-1904
 
 
Abstract:  
These abstracts deal with administrative costs incurred during Erie Canal contracts. They record period covered by and type expenditure; division (eastern, middle, western);; voucher number and date; position (e.g. engineers, assistants, leveler, draftsman, etc.); salary; date and cost of contract; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3199
 
 
Dates:
1666-1775
 
 
Abstract:  
This series consists of abstracts of land grants held by the Treasurer's Office. Information includes Governor's name and date, patentees, rents reserved and other services, book and folio, denomination and description of the land, and observations. Land grants for the following counties are listed: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
B1869
 
 
Dates:
1797-1809
 
 
Abstract:  
This series contains abstracts of leases of lands in the Onondaga Salt Springs Reservation. Each entry provides the following information: lot name and number, blotter number, date, names of parties involved, and description of lease..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4005
 
 
Dates:
1665-1767
 
 
Abstract:  
This series consists of abstracts of patents granted for land in New York State. Information includes patentee's name; patent date; land location; land description and acreage. Also included are some undated certifications stating that the preceding abstracts had been compared with the originals in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1892
 
 
Dates:
1664-1679, 1695-1842
 
 
Abstract:  
This series consists of a partial set of volumes containing summary information about land patents awarded by New York Colony and New York State. The volumes abstract, in rough chronological order, patents awarded from 1664-1679 and 1695-1842; however, patents awarded to veterans of the French and Indian .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of abstracts partially describing the military service of "colored" New York enlisted men mustered into service but never assigned to a federal or state unit. "Unassigned" refers to men located at recruiting depots and stations when the federal government ceased recruitment; men .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of printed abstracts describing the military service of New York men who served in the United States Marine Corps during the Civil War. The abstracts provide the following information: name, birthplace, to what place credited, date of enlistment, place of enlistment, term, rank, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of abstracts describing the military service of New Yorkers who served in the United States Navy as officers or enlisted men (bulk of entries) during the Civil War. The abstracts contain: name, birthplace, from where appointed, date of appointment, rank, promotions, names of vessels .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These records were created by the Adjutant General's Office to document the military service of individual members of the New York State National Guard and Naval Militia who served in the Spanish-American War. Each abstract describes the soldier's enlistment; how, when, and at what grade he left the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of muster rolls abstracts of New York National Guardsmen who were mustered into federal service during the Mexican Punitive Campaign (1916-1917). All abstract contains: name; age; date of enlistment or commission; home station; date mustered into federal service; grade; company .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of printed abstracts that partially describe the military service of substitutes from New York who were mustered into service but never assigned to either a federal or a state unit. Information includes name; date and place of enlistment; age; length of enlistment; date mustered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of abstracts partially describing the military service of New York men who were mustered into service but were not assigned to a unit during the Civil War. Abstracts list: name; date and place of enlistment; age; length of enlistment; date mustered in; grade; birthplace; occupation; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
These abstracts were compiled from original muster rolls of New York State Militia units that were temporarily mustered into federal service during the Civil War. Thirty eight of the sixty-five militia organizations that served in the Civil War are documented in this series. The abstracts contain the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Abstract:  
This series consists of abstracts describing the military service of New York men who served in the 26th Regiment, United States Colored Troops. Individual abstracts provide the following information: name; date and place of enlistment; age (in years); length of enlistment; date mustered in; grade; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Records of the War of the Rebellion
 
 
Title:  
 
Series:
B0806
 
 
Dates:
1863-1865
 
 
Abstract:  
This series consists of abstracts for New York men who served in the Veteran Reserve Corps (originally the Invalid Corps), an organization of men unfit for regular duty but who were healthy enough for prison guard, hospital, and military police duties. Abstracts include: name; date, place, and length .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13721
 
 
Dates:
1917-1919
 
 
Abstract:  
The series consists of abstracts for officers and enlisted men in units of the New York National Guard who were mustered into the U.S. Army during World War I. Each individual's entry includes: U.S. Army serial number; date and place of commission or enlistment; muster dates (N.Y. and U.S. with rank, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0232
 
 
Dates:
1894-1908
 
 
Abstract:  
This volume contains abstracts of legal opinions written by Associate Judge Edward T. Bartlett of the New York State Court of Appeals. Each entry includes case title, brief abstract of Bartlett's opinion, and case citation in published New York Reports. Abstracts span from 141 NY 158 (January 1894) .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This geographical register of lots and parts of lots in the Military Tract includes: name of township; lot number; acreage; subdivision; patentee name; patent date; and volume and page references to series 12943. Letters Patent. Also included is a copy of series A0476. The Balloting Book, and Other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1328
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of monthly statistical summaries of the number of men receiving payments from the paymaster general's office for sums varying from $10.00 to $150.00. The information contained includes number of men receiving each amount and total amount paid out for the month..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0315
 
 
Dates:
1799-1800
 
 
Abstract:  
This series consists of property value abstracts submitted by the commissioners of taxes in each county to the Comptroller. County abstracts gives for each town or ward values on houses; lands; animal stock; carriages; clocks; watches; slaves between 12 and 51 years old; river sloops and residue of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The United States government levied a direct property tax in 1798, for which the state administered delinquent accounts. The tax-sale of 1808 was conducted for instances of nonpayment of the U.S. direct tax. This series consists of brief typewritten abstracts of information concerning unpaid quit rents, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of cards containing military and naval service abstracts and basic personal data for New Yorkers who served in the U.S. Regular Army, Navy, and Marines during the Spanish-American War (1898); Philippine-American War, or "Philippine Insurrection" (1899-1902); and China Relief Expedition .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1859-1862 : Morgan)
 
 
Title:  
 
Series:
A4205
 
 
Dates:
1861-1862
 
 
Abstract:  
This volume contains abstracts of vouchers pertaining to the support of the state's military at the outset of the Civil War. Each entry provides date, voucher number, description, and amount. The bulk of the series pertains to three million dollars appropriated to raise and equip 30,000 troops for federal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3190
 
 
Dates:
1702-1705
 
 
Abstract:  
This series originally contained abstracts of warrants recorded in separate volumes of "licenses and warrants" and "treasury warrants". Of the volumes referenced in the abstracts, only one volume of treasury warrants survives (see Series A1887). Warrants were issued by the governor authorizing the state .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0808
 
 
Dates:
1917-1919
 
 
Abstract:  
This series consists of an abstract of military service for New York residents (men and women) who enlisted or who were inducted into the armed forces of the United States from 1917 through 1919 during the First World War. The abstracts, (aka service cards), document Army officers and enlisted men; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
B2417
 
 
Dates:
1940-1953
 
 
Abstract:  
This series contains records of closed two-year and four-year degree-granting colleges and universities established in response to the needs of veterans returning from WWII and eligible for government education benefits..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A3161
 
 
Dates:
1880-1917
 
 
Abstract:  
Original data slips, a collection listing, and some correspondence and photographs relate to the Benjamin W. Arnold Collection of Birds Eggs donated by Arnold to the State Museum in 1917. The small quantity of correspondence, 1908-1917, is between Arnold and other collectors and concerns the acquisition .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1801
 
 
Dates:
1946-1963
 
 
Abstract:  
This series consists of accident, injury, and escape reports prepared by the ward physician and other staff. The reports usually include date of report, name of patient, patient number, date of admission ward, mental diagnosis, age, date and time of incident. Accident reports also include patient's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Public Transportation Safety Board
 
 
Title:  
 
Series:
16442
 
 
Dates:
1994-2002, undated
 
 
Abstract:  
The New York Public Transportation Safety Board, oversees and assures the safe operation of bus, subway, and commuter rail transportation. This series contains case files that document accident investigations conducted by the Public Transportation Safety Board. Records include correspondence, accident .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0061
 
 
Dates:
1917-1933
 
 
Abstract:  
This series is a list of expenses charged to the State Assembly clerk's office during fiscal years 1917/1918 through 1932/1933. Entry headings include services (temporary, statutory, and special salaries); fuel and light; printing; equipment; supplies; travel expenses; communications; fixed charges .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This account book documents cash payments for construction or repairs of the Black River, Genesee Valley, Crooked Lake, Chemung, and other branch canals, and for the Oneida River improvement. Each entry provides date, voucher number, amount paid, and occasionally a brief note on the type of work don.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0841
 
 
Dates:
1837-1840
 
 
Abstract:  
This volume contains miscellaneous accounts of an unidentified private firm, probably in Albany, dealing in lumber and firewood. It includes sales of firewood to the steamboats "Red Jacket" and "Victory.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume contains expenditures and the monthly balance of the Western Division of the New York State Canal System..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1292
 
 
Dates:
1825-1829
 
 
Abstract:  
This series consists of accounts submitted by the Commissioners for building a prison at Sing Sing (Mt. Pleasant) to the prison agent. Expenses are listed for a variety of items including building materials; foodstuffs; and wages for various services provided..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0840
 
 
Dates:
1829-1832
 
 
Abstract:  
This series from the Comptroller's Office consists of a Cash Book recording salary payments by State Comptroller to the Governor, Chancellor, and other officials and employees of the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1296
 
 
Dates:
1875
 
 
Abstract:  
This volume of handwritten-ink carbon copies of papers from the Comptroller's Office is titled "Cleaning at the Capital During the Session of the Legislature Up To Date." Each page lists names of cleaning ladies for a specific day (or session), beginning January 11, 1875..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0652
 
 
Dates:
approximately 1843, 1863
 
 
Abstract:  
This series consists of 10 account books that were used by the New York State Engineer and Surveyor's office to track and record information about accounts and expenditures for the Genesee Valley Canal. These volumes include information on type and amount of work being done; contractors performing work; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of account books for the Western Division of the Barge Canal listing expenditures and payments to companies and employees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1086
 
 
Dates:
1818-1824
 
 
Abstract:  
This account book lists expenditures for construction of the Champlain Canal from Hudson River to Whitehall in New York State. The book presumably came into the possession of the Comptroller in his capacity as a member of the Canal Board. Each entry gives: contractor's name; brief description of work .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
This series consists of an account of monies paid for construction, repair, and enlargement of the Black River, Chenango, and Genesee canals. Each account contains name of contractor; contract number; general location of work; general description of work; date and payment amount..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1206
 
 
Dates:
1797-1837
 
 
Abstract:  
These compiled payment accounts include debits and credits made out and audited by the Comptroller. Information includes name, date, expenditure amounts, and totals. Accounts include payments to government officials (e.g., Simeon DeWitt, Martin Van Buren), contractors, and state facilities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts and receipts for services rendered or for money paid out by the Commissioners for Settling Claims for Land Ceded to Vermont for office supplies and newspaper advertisements addressed to potential claimants. The Commission was responsible for settling claims of persons .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Title:  
 
Series:
A1093
 
 
Dates:
1844-1851
 
 
Abstract:  
The State Canal Department collected tolls on railroad freight on lines parallel to canals until 1851, when the tolls were abolished. This series consists of bound documents relating to payment of canal tolls by railroads in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1450
 
 
Dates:
1839-1840
 
 
Abstract:  
This series consists of small leather bound or paperbound books containing accounts for construction of the New York State Lunatic Asylum at Utica. Each book contains an account with a supplier of construction materials (lumber, nails, paint, etc..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1265
 
 
Dates:
1835-1849
 
 
Abstract:  
This volume contains accounts for work and materials furnished on contract and for repairs. Information includes: location of contract (lock or section), name of contractor, and type of work or material furnished with quantity and value. At the end of the volume are regulations, resolutions and copies .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1452
 
 
Dates:
1820-1822
 
 
Abstract:  
Canal Commissioners were required to take receipts for all expenditures and to settle accounts with the comptroller relating to construction of a harbor or basin at Buffalo and Black Rock (western terminus of the Erie Canal). This series consists of accounts (receipts and bills) for expenditures by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1229
 
 
Dates:
1806-1819
 
 
Abstract:  
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2024
 
 
Dates:
1857-1888
 
 
Abstract:  
This series contains ledger books of various accounts of the Board of Regents divided into categories such as General, Regents Office, State Library, State Museum, Academies, and Boundaries. Expenses include those for academic and professional exams, staff salaries, purchase of books, work on manuscripts, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4261
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of ledger sheets containing information on the costs and credits to persons reporting fires. It is arranged alphabetic by name of person reporting on fire..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of records related to the enlargement of the Erie Canal and includes summaries of valve gates and fixtures; notes related to land damage; certified accounts settled; and computations for several sections of the Erie Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0974
 
 
Dates:
1909-1913
 
 
Abstract:  
This series consists of accounts of adjusted estate transfer taxes. Each entry gives name of decedent, amount of tax under old law, amount of tax under new law, total amount due, and loss or gain to state. Entries are grouped under county name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1327
 
 
Dates:
1868-1920
 
 
Abstract:  
This series consists of accounts recording payments to state-funded institutions. Information includes name of the school or institution; the amount received and the date paid. They are arranged by type of apportionment such as common school teacher; book; academy; agricultural societies; state school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1453
 
 
Dates:
1838-1850
 
 
Abstract:  
This series consists of monthly accounts of monies deposited with the Manhattan Company and with other banks across the state. Each account states the total amount of deposits and withdrawal during the preceding month, and the debit and credit columns are balanced..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0957
 
 
Dates:
1856-1857
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of bank note impressions. Each account lists name of bank, number of impressions, and denominations in the vault of the Banking Department on morning of a given date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1087
 
 
Dates:
1825-1837
 
 
Abstract:  
Included are accounts for the following canals: Oswego, Genesee Valley, Black River, Chenango, Cayuga and Seneca, Chemung and Crooked Lake, as well as the Oneida River Improvement. Each entry provides name of payee; after date; location or type of work performed; and amount due..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Corporation Tax Bureau
 
 
Title:  
 
Series:
B0976
 
 
Dates:
1901-1921
 
 
Abstract:  
This series consists of daily entries of cash received from corporations in payment of the corporation tax on capital stock and gross earnings. Types of corporation included: transportation, telephone, telegraph, gas and water, and others..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1230
 
 
Dates:
1808-1815
 
 
Abstract:  
This series consists of receipts and itemized bills that reflect the expenses incurred by the Comptroller's Office. The records were compiled quarterly and provide information on money spent on personnel salaries, supplies, books, and legal allowances..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0733
 
 
Dates:
1918-1923
 
 
Abstract:  
This series consists of monthly estimates for contracts on the Barge Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
County treasurers were designated public administrators of estates of persons who died without heirs. The accounts in this series include name of deceased, property value, expenditures by the administrator, and balance transmitted to the State Comptroller. Related letters of administration and other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1369
 
 
Dates:
1818-1828
 
 
Abstract:  
This series contains accounts of fines levied against members of the State Militia. Chapter 222 of the Laws of 1818 reestablished the New York State Militia and provided (Section 25) for the accounting of fines levied by Courts of Inquiry (Courts Martial) by the state comptroller, and for collection .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1262
 
 
Dates:
1793
 
 
Abstract:  
This series consists of accounts detailing debt subscription certificates for a loan to the United States. The records contain information under columns headed: by whom presented; by whom subscribed; date of certificates; number of certificates; by whom issued; to whom issued; commencement of interest; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0772
 
 
Dates:
1920-1921
 
 
Abstract:  
The series consists of a handwritten journal of funds (primarily payroll) expended to combat the outbreak of influenza. The journal is divided into two sections. The first section lists salaries paid and includes appointment date; name; position (such as clerk, nurse, physician, publicity expert, field .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0056
 
 
Dates:
1832-1838
 
 
Abstract:  
The laws of 1830 incorporated the New York Life Insurance and Trust Company and stipulated that the Court of Chancery could appoint this institution as a guardian for infants whose estates yielded an annual income exceeding $100. The court used the Trust Company as a depository for the monies of infants .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3209
 
 
Dates:
1766-1775
 
 
Abstract:  
This series consists of accounts of land grants in the counties of Cumberland, Tryon, Charlotte, Albany, and Gloucester. Records are burned around the edges. Records must be se under supervision of an archivist..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Division of Finance
 
 
Title:  
 
Series:
B0982
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of volumes were kept by the Treasurer's Office and its successor the Department of Taxation and Finance. They contain daily entries of moneys received from various state agencies and funds, distributed in unlabeled columns..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1062
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists of vouchers for payment submitted to the Comptroller's Office by officials at Auburn Prison. Expenditures are listed for prison maintenance items such as food, utensils, and clothing, as well as for administrative items such as office supplies. Payments for guards and yard keepers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1240
 
 
Dates:
1779-1782
 
 
Abstract:  
This series consists of returns for taxes paid into the Albany and Dutchess Counties treasuries. Records include lists of dated returns denoting the amount of money that was collected in each district of the County. Dutchess County returns may also include the names of the collectors for each district .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
This series consists of accounts of monies paid to contractors and others for construction, repair, and enlargement of the Erie and Champlain canals. Each account contains: name of contractor; number of contract; location of work (section or lock number); date; and amount of payment. Also included in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1343
 
 
Dates:
1906-1912
 
 
Abstract:  
This series contains financial actions relative to securities purchased for various state funds. Information includes the name of the security, rate, coupon or regular, amount; principal paid (date and amount) and relevant year. Accounts are arranged by fund types such as the common school fund, United .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1260
 
 
Dates:
1817, 1819-1822
 
 
Abstract:  
This series from the Comptroller's Office contains a list of noncurrent bank notes deposited in various state banks. The records contain the name of the bank where deposits were made, the amount of the deposit and the date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A4427
 
 
Dates:
1918-1920
 
 
Abstract:  
This series consists of accounts of payments made to companies on vouchers for equipment, supplies, materials, and services used on work done in the Western Division of the Barge Canal. Companies include parts manufacturers; insurers; foundries; carters; realtors/rental agents; tool and machine makers; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0860
 
 
Dates:
1802-1803
 
 
Abstract:  
This series consists of weekly accounts from the Comptroller's Office of items produced and value in the State Prison Factory (Newgate Prison, New York City), by nailers, carpenters, coopers, tailors, a paper ruler, weavers, a furrier, shoemakers, and women seamstresses..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These volumes contain detailed statistical data on agricultural and manufactured goods that passed through the toll collector's office at Boonville on the Black River Canal. These accounts record types of materials and their weight and or measurements. Entries are recorded daily and totaled at weekly, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0973
 
 
Dates:
1885-1910
 
 
Abstract:  
This series consists of a summary record of property transfer taxes paid to the State Comptroller. Information includes the date of receipt; receipt number; decedent; name of person paying tax; payer's address; amount paid; amount of gifts, legacies, etc.; and remarks. There are no indexes to names .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3192
 
 
Dates:
1728-1779
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0934
 
 
Dates:
1911-1914
 
 
Abstract:  
A law of 1911 required all athletic clubs to pay a tax of 7.5 percent on gross proceeds of boxing or sparring matches and submit statements of the proceeds and tax to the State Comptroller. Money was used to pay expenses of the State Athletic Commission, established in 1911. Each typewritten carbon .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0952
 
 
Dates:
1912
 
 
Abstract:  
This series consists of lists of private and taxable state lands in Forest Preserve counties on which 1912 property taxes remained unpaid, and for which either the property description or the assessed tax were rejected as improper. Each entry provides the name of the tract or patent, lot number, description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Tax Commission
 
 
Title:  
 
Series:
B0984
 
 
Dates:
1919-1921
 
 
Abstract:  
The State Tax Commission was responsible for formulation of tax policy. This series consists of entries for payments of salaries and expenses of members and employees of the State Tax Commission from its president to stenographers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1353
 
 
Dates:
1911-1921
 
 
Abstract:  
This series is a record of accounts of expenses by the Legislature for items, primarily of a "housekeeping" nature (i.e. telephone company accounts, postage, telegraph payments, funeral related expenses, and travel expenses for investigative committees). Accounts include sergeant at arms; committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1322
 
 
Dates:
1817-1819
 
 
Abstract:  
This volume of accounts of the State Lottery is for the five medical science and seven literature lotteries. Included are some or all of the following information: amount grossed; expenses related; amount to be accounted for by managers; balance; date of lottery; amount of prizes; distribution of money .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1068
 
 
Dates:
1843-1894
 
 
Abstract:  
These are accounts of work done by the state printer for the Legislature. The printer was appointed by the Legislature and was paid by the State Treasurer on warrant of the Comptroller. The law appointed two printers to print all laws presently in force and all which would be passed by the present session. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1345
 
 
Dates:
1897, 1900, 1904-1907
 
 
Abstract:  
This series consists of accounts, apparently of tax money, received by the State Comptroller from various state and local agencies and organizations. Information includes date, name of organization or agency, amount (probably received), and remarks (these include such notes as tax, repairs, common school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0965
 
 
Dates:
1825-1827
 
 
Abstract:  
Accounts of taxes on incorporated companies, in five sewn booklets varying in content and format..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1607
 
 
Dates:
1811-1845
 
 
Abstract:  
This series consists of registers of taxes collected for projects carried out according to special legislation. These laws authorized projects to open, construct, or improve roads and to drain swamp land throughout the state. Volume 1, labeled "Road Taxes," covers authorizing laws from 1811-1830. Volume .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1264
 
 
Dates:
1817-1829
 
 
Abstract:  
This series consists of tax lists for steamboats Richmond, Paragon, and Chancellor Livingston. . The Canal Fund law includes a one dollar tax upon each steamboat passenger for each trip of over 100 miles, and fifty cents for any distance between 30 and 100 miles. Proceeds were deposited in the Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1334
 
 
Dates:
1802-1807, 1827-1851
 
 
Abstract:  
This series contains accounts that provide a financial record of state money loaned via county loan commissioners. All such loans had to be approved by the Comptroller's Office. Arrange county by county, information includes the amount received; the amount in warrants issued; an alphabetical county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0976
 
 
Dates:
1799-1801
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts submitted by the assessors from eleven counties to Commissioners of Taxes. Information includes assessors name; number of days spent assessing lands, preparing lists of assessments, hearing appeals, equalizing the assessments, and preparing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
11276
 
 
Dates:
1799-1926
 
 
Abstract:  
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1055
 
 
Dates:
1920-1938
 
 
Abstract:  
This series contains books and sheets of accounts for the construction and operation of the Barge Canal system. Included are accounts for expenditures on canal terminals, 1912-1920, and miscellaneous accounts for expenditures on canal, 1938..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3191
 
 
Dates:
1715-1733
 
 
Abstract:  
This series consists of loose documents, on which is recorded the amount of excise tax collected on the retail sale of alcoholic beverages in the various counties during a given year. In most documents, the names of commissioners collecting the excise tax in each county are listed along with the amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of various types of printed forms, reports, incoming correspondence, lists of men who were mustered into the service of the United States government, and an assortment of printed material submitted by local officials to the Bureau of Military Statistics between 1863 and 1868. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1150
 
 
Dates:
1816-1825
 
 
Abstract:  
This series consists of accounts, vouchers and reports of Commissioners for construction of Auburn Prison. Also included are abstracts and vouchers of the agents and the principal keepers of the prison for maintenance of printers and other expenses..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3277
 
 
Dates:
1845-1871
 
 
Abstract:  
This series consists of records of accounts from county treasurers for sale of the publication, The Natural History of New York. It includes quantity sold and payments received..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Abstract:  
This series consists of documents from individual schools received by the Education Department acknowledging receipt from the department of wooden plaques bearing bronze impressions of the seal issued by the Hudson-Fulton Celebration Commission, and giving assurances that the plaques and medals would .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature
 
 
Abstract:  
This series consists of "An act to revise the charter of the city of Buffalo," S. 191/A. 498, 1890, and Governor David B. Hill's veto memorandum of this bill. The bill (224 pp.) would have provided a system of municipal checks and balances by the creation of aldermen-at large and city councilmen. It .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2727
 
 
Dates:
1967-1984
 
 
Abstract:  
This series consists of complaints and decisions reviewed by the Public Employment Relations Board in the process of investigating allegations of acts of reprisal in local municipalities. Acts of reprisal are in violation of the Public Employees' Fair Employment Act (Civil Service Law Article 14, Section .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains address lists of persons involved in war work. The lists were used by the Office of Civilian Mobilization (OCM) to mail information about OCM programs and activities to pertinent organizations. Separate lists for each of the following are found: State War Council agency directors; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State War Ballot Commission
 
 
Title:  
 
Series:
B1521
 
 
Dates:
1944
 
 
Abstract:  
This series consists of records received from service men and women seeking to vote in the 1944 general election. The bulk of the records are post cards requesting absentee ballots or notifying the commission of a change in military address. The series also includes envelopes in which official election .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1889
 
 
Dates:
1897-1919
 
 
Abstract:  
This series consists of one volume which documents purchases of privately owned land by New York State for inclusion in the Adirondack and Catskill Forest Preserves. Information for each purchase includes date of deed, certificate number, grantor, description and location of land, acres, consideration .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Central School District (N.Y.)
 
 
Title:  
 
Series:
A4716
 
 
Dates:
1905-1994
 
 
Abstract:  
This series contains tax rolls, attendance registers, board minutes, financial reports, annual library reports, adult education reports, salary/retirement information, ESEA Title I, building construction reports, pre-consolidation census reports, audited financial statements, regents reports, and scholastic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0001
 
 
Dates:
1976-1996; 2003-2004
 
 
Abstract:  
Adirondack Correctional Facility, located in Essex 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:
New York (State). Adirondack Mountain Authority
 
 
Title:  
 
Series:
11349
 
 
Dates:
1937-1968
 
 
Abstract:  
The series consists of Adirondack Mountain Authority meeting files, correspondence, feasibility/construction estimates for various recreational projects, administrative files, and public relations contract files. In addition, there is a small quantity of meeting files of the superseded Whiteface Mountain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adirondack Mountain Authority
 
 
Title:  
 
Series:
11263
 
 
Dates:
1957-1968
 
 
Abstract:  
The series consists primarily of legal and administrative files dealing with the two major recreational ski areas in Warren (Gore Mountain) and Essex (Whiteface Mountain) counties. The authority worked closely with the Conservation Department, and the records relate to the authority's continuation of .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.)
 
 
Title:  
 
Series:
B2045
 
 
Dates:
2006, 2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Adirondack Park Agency..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Operations Division
 
 
Abstract:  
This series consists of complaints, correspondence, memorandums, project-related records, and other materials concerning the investigation and resolution of violations of statutes enforced by the Adirondack Park Agency..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Abstract:  
This series from the Environmental Enforcement Unit consists of maps and drawings related to the investigation and resolution of violations of statutes enforced by the Adirondack Park Agency..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Legal Division. Jurisdictional Inquiry Unit
 
 
Title:  
 
Series:
18803
 
 
Dates:
1973-2009
 
 
Abstract:  
This series documents the Jurisdictional Inquiry Unit's handling of inquiries relating to APA jurisdiction over land use and development in the Adirondack Park. Inquiries pertain to APA project review and permits; retail construction and development; the installation of sewage disposal systems and fuel .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Title:  
 
Series:
21756
 
 
Dates:
1971-1999
 
 
Abstract:  
The Adirondack Park Agency's Planning Division's responsibilities include administering and maintaining the State Land Master Plan; identifying and developing Adirondack Park policy; and long-range planning and policy development. Topics addressed in the files include rivers, wetlands, Adirondack Park .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.)
 
 
Title:  
 
Series:
14286
 
 
Dates:
1973-1984
 
 
Abstract:  
These files document the Adirondack Park Agency's function of implementing the Adirondack Park Land Use and Development Plan through evaluation of proposed development projects. Many such projects, including the Loon Lake Estates project, had a significant environmental impact beyond their immediate .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Office of Counsel
 
 
Abstract:  
This series consists of correspondence, memorandums, legal opinions, legal guidance, committee reports, meeting agendas, status reports, preparatory materials, and related printed materials received and created by the Adirondack Park Agency's Legal Affairs Committee. Series consists of master negative .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of transcripts of public hearings held by the Temporary Study Commission on the Future of the Adirondacks. Copies of these transcripts are also contained in Series 18880, Administrative Files on Establishment and Early Planning of the Adirondack Park Agency..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
19507
 
 
Dates:
1975-2004 (with gaps)
 
 
Abstract:  
The Adirondack Park Agency Planning Division maintains, revises, and amends the Adirondack Park Land Use and Development Plan Map. This series consists of correspondence, memorandums, environmental impact statements, positive and negative declarations, maps, narrative descriptions of map amendments, .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Public Relations Officer
 
 
Title:  
 
Series:
B1877
 
 
Dates:
1981-2007
 
 
Abstract:  
This series consists of press releases predominantly issued by the Adirondack Park Agency's public relations officer and by the Adirondack Park Visitor Interpretive Centers (VIC). The majority of the press releases focus on business conducted by the agency at its monthly meetings and announcements of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
21734
 
 
Dates:
1977-1978, 1998-2005
 
 
Abstract:  
The Regulatory Programs Division is responsible for review of all projects undertaken in the Adirondack Park that fall within the Adirondack Park Agency's (APA) jurisdiction and for coordinating and administering all permit related activity associated with review of the projects. This series consists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
16573
 
 
Dates:
1968-2008
 
 
Abstract:  
The Adirondack Park Agency (APA) is responsible for insuring that all building in the Park is compatible with the natural character of the land, and has a minimum adverse affect on the environment. The Operations Division, now the Regulatory Programs Division, is responsible for the review of all projects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3318
 
 
Dates:
1973
 
 
Abstract:  
The series consists of maps produced by the Adirondack Park Agency for the Adirondack Park Land Use and Development Plan of 1973. The maps consist of a printed base map of each county (sometimes done in sections) prepared by the Office of Planning Services, with an attached plastic film overlay in colors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0861
 
 
Dates:
1806-1840
 
 
Abstract:  
The majority of these records are comprised of contracts and correspondence relating to the purchase and repair of military equipment such as weapons and ammunition for use by the state militia. These account listings track the existing and expected stores of such equipment. Accounts largely pertain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0462
 
 
Dates:
1821-1896
 
 
Abstract:  
This series consists of mostly routine and administrative correspondence, memoranda, petitions, orders, and transmittal letters. There are also a significant number of items of noteworthy historical interest.While most of the records were from military personnel, there is a significant amount of from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4102
 
 
Dates:
1874
 
 
Abstract:  
This series consists of an annotated, manuscript copy of the minutes of meetings of the State Military Examining Board held between January 20 and February 28, 1874. Entries in the minutes provide name and rank of officer being examined, accusations against or other reasons for his appearance before .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
14403
 
 
Dates:
1802-1975
 
 
Abstract:  
This series consists of general orders issued by the adjutant general and commanding officers to direct those under their command. General orders apply to all members of a command and usually concern policy or administrative matters. The general orders deal with numerous topics pertinent to New York .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4145
 
 
Dates:
1809-1850
 
 
Abstract:  
This series consists of two volumes of outgoing correspondence sent from the Adjutant General's office to officers of New York militia units, other military personnel, and Governors Daniel D. Tompkins and William L. Marcy. A significant amount of correspondence covers Governor Tompkins's effort to mobilize .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4125
 
 
Dates:
1861-1890
 
 
Abstract:  
This series consists of a small quantity of resignations, submitted by officers resigning their commissions, forwarded to the Adjutant General's Office. The resignation will normally provide the name of the individual resigning, rank, regiment, date, and reason for resignation. The remainder of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1814
 
 
Dates:
1922
 
 
Abstract:  
This series consists of a hand-annotated printed volume which lists names of New York State citizens who died in the First World War. Information includes name of individual, address, rank and arm of service, and date and cause of death. Also included is a typed list of nurses who died in service and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
14405
 
 
Dates:
1855-1975
 
 
Abstract:  
This series consists of bound special orders issued by the Adjutant General and commanding officers of specific military units (usually divisions). Unlike general orders, which deal with the State's military system as a whole, special orders deal with specific units and individuals. The orders in this .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Base Mapping Unit
 
 
Abstract:  
This series consists of monthly reports, as well as minutes, agendas, and reports, received from relevant Adirondack Park Agency staff or units by the Administration and Interpretive Programs committees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Commission (1890-1891)
 
 
Title:  
 
Series:
L0205
 
 
Dates:
1890-1894
 
 
Abstract:  
The series consists of correspondence, selected meeting minutes, and related material documenting the work of the Constitutional Commission of 1890. Files include correspondence; meeting minutes; membership rolls; clippings on decisions and progress of the commission and its subcommittees; form letters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4242
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of copies of legislation, organizational charts, requisitions, memoranda, informational circulars, reports, bulletins, minutes, and some correspondence relating to the organization and administration of the New York State Defense Council's war work. Consistent with the council's .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4417
 
 
Dates:
1905-1925
 
 
Abstract:  
This series consists of a card file index divided into two complete alphabetical sections (A-Z) that are apparently part of an unidentified main index or cross reference file from the Barge Canal period. The file appears to refer to subject files kept by the Department of Public Works. Subjects include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1972
 
 
Dates:
1870-1913
 
 
Abstract:  
This series consists of chronological letter books and correspondence files of institution officials; and alphabetical name and subject files of institutional officials. Files include incoming and outgoing correspondence on subjects such as commitment procedures; inmate behavior and health; parole requests; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4414
 
 
Dates:
1906-1929
 
 
Abstract:  
This series consists of correspondence requesting information about the Oak Orchard Feeder at Medina. Most letters are to offices of the Western Division engineer, who had responsibility for its administration and maintenance. Subjects include location of contracts, deeds, and other records; power and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Quartermaster General's Office
 
 
Title:  
 
Series:
A4106
 
 
Dates:
1861-1868
 
 
Abstract:  
This series consists mainly of incoming correspondence to the Quartermaster General's office but also includes copies of special orders and resolutions of the Military Board, invoices, vouchers, receipts, cancelled checks, inspection reports, and samples of cloth to be used in manufacturing uniforms. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4100
 
 
Dates:
1859-1875
 
 
Abstract:  
This series consists mainly of incoming correspondence directed or forwarded to the Inspector General's Office. The files are routine in nature and deal with such topics as the construction and repair of state armories, inspection of troops at depots and recruiting stations and review of various claims. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4111
 
 
Dates:
1859-1875
 
 
Abstract:  
The bulk of this series consists of incoming correspondence received by the Bureau of Military Statistics and its successor, the Bureau of Military Record dealing with the acquisition of information needed by the bureau in order to perform its duties. subject include raising and equipping of volunteer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
A4266
 
 
Dates:
1932-1976
 
 
Abstract:  
DO NOT PUBLISH. As of December 2016, there was no evidence that NYSA held these records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Organized Crime Task Force
 
 
Title:  
 
Series:
20972
 
 
Dates:
1982-1994
 
 
Abstract:  
The Organized Crime Task Force (OCTF) was created as a means to increase resources and to fill jurisdictional gaps related to fighting organized crime in New York State. The OCTF prosecutes multi-county, multi-state, and multi-national organized criminal activities happening within New York State. This .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1847
 
 
Dates:
1777-1821
 
 
Abstract:  
These files contain petitions for appointments, proceedings of courts martial, military commissions, lists of appointed county officials, letters of recommendation, and a small quantity of financial records. The records are in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.)
 
 
Abstract:  
This series consists of records created during the establishment and early planning phases of the Adirondack Park Agency (APA). Records document six major initiatives undertaken during this period: Temporary Study Commission on the Future of the Adirondacks; Harris Petition; APA Private Land Use and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Housing Rent Commission
 
 
Title:  
 
Series:
13056
 
 
Dates:
1954-1962
 
 
Abstract:  
This series contains landlord and tenant protest of decisions by local rent administrators regarding recovery of possession and maximum rent, and the orders and opinions of the Commissioner and State Rent Administrator filed with the predecessor Temporary State Housing Rent Commission. The files contain .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2449
 
 
Dates:
1899-1900
 
 
Abstract:  
This series consists of administrative documents used by officials of the Craig Colony for Epileptics. Included are: a map and general plan of the grounds, catalog and price list of articles manufactured by state prisoners, journal articles on epilepsy, correspondence about the facility's sewage disposal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division for Youth
 
 
Title:  
 
Series:
10706
 
 
Dates:
1887-1977
 
 
Abstract:  
The series consists of administrative records (including admissions registers, daily staff log books, annual reports, and minutes of boards of managers) and inmate case files (including biographical histories and medical records) from several state institutions for youth. Included are records of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Military Training Commission
 
 
Abstract:  
This series contains general administrative records of the Military Training Commission, including enrollments of boys, related correspondence, and documentation of cooperation with federal efforts to increase the labor pool of farm workers which had been depleted by service in World War I. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on State-Local Fiscal Relations
 
 
Abstract:  
This series consists of Lawrence Rulison's records regarding the Temporary State Commission on State-Local Fiscal Relations. Rulison was a member of the Commission from 1962 until 1965 when he left the State Senate. The records concentrate largely on the administration of the Commission and include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4231
 
 
Dates:
1914-1915
 
 
Abstract:  
This series consists of reports and meeting minutes prepared by the Commission to Investigate Provision for the Mentally Deficient. The minutes include discussions, resolutions and recommendations; survey information (especially in Westchester County); reports on visits to custodial institutions; monthly .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1729
 
 
Dates:
1934-1995
 
 
Abstract:  
This series consists of daily and weekly reports and logs documenting the operation of Barge Canal Lock No.22 (Sylvan Beach). Daily reports contain detailed information on the number of daily lockages including time, direction of lockage, name or number of tugboat, and registration number. Weekly reports .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B1799
 
 
Dates:
1918-1993
 
 
Abstract:  
This series documents the daily operation of Champlain Barge Canal Lock No. 2 (Mechanicville). The bulk of the series consists of daily lockage reports detailing information about traffic passing through the lock and weekly chief operator's reports. The daily lockage reports include information about .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau for Municipal Police
 
 
Title:  
 
Series:
15620
 
 
Dates:
1967-1984, 1990-2008
 
 
Abstract:  
The series consists of surveys, studies, and reports on police services and operations prepared by the Bureau for Municipal Police at the request of chief municipal law enforcement authorities. Records include administrative surveys of police operations; consolidation studies to determine the feasibility .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1525
 
 
Dates:
1949-1977
 
 
Abstract:  
This series records names of inmates who were admitted to and discharged from Matteawan State Hospital. In addition to inmate name and ward census, volume one notes admission and discharge dates and volume two records discharge date, from where he was admitted (ward or institution), the ward originally .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2368
 
 
Dates:
1894-1955
 
 
Abstract:  
The registers in this series contain handwritten entries of admissions, discharges, and case observations, among other critical patient information. Data includes name, date of admission, age, county and/or municipality of origin, date of commitment, maintenance, and staff remarks. The indexes in this .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1481
 
 
Dates:
1843-1985
 
 
Abstract:  
This series consists of registers maintained by the State Lunatic Asylum (later Utica State Hospital) for the purpose of recording patient admissions, discharges, and paroles. Information includes patient name, date of admission or discharge, and county of residence. Additional data varies by volume .........
 
Repository:  
New York State Archives
 

 
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0133
 
 
Dates:
1900-1908
 
 
Abstract:  
The series consists of summary information on inmates received at the Eastern New York Reformatory. Most inmates were received from the New York State Reformatory at Elmira. Others were received from Auburn, Sing Sing or other State prisons or were returned to the reformatory for violating parole. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2316
 
 
Dates:
1901-1905, 1930-1933
 
 
Abstract:  
This series consists of admission registers documenting patients at Craig Colony for Epileptics (known after 1920 as simply Craig Colony). Each register provides admission number, name, admission and discharge dates, county, reimbursing or indigent, sex, age, occupation, age at onset, marital status, .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0147
 
 
Dates:
1891-1946
 
 
Abstract:  
The volumes in this series provide summary information on inmates sentenced to be executed. Information includes but is not limited to inmate name and aliases; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital status and living relatives; physical description; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of State Publicity
 
 
Abstract:  
This series consists of materials prepared for the Bureau of State Publicity by the Barlow Advertising Agency of Syracuse to promote nationwide attendance of the World's Fair of 1939-1940, specifically to encourage out-of-state travel to and from the fair through New York State rather than through Pennsylvania. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Salvage Division
 
 
Title:  
 
Series:
A4353
 
 
Dates:
1944-1945
 
 
Abstract:  
This series reveals the activities of the city and county salvage committees and their coordination of local salvage efforts, particularly those concerning periodic waste paper and tin collection drives. Salvage Division correspondence includes letters of program descriptions, letters of support and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Advisory Council on Vocational Education
 
 
Title:  
 
Series:
B1509
 
 
Dates:
1971-1996
 
 
Abstract:  
This series consists of reports and meeting minutes produced by the New York State Advisory Council on Vocational Education. Among there reports are annual reports to the Board of Regents, biennial reports to the United States Department of Education and Department of Labor, and reports on specific .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Title:  
 
Series:
B2272
 
 
Dates:
1960, 1974
 
 
Abstract:  
These aerial photographs depict United States Geological Survey (USGS) quadrangles in Onondaga, Cayuga, Oswego, Broome, Cortland, and Tioga Counties. They include highways, railroads, and municipalities..........
 
Repository:  
New York State Archives
 

 
Creator:
Fairchild Aerial Surveys, inc. New York office
 
 
Title:  
 
Series:
B1598
 
 
Dates:
1941-1957
 
 
Abstract:  
This series consists of photographic negatives and positive prints of low-altitude, oblique aerial views of a variety of New York State sites, produced by the New York office of Fairchild Aerial Surveys (a commercial firm) during the years 1946-1949, 1951, and 1957. The reason the photography was done .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Science Service
 
 
Title:  
 
Series:
B2394
 
 
Dates:
approximately 1938-1945
 
 
Abstract:  
This series consists of aerial photographs, produced or acquired by various federal agencies including the U.S. Department of Agriculture, dating from the 1930s and 1940s. The photos were collected and used by the New York State Museum and State Science Service for the purpose of geological research .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Design and Construction. Design Division
 
 
Title:  
 
Series:
B1782
 
 
Dates:
1886, 1949-1969, 1999
 
 
Abstract:  
This series consists of photographs and drawings of aerial views of New York State institutions. Most photographs document existing structures and planned construction. Some items include date of photography, flight height, camera used, lens focal length, and approximate index scale. Several photographs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
10700
 
 
Dates:
1949-1974, 1977-1987, 1993
 
 
Abstract:  
This series consists of aerial photograph negatives and prints and corresponding photographic indexes depicting the state's roads and highway system. The aerial photography which forms the basis for the index was contracted by the Department of Public Works and its successor, the Department of Transportation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Project Control and Initiation Unit
 
 
Title:  
 
Series:
15592
 
 
Dates:
1962-1990, Undated
 
 
Abstract:  
These aerial photographs of State University of New York (SUNY) college and university campuses provided the Project Control and Initiation Unit with visual information necessary for capital plans and surveying. Taken at approximately five year intervals between 1962-1981, the photos are of individual .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B1936
 
 
Dates:
1938
 
 
Abstract:  
These aerial photographs of Cattaraugus, Chautauqua, Erie, and Niagara counties created in 1938 by the Department of Transportation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
Abstract:  
This series consists of affidavits submitted by individuals to a board, created by legislation of 1862, to validate claims and determine the sums due to regiments or members of the militia for clothing and equipment lost or destroyed in the service of the United States since April 16, 1861. Claims were .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J3026
 
 
Dates:
1839-1847
 
 
Abstract:  
This series consists of affidavits of defendants' bail. Each affidavit states that the bail is worth a specified sum of money after payment of the defendant's outstanding debts (the amount was required to be double the amount of debt or damages claimed by the plaintiff in the writ of capias ad respo.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1098
 
 
Dates:
1807-1847
 
 
Abstract:  
This series consists of affidavits of special bail for defendants. Each affidavit states that the special bail is worth double the amount demanded by the plaintiff in the writ of capias ad respondendum, after payment of all his debts, and that he is a freeholder or housekeeper in the county where the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0988
 
 
Dates:
1869-1927
 
 
Abstract:  
This series consists of affidavits of purchasers of land at Comptroller's tax sales, stating that the land purchased was wholly unoccupied and vacant. The affidavits were filed with the Comptroller to prove that no occupant had rights to redeem land from the tax sale..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1067
 
 
Dates:
1737-1901
 
 
Abstract:  
This fragmentary series includes legal documentation (of which affidavits of occupancy form the bulk) relating to state sale of land, presumably for unpaid taxes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0974
 
 
Dates:
1798-1885
 
 
Abstract:  
This series from the Comptroller's Office consists of affidavits of publication of notices. Each affidavit has a copy of the advertisement attached. Affidavits are mostly for sale of lands for arrears in taxes or quit rents, or to announce sale of state stock. Also included is an affidavit of publication .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0931
 
 
Dates:
1814-1927
 
 
Abstract:  
This series documents the announcement of pending tax-sales and redemptions of lands. Included are affidavits of publication of tax sale and redemption notices for land to be sold for taxes; county treasurers' receipts; notices of mortgage liens on land to be sold for taxes; published lists of lands .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J6011
 
 
Dates:
1820
 
 
Abstract:  
This series consists of sworn affidavits by Revolutionary War veterans intending to apply for pensions. Each affidavit includes statements of the veteran's war service; a schedule of his real and personal property; applicant's age; residence; former military rank; and physical disability (if any). Such .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1215
 
 
Dates:
1790-1850
 
 
Abstract:  
This series consists of affidavits and certificates documenting land ownership, payment of real estate taxes and the location of land owned apparently compiled by local county officials and submitted to the Auditor General's later to the Comptroller's Office. Information includes landowners name; location .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2005
 
 
Dates:
1897-1904
 
 
Abstract:  
This series consists of affidavits submitted by teachers in application for replacement of state teaching certificates that were lost or destroyed. Most affidavits are on standardized forms providing date and location of completion of work under the uniform system of examination, date and location in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Division of Affirmative Career Programs. Monitoring Bureau
 
 
Title:  
 
Series:
B0545
 
 
Dates:
1976-1982
 
 
Abstract:  
This series consists of: State Agency Affirmative Action Plans, outlining how the agency will increase employment opportunity for minorities, women and the disabled; DHR Monitoring Files which include correspondence and memoranda about the development, implementation, problems with and progress of affirmative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Electronic Data Processing Unit
 
 
Title:  
 
Series:
13802
 
 
Dates:
1962-1980
 
 
Abstract:  
This series consists of correspondence, memorandums, special reports on electronic data processing, budget appropriation requests, contracts and specifications for computer hardware and software, and other documents relating to acquisition and installation of computers in state agencies and institutions. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
 
 
Title:  
 
Series:
18034
 
 
Dates:
1984-1993
 
 
Abstract:  
This series consists of speeches, press releases, Governor's briefings, and scattered copies of the "OER News.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
19987
 
 
Dates:
1993-2005
 
 
Abstract:  
This series consists of copies of individual agency workforce plans, submitted to the Department of Civil Service, and copies of the yearly executive overview prepared by the Dept. of Civil Service as directed by law. Each agency's annual workforce management plan identifies workforce trends caused .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4401
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains agendas and minutes documenting the actions of the War Transportation Committee, which oversaw the War Council's efforts to conserve transportation resources. The agendas contain significant detailed information relating to items discussed at the meetings. In particular, charter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4304
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains agendas and minutes from meetings held as part of the War Council's effort to coordinate statewide home front activities, and to organize the state in a time of crisis. Chaired by the Governor, and consisting of prominent business, community, and legislative leaders, the council .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0109
 
 
Dates:
1853-1864
 
 
Abstract:  
This series consists of contracts made by the Prison Agent with individuals and firms for the mining and manufacturing of iron and nails, and the making of barrel hoops, boots and shoes, and other products of prison industry. Included are details concerning the employment of prison labor in these en.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Proprietors of freight boats carrying passengers established agreements on fees to be paid for each boat they operated upon the canals. Each agreement provides name of provider; name of boat line; registered name and hailing place for each boat in the line; proprietor signature; and date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1906
 
 
Dates:
1849-1939
 
 
Abstract:  
The Western House of Refuge was established as the first state reformatory in the nation by the New York State Legislature in 1846. The institution's name was changed to the New York State Industrial School in 1886 and New York State Agricultural and Industrial School in 1907. This series contains basic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
Catholic and Protestant Chaplain, who served as Parole Agents, kept these records about paroled inmates', home, schooling, occupation and conduct at the State Agricultural and Industrial School. Information may include inmate name and number; reference marker to inmate's case history; if died, discharged, .........
 
Repository:  
New York State Archives
 

 
Creator:
Agriculture & New York State Horse Breeding Development Fund
 
 
Title:  
 
Series:
B2046
 
 
Dates:
2007-2008, 2010, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Agriculture & New York State Horse Breeding Development Fund..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Substance Abuse Services. Office of the Director
 
 
Title:  
 
Series:
16088
 
 
Dates:
1985-1989
 
 
Abstract:  
This series contains bulletins, research notes, and general correspondence and information pertaining to AIDS research, as well as an outreach and prevention project conducted by the Office of the Director..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Application Review and Permitting
 
 
Title:  
 
Series:
18576
 
 
Dates:
1992-1993
 
 
Abstract:  
The Bureau of Stationary Sources (formerly Bureau of Application Review and Permitting), a sub-division of the Division of Air Resources, coordinates all air permitting activities within the Department of Environmental Conservation (DEC). The records document the implementation of an ambient air monitoring .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Air Resources
 
 
Title:  
 
Series:
B2809
 
 
Dates:
1998-2005
 
 
Abstract:  
This series documents the Department of Environmental Conservation (DEC) Division of Air Resources air permitting program and activities related to permitting, certification, monitoring, and compliance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2500
 
 
Dates:
1996-2008
 
 
Abstract:  
This series includes meeting minutes, resolutions, plans, and studies of the Republic Airport Commission. This commission, which consists of Department of Transportation officials and representatives from the local community, sets policy for the airport and studies the relationship between airport operations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Aviation Bureau
 
 
Title:  
 
Series:
13081
 
 
Dates:
1968-1989
 
 
Abstract:  
The series consists of project files documenting airport design and construction statewide. Constituent groupings are fairly consistent. Each project file contains components for design and construction; federal aid/approval; engineering; and programming..........
 
Repository:  
New York State Archives
 

 
Creator:
Alabama (N.Y. : Town)
 
 
Title:  
 
Series:
A4775
 
 
Dates:
1826-1969
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Albany (N.Y. : City). Common Council
 
 
Title:  
 
Series:
A3284
 
 
Dates:
1676-1848
 
 
Abstract:  
Established by the Dongan Charter in 1686, the Common Council consisted of aldermen elected from each of the wards of the city, their assistants, and the mayor or recorder. The governing body was responsible for enacting laws for the city. This series contains 104 volumes of Albany (City) Common Council .........
 
Repository:  
New York State Archives
 

 
Creator:
Albany Convention Center Authority (N.Y.)
 
 
Title:  
 
Series:
B2775
 
 
Dates:
2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Albany Convention Center Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3154
 
 
Dates:
1903-1904
 
 
Abstract:  
This series consists of standard forms, submitted daily, recording inmates admitted to or discharged from the Almshouse or its hospital. Entries include inmate's name; address or city/town; and date admitted, readmitted, or discharged. Deaths are recorded under "Discharged"..........
 
Repository:  
New York State Archives
 

 
Creator:
Albany (N.Y. : County)
 
 
Title:  
 
Series:
A3335
 
 
Dates:
1686-1991
 
 
Abstract:  
Microfilmed records include minutes and proceedings of city common councils and village boards of trustees, and minutes and other entries recorded by town clerks across Albany County..........
 
Repository:  
New York State Archives
 

 
Creator:
Albany-Schenectady-Schoharie Board of Cooperative Educational Services (N.Y.) District Superintendent of Schools
 
 
Abstract:  
Microfilmed records include statistical, fiscal, legal, publicity, and other records relating to school districts in the constituent counties. Most of the documents relate to the district superintendent's function as representative and agent of the State Commissioner of Education. Records include annual .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion Correctional Facility
 
 
Title:  
 
Series:
B1734
 
 
Dates:
1917-1971
 
 
Abstract:  
This series consists of a time payroll book for working inmates; a census of the prison infant population; an inmate and parolee census; daily guard reports; a log of suspended sentences; and reports and logs of behavior infractions and inmate offenses. Information typically includes inmate name, crimes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0002
 
 
Dates:
1894-2002
 
 
Abstract:  
Albion Correctional Facility, located in Orleans County, N.Y., is a medium security correctional facility for female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated women..........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0088
 
 
Dates:
1933-1951
 
 
Abstract:  
This series consists of daily summary statistical information of inmates entering, leaving, and housed at Albion State Training School. Information includes date; name and case number of inmates received, discharged, or paroled; total number in facility and in various units (for example, hospital, segregation); .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.). Office of the Warden
 
 
Abstract:  
This series consists primarily of correspondence, memoranda, reports, and clippings from the files of Albion's warden relating to the administration of the institution. Much of the material consists of memoranda about new legislation, policies and procedures affecting Albion. Subjects include hiring, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Alcoholic Beverage Control Division
 
 
Title:  
 
Series:
B2048
 
 
Dates:
2006, 2008, 2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Alcoholic Beverage Control Division, which is commonly referred to as the State Liquor Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
Alden (N.Y. : Village)
 
 
Title:  
 
Series:
A4741
 
 
Dates:
1869-2000
 
 
Abstract:  
This series consists of microfilm copies of minute books (1869-1998) and tax rolls (1954-2000) for the village of Alden..........
 
Repository:  
New York State Archives
 

 
Creator:
Alexander (N.Y. : Town)
 
 
Title:  
 
Series:
A4463
 
 
Dates:
1895-1993
 
 
Abstract:  
Microfilmed records of the Town of Alexander include town board minutes (1895-1993); building permits (1987-1993) filed by map number, including related information such as violations, certificates of occupancy, and drawings; and local laws and ordinances (1958-1993)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1871
 
 
Dates:
1836-1854
 
 
Abstract:  
This series records fees paid by aliens for depositions. The two volumes list names of deponents and fees paid to the Secretary of State. The information contained in the series includes only the name of deponent, date deposition was filed in the office of the Secretary of State, and the amount of fee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1869
 
 
Dates:
1825-1913
 
 
Abstract:  
This series consists of ninety two volumes of bound depositions of resident aliens affirming their intentions to become naturalized U.S. citizens. Arranged in loose chronological order by the date on which they were received in the Department of State, the depositions include: name of alien and place .........
 
Repository:  
New York State Archives
 

 
Creator:
Allegany (N.Y. : Village)
 
 
Title:  
 
Series:
A4632
 
 
Dates:
1815-1998
 
 
Abstract:  
Microfilm reproduces records of five different jurisdictions located in three counties. Records include village of Allegany (Cattaraugus County) Board of Trustees minute books and Board of Water Commissioners minute books; town of Andover (Allegany County) Town Board minute books and Highway Commissioners' .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14284
 
 
Dates:
1978-1993
 
 
Abstract:  
This series documents plans concerning the allocation of state resources to local providers of mental health 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
 

 
Title:  
 
Series:
A0540
 
 
Dates:
1905-1930, 1955-1958, 1974-1994
 
 
Abstract:  
This series indexes Series A0612, Governors' Appointment Correspondence Files. The card indexes were compiled by successive gubernatorial administrations to facilitate access to information as the volume of correspondence and other responsibilities of governors and their staff steadily increased. In .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Title:  
 
Series:
16524
 
 
Dates:
1956-1988
 
 
Abstract:  
The correspondence files which includes incoming and outgoing correspondence, document interactions between the division director (and other senior DOB officials) and the Governor and key federal, state, and legislative officials..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1842
 
 
Dates:
1776-1786
 
 
Abstract:  
This series consists of a card file indexing Series A1065, Lists of Certificates of Payment by the Treasurer. Cards provide name and certificate number. Some cards are marked as "burned" at the end of the file..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1423
 
 
Dates:
1921-1965
 
 
Abstract:  
This series consists of an alphabetical index to motion pictures rejected or approved with eliminations. The index lists the film title (and subtitles if applicable); whether or not the film is foreign and if it was dubbed; a note stating if the film was rejected; and the serial number assigned to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0003
 
 
Dates:
1988-2002
 
 
Abstract:  
Altona Correctional Facility, located in Clinton 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:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0077
 
 
Dates:
1915
 
 
Abstract:  
This series consists of one volume used to track the progress of each amendment introduced in the Convention. A total of 725 amendments were introduced, of which 33 were approved by the Convention delegates..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0105
 
 
Dates:
1938
 
 
Abstract:  
This series consists of one volume used to track the progress of each amendment introduced in the Convention. A total of 694 amendments were introduced, of which 57 were approved by delegates..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0508
 
 
Dates:
1901-1942
 
 
Abstract:  
This series consists of State Civil Service Commission approvals of Municipal Civil Service rules and amendments including appointments, promotions, examinations, and position classifications. Each approval includes a transmittal letter; a copy of the amendment or set of rules and a certification of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
The Civil Service Commission, subject to the governor's approval, establishes or amends civil service rules and regulations. This series consists of approved and disapproved resolutions amending these rules and regulations. Resolutions contain proposed amendments, date passed, and if approved, date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1803
 
 
Dates:
1801
 
 
Abstract:  
A Convention of Delegates of the State of New York adopted five amendments to the Constitution of 1777 on October 27, 1801. The amendments dealt with reorganization of the Senate and Assembly and powers of the Council of Appointment. The engrossed text of the amendments is signed by Aaron Burr, president, .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4183
 
 
Dates:
1700-1876
 
 
Abstract:  
This series contains copies of cards (WPA form 22 HR) compiled for the American Imprints Inventory, a project under the Historical Records Survey. The cards give basic cataloging data on books and pamphlets printed in the United States before 1877. They were compiled by field workers who surveyed most .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
In addition to general correspondence and memorandums, this series includes articles, histories, publications, illustrations, and background material about New York and the American Revolution; publications from other state bicentennial agencies; commission members biographies; grant proposals; press .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
This series consists of material related to the production of publications, television programs, and motion picture films by the New York American Revolution Bicentennial Commission. Records include subject and correspondence files of Dr. William A. Polf, director of publications, and Thomas E. Felt, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Water Power Commission
 
 
Title:  
 
Series:
A4219
 
 
Dates:
1922-1923
 
 
Abstract:  
The American Super-Power Corporation submitted these exhibit maps and drawings to the Water Power Commission as part of a license application for a St. Lawrence River water power project. Action on this application was suspended in 1927 and superseded in 1930 by the creation of the St. Lawrence River .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0441
 
 
Dates:
1877-1894
 
 
Abstract:  
This series consists of tables accounting for the quantity and cost of food provisions required to operate the institution. As a state operated facility, the institution received general appropriations for its maintenance as well as special appropriations for building and other needs as required. Provisions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of annual and supplemental debt statements of housing and urban renewal authorities for the fiscal year 1969. Most of the statements are supplemental, although there are a few annual debt statements included. Some of the statements contain letters of transmittal, certificates of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13333
 
 
Dates:
1947-2000
 
 
Abstract:  
This series contain annual statements of cities relating to the computation of their constitutional tax margins. Each statement contains a breakdown of the current tax levy including computation of constitutional taxing power, determination of amount not affected by constitutional tax limitation, total .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Municipal Affairs. Bureau of Research and Statistics
 
 
Title:  
 
Series:
B1215
 
 
Dates:
1948-1959, 1965-1967, 1975-1976, 1985-1986
 
 
Abstract:  
This series consists of statements of school districts and related correspondence and summary information from intervening years. They are arranged alphabetical by name of city, then chronological by fiscal year..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0796
 
 
Dates:
1967-1969
 
 
Abstract:  
These debt statements were generated pursuant to Article 2, Section 109 of the Local Finance Law, requiring municipalities, fire districts, and school districts to file a verified statement of its debt before selling bonds. This series consists of annual and supplemental debt statements of municipalities .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Abstract:  
These volumes contain annual reports of the trustees of museums; other institutions or associations of science, literature, art, history, or "other departments of knowledge"; associations of teachers, students, or graduates of educational institutions; and other associations with educational or cultural .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
A3048
 
 
Dates:
1911-1924
 
 
Abstract:  
These reports give statistics on the number of pupils, aggregate and average daily attendance, number of graduates and their entrance into institutions of higher education, and number of teachers. Additional information includes: values of site, buildings, furniture, library, and equipment; number of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0555
 
 
Dates:
1903-1965
 
 
Abstract:  
These annual reports, submitted by private and parochial schools, summarize information on buildings, property values, staff, pupils, and graduates. The nineteenth century reports list all students by name and indicate their courses of study and texts used. All reports identify the school principal, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
13638
 
 
Dates:
1903-2006
 
 
Abstract:  
This series contains annual financial and statistical reports submitted by school districts to the New York State Education Department's Bureau of Statistical Services. Statistical reports generally provide information concerning the number and value of school facilities, the number of staff members .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Abstract:  
This series consists of annual reports submitted by higher education institutions, including overseas schools, chartered by the Board of Regents. The reports provide information on students, faculty, finances, and facilities. Data includes academic session length; names of officers and deans; number .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Division
 
 
Title:  
 
Series:
14361
 
 
Dates:
1848-2016
 
 
Abstract:  
This series contains original audited annual financial statements and expense exhibits filed by all insurance companies licensed in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13324
 
 
Dates:
1942-2005, 2007-2011
 
 
Abstract:  
Annual financial reports of cities were generated pursuant to Article 3, Section 30 of the General Municipal Law which states that every municipal corporation shall annually make a report of its financial condition to the comptroller and that such report shall be made by the chief fiscal officer of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
B1258
 
 
Dates:
1977-1978, 1998-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13318
 
 
Dates:
1954-2005
 
 
Abstract:  
Section 30 of the General Municipal Law requires the president of the Board of Health of each district to file a financial report with the state comptroller. This record series consists of annual financial reports of consolidated health districts in New York State. The reports contain information on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13323
 
 
Dates:
1961-2010
 
 
Abstract:  
Annual financial reports of counties are generated pursuant to the General Municipal Law. That law states that every municipal corporation shall annually make a report of its financial condition to the state comptroller, and that such reports shall be made by the chief fiscal officer of the municipal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13321
 
 
Dates:
1956-2012
 
 
Abstract:  
Annual financial reports of fire districts are generated pursuant to Article 3, Section 30 of the General Municipal Law that requires every fire district to make an annual report of its financial condition to the State Comptroller. Such reports are compiled and submitted by the treasurer of each fire .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13317
 
 
Dates:
1975-1983, 1986-1988, 1990-2008
 
 
Abstract:  
This series consists of annual financial reports of industrial development agencies (IDAs), which are public benefit corporations created to facilitate economic development in specific localities. IDA annual financial reports specifically include data related to the number of jobs created or retained .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
14494
 
 
Dates:
1982-2008, 2010-2012
 
 
Abstract:  
The State General Municipal Law requires the chief fiscal officer of every municipal corporation to make an annual report of its financial condition to the State Comptroller. The annual reports consist of computer generated forms prepared by the Comptroller's Office and sent to the corporations for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13316
 
 
Dates:
1951-1983, 1986-2011
 
 
Abstract:  
The series consists of the annual financial reports of public authorities generated pursuant to Article 9, Section 2500 of the Public Authorities Law. That law requires that, within ninety days after the end of the fiscal year, every authority submit a complete and detailed report to the governor, the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
14493
 
 
Dates:
1978-2008
 
 
Abstract:  
This series consists of the annual financial reports of public libraries generated pursuant to Article 3 of the General Municipal Law requiring filing of annual financial reports subject to examination by the Office of the State Comptroller. Each report contains a statement of the financial transactions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13320
 
 
Dates:
1976-1998, 2004-2005
 
 
Abstract:  
This series consists of annual financial reports of regional planning boards and councils, which are locally formed by the agreement of adjoining counties for the purpose of providing comprehensive planning for the coordinated growth and development of their regions. These entities are required by provisions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Abstract:  
This series consists of annual financial reports of school districts, BOCES, community colleges, libraries, and vocational extension boards..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13319
 
 
Dates:
1969-2005
 
 
Abstract:  
This series consists of the annual financial reports of soil and water conservation districts in the state. Each report contains a statement of the financial transactions of the district and includes receipts and beginning balances; payments and ending balance; reconciliation of book and bank balances; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13326
 
 
Dates:
1956-2007, 2009-2010, 2012-2013
 
 
Abstract:  
The General Municipal Law requires that the chief financial officer of every municipality report its financial condition annually to the state comptroller. Each report in this series contains a statement of financial transactions of the town, broken down according to type of fund (general, library, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13315
 
 
Dates:
1963-1983, 1986-1999, 2004, 2006
 
 
Abstract:  
The series consists of annual financial reports of urban renewal agencies generated pursuant to the General Municipal Law requiring that within sixty days after the close of the fiscal year, an agency submit an annual report of its financial condition to the state comptroller. Each report contains a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13325
 
 
Dates:
1956-2013
 
 
Abstract:  
This series consists of annual financial reports of villages created pursuant to Article 3, Section 30 of the General Municipal Law. That law requires that every municipal corporation submit a report of its financial condition annually to the state comptroller, and that such reports be submitted by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B1301
 
 
Dates:
1909-1966, 1974-1984
 
 
Abstract:  
By law, every corporation in the business of insurance must file an annual financial statement. This series consists of annual financial statements of cooperative fire insurance companies doing business on the assessment or advance premium plans. Statements contain a list of the officers and directors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B0161
 
 
Dates:
1962-1967
 
 
Abstract:  
The Welfare Fund Bureau of the State Insurance Department was formerly responsible for the registration and supervision of all welfare and pension funds (with the exception of those registered with the Banking Department) and for auditing the annual statements of those funds. In 1974, Congress passed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Financial Services. Life Bureau
 
 
Title:  
 
Series:
18753
 
 
Dates:
1992-2015
 
 
Abstract:  
This series consists of audited annual financial statements of licensed and accredited life insurers and other institutions, including fraternals and charitables, and retirement systems..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Management Audit and State Financial Services
 
 
Title:  
 
Series:
21152
 
 
Dates:
1992-2000
 
 
Abstract:  
This series from the Division of Management Audit and State Financial Services consists of annual financial statements of public authorities that operate statewide or regionally..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4101
 
 
Dates:
1867-1888
 
 
Abstract:  
These records consist of annual inspection reports and returns of agencies, arranged chronologically..........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2077
 
 
Dates:
1911-1934
 
 
Abstract:  
The institution steward compiled these inventories of all types of moveable property and their values in the offices, shops, and other areas of the institution. Each inventory begins with an "Index and Summary" of rooms/halls in each building. Information may include building; hall/room; property type; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
B1810
 
 
Dates:
1814
 
 
Abstract:  
This report summarizes the medical and financial operations of New York Hospital in 1814. It includes a narrative summary of hospital operations, and a statistical account arranged by specific disease of admissions and discharges. Statistics on patient nativity are also included. The report contains .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
B1573
 
 
Dates:
1795
 
 
Abstract:  
This is the official annual report of the Board of Regents for the year 1794. It is dated February 25, 1795 and was submitted to the New York State Senate on March 4, 1795. This legislative document was not damaged by the 1911 Capitol fire..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B2496
 
 
Dates:
1989, 1993, 1999-2002, 2004
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the New York State Department of Agriculture and Markets. Additional copies of annual reports are held by the New York State Library..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0119
 
 
Dates:
1922-1953
 
 
Abstract:  
This series consists of annual reports of Clinton Prison submitted by the Warden to the Commissioner of Corrections. Reports usually include summary statistics on inmate population and finances and reports from various units of prison administration such as commissary, school, library, hospital, chaplains, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Judicial Council
 
 
Title:  
 
Series:
B2463
 
 
Dates:
1935, 1948
 
 
Abstract:  
This series consists of annual reports of the Judicial Council. Reports include information on the condition of business within the courts (intake and disposition of civil and criminal cases, work of grand juries, business in clerks' offices, totals of cases pending and delay, etc.), and extensive recommendations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B0624
 
 
Dates:
1920-1964
 
 
Abstract:  
This series consists of annual reports of the Superintendent of Banks, consisting of text and various tables of data relative to banking organizations. Accounts of activities include banks and trust companies, savings banks, savings and loan associations, licenses lenders, credit unions, sales finance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled
 
 
Title:  
 
Series:
B2744
 
 
Dates:
1982-1987
 
 
Abstract:  
This series consists of annual reports published by the New York State Commission on Quality of Care for the Mentally Disabled. Reports relate to the status of care of the mentally disabled at state-run psychiatric centers throughout New York. Topics addressed in the reports include the living conditions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1415
 
 
Dates:
1922-1947
 
 
Abstract:  
This series consists of printed annual reports of the Motion Picture Commission and its successor, the Motion Picture Division. Each report contains a narrative text and accompanying statistical tables describing receipts and expenditures, examinations of and eliminations made on films reviewed, a brief .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Welfare Inspector General
 
 
Title:  
 
Series:
B1953
 
 
Dates:
1992-2005
 
 
Abstract:  
These annual reports typically supply information concerning long term investigations; investigations in partnership with other agencies; criminal prosecutions of welfare fraud; staffing, budget, and caseload; resources; and affiliations with other agencies..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Health
 
 
Title:  
 
Series:
B2459
 
 
Dates:
1901
 
 
Abstract:  
This series consists of an annual report submitted to the governor by the State Board of Health. Subjects include sewage systems; water supplies; water pollution sources; instructions to local boards of health; investigation of food coloring; investigations of sanitary conditions at summer resorts; .........
 
Repository:  
New York State Archives
 

 
Creator:
Buffalo State Hospital
 
 
Title:  
 
Series:
B2443
 
 
Dates:
1972-1974
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the Buffalo State Hospital..........
 
Repository:  
New York State Archives
 

 
Creator:
Central Islip State Hospital
 
 
Title:  
 
Series:
B2444
 
 
Dates:
1964
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the Central Islip State Hospital..........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1479
 
 
Dates:
1843-1964
 
 
Abstract:  
This series consists of annual reports of the Board of Managers (later Board of Visitors) of the New York State Lunatic Asylum (successor Utica State Hospital). Each annual report includes reports from the Board of Managers Treasurer and Superintendent. The reports discuss conditions, progress, notable .........
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Women. Board of Managers
 
 
Title:  
 
Series:
B1279
 
 
Dates:
1902-1922
 
 
Abstract:  
This series consists of annual reports of the Western House of Refuge for Women. The reports include a list of officers and Board of Managers members; remarks about monthly meetings; lists of appropriations items relating to maintenance, equipment, construction and reports from the Superintendent, departments, .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1700
 
 
Dates:
1851-1968
 
 
Abstract:  
The series consists of annual reports that were transmitted to the State Legislature or the Department of Mental Hygiene as required by law. Included are annual reports of the trustees of the New York State Asylum for Idiots and annual reports of the Syracuse State School..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Planning Services
 
 
Title:  
 
Series:
B2363
 
 
Dates:
1966-1973
 
 
Abstract:  
This series contains annual reports from the Office of Planning Coordination and the Office of Planning Services within the Executive Department. They list the functions, powers and duties of the entities and provide details regarding regional planning, current research activities, the statewide development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2462
 
 
Dates:
1948-1956
 
 
Abstract:  
This series consists of annual reports of the Department of Correctional Services describing functions, activities, and events of the past year. Reports typically include summaries of departmental organization and responsibilities; departmental progress and changes (population trends, custody, discipline); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3152
 
 
Dates:
1909-193
 
 
Abstract:  
This series consists of copies of the printed annual report of the Division of Visual Instruction, which summarize the division's activities during the previous year and include descriptions of new publications. Some reports provide background of the division and use of lantern slides. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
A0636
 
 
Dates:
[ca. 1880-1920]
 
 
Abstract:  
This series contains annual reports and handbooks published by the Board of Managers of the State Reformatory at Elmira. Also included are annual reports created by the State Board of Managers of Reformatories and scattered topical reports and studies relating to juvenile delinquency..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
B1831
 
 
Dates:
1850-1949
 
 
Abstract:  
This series consists predominantly of published annual reports of the Western House of Refuge, which became known as the New York State Industrial School and later as the New York State Agricultural and Industrial School. Reports from 1894 to 1900 are missing. Also included are by-laws; newspaper reprints; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4302
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains four annual reports of the New York State War Council and a report from the War Council's predecessor, the Council of Defense, which were assembled and circulated in order to inform all concerned parties of the war work undertaken by the council's many agencies. These reports explain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Empire Zones Program
 
 
Title:  
 
Series:
21356
 
 
Dates:
1987-2007
 
 
Abstract:  
Each Empire Zone administrative board submits an annual report to the Department of Economic Development for the purpose of monitoring Program achievements. These annual reports describe yearly activities especially in regard to the economic development plan and its objectives. Reports include marketing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
A3047
 
 
Dates:
1921-1937
 
 
Abstract:  
The series consists of reports of Americanization classes filed by city, village, and union free school district boards of education. There are usually separate reports for each participating school in a district. Information includes teachers' names, subjects taught, type of license, number of hours .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0267
 
 
Dates:
1864-1884
 
 
Abstract:  
This series consists of bridge company annual reports including company name; filing date; dates articles of association filed; description of bridge, including: river it spans, town and county, length, width, height, and type; toll rates; capital stock data; cost of company property (bridge, toll house, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1986
 
 
Dates:
1869-1896
 
 
Abstract:  
This series consists of reports submitted by private dispensaries to the Board of State Commissioners of Public Charities containing information on the institution's history, objectives, facilities, management, finances, and on the number of patients treated since opening and during the previous year. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
B1517
 
 
Dates:
1938-1939
 
 
Abstract:  
This series consists of the annual report of the Education Department of Albion Training School to the Commissioner of Correction. Reports include an analysis of inmate population; characteristics and description of the objectives of the program; a detailed description of the administration of the program, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1981
 
 
Dates:
1873-1896
 
 
Abstract:  
These financial and statistical reports were submitted annually to the Board by every hospital in the State. Each report provides information on property and investment value, indebtedness, and cash on hand, as well as statistics on patients treated, vaccinations, prescriptions, and visits made..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1984
 
 
Dates:
1870-1871
 
 
Abstract:  
This series contains reports submitted by orphan asylums, hospitals, shelters for the homeless, and other charitable institutions receiving state funding. Each report is divided into two sections: Schedule A contains financial data including the value of real and personal property, investments, indebtedness, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1242
 
 
Dates:
1883-1889
 
 
Abstract:  
This series consists of correspondence and annual reports of the inspector of gas meters to the Comptroller's Office. Most reports list the company's name, location (city only), authorized capital, actual, and any remarks about the company..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B1330
 
 
Dates:
1932-1957
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1985
 
 
Dates:
1873-1896
 
 
Abstract:  
This series contains reports submitted to the Board by private institutions receiving no state funding. Each report is divided into sections: a financial schedule containing data on the value of real and personal property, investments, indebtedness, receipts and expenditures, and cash on hand; and institution .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1431
 
 
Dates:
1867
 
 
Abstract:  
This series consists of report forms for railroad companies filed with the State Engineer and Surveyor. Reports show amount of capital and stock; total debt; costs of road and equipment; road characteristics (length, number of cars, rate fares); adjoining real estate; maintenance expenses for road-bed, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Regulation Division
 
 
Title:  
 
Series:
12393
 
 
Dates:
1909-1980, 1987-1993, 2000, 2001, 2003
 
 
Abstract:  
These annual reports submitted by stage coach and omnibus companies provide detailed information pertaining to the identity of each company and its financial condition..........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Abstract:  
This series consists of published annual reports of commissions and institutions with management oversight of those deemed to be mentally deficient. The volumes were maintained at the Willard Psychiatric Center library, most likely for research purposes and later as historical references. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
10093
 
 
Dates:
1883-1976
 
 
Abstract:  
This series includes annual reports submitted to the Public Service Commission by steam railroad, electric railway, express car, sleeping car, freight, and freight-line companies. The reports provide detailed information concerning the organization of each company and its financial status. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State School for the Deaf at Rome
 
 
Abstract:  
The series is a partial set of published annual reports produced by the New York Institution for Instruction of the Deaf and Dumb, prepared by its directors and submitted to the legislature. Included with the reports are some separate reports "in relation to the Deaf and Dumb" prepared by the secretary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
A3049
 
 
Dates:
1911-1948
 
 
Abstract:  
School districts operated many kinds of vocational schools, including general industrial, trade or technical, homemaking, continuation, evening vocational, agriculture, mechanical arts, apprentice training, and occupational extension schools. The reports of these schools provide information on teachers, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1988
 
 
Dates:
1869-1896
 
 
Abstract:  
County superintendents of the poor submitted these standard form reports which contains information on inmate population statistics organized by sex, mental classification, and cause of pauperism; expenditures for equipment, supplies, and facility maintenance; remarks on needed or completed facility .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Railroad Commissioners
 
 
Abstract:  
This series consists of annual reports generated by the State Engineer and Surveyor and the New York State Board of Railroad Commissioners..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J6076
 
 
Dates:
1825-1830, 1832, 1834, 1838, 1843
 
 
Abstract:  
This series consists of copies of annual reports on office expenditures submitted by the Register to the State Comptroller pursuant to Chapter 239 of the Laws of 1824. Each report lists expenditures by general purposes (i.e.,fuel, repair of court room, cleaning) and then gives the total office expenditures .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0580
 
 
Dates:
1872, 1879-1928
 
 
Abstract:  
This series contains reports from a wide variety of state agencies, offices, commissions, schools, hospitals, and other institutions as well as private organizations required to submit such reports to the governor. The series also includes a body of reports of "sundry commissions" not transmitted to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13322
 
 
Dates:
1939-2001, 2004-2013
 
 
Abstract:  
Annual schedules are required to be filed with the State Comptroller's Office according to Article 3, Section 30, subsection 4 of the State General Municipal Law, and are submitted on forms provided by that office. Each schedule contains a detailed itemization of the current tax levy for the county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0076
 
 
Dates:
1838-1847
 
 
Abstract:  
This series consists of annual financial statements made by the Register, Assistant Register, and Clerks of the Chancery Circuits pursuant to the 127th rule of the court. These statements were submitted to an Injunction or Taxing Master who was required to audit them, certify to their accuracy, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Tioga (N.Y. : County). Clerk's Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1175
 
 
Dates:
1830, 1832
 
 
Abstract:  
These tables submitted by canal toll collectors provided quantity (feet, pounds, barrels, etc.) of freight passing up or down the canal. Commodities included: lumber, timber, shingles, lime, beer, oats, wool, iron, brick, cheese, butter, flour, ashes, wheat, salt, and "sundries." Reports are fragmentary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0499
 
 
Dates:
1961-1962
 
 
Abstract:  
This series contains annual statistical reports of nursing program graduates and enrollments. Each report gives the following information: number of graduates during previous year; enrollment by class year; and unfilled capacity for enrollment of first year students and total unfilled capacity. This .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0559
 
 
Dates:
1962-1965
 
 
Abstract:  
These reports provide the following data on each school district: pupil enrollment, pupils in excess of normal capacity, number of staff positions by title, and number of instruction rooms..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
12464
 
 
Dates:
1947-1997
 
 
Abstract:  
This series consists of printed forms used for computing constitutional taxing power of villages. That limit is arrived at by subtracting the amount of taxes levied for general village purposes from the amount of total village taxing power. The computation itself provides the following fiscal information: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Antitrust Bureau
 
 
Title:  
 
Series:
17123
 
 
Dates:
1923-2002
 
 
Abstract:  
The Antitrust Bureau of the Department of Law reviews anti-competitive practices that raise prices paid by consumers and government to purchase goods and services necessary for everyday living and the proper functioning of government. The series consists of legal case files, briefs, settlement negotiations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Housing and Community Renewal. Office of Rent Administration
 
 
Title:  
 
Series:
13057
 
 
Dates:
1944-1981
 
 
Abstract:  
The series consists of apartment registration statements for municipalities in Westchester County for the years 1944-1981. These records were generated as a result of the passage of the Federal Emergency Price Control Act of January 30, 1942. The apartment registration statements contained in this series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
B1937
 
 
Dates:
1904-1950
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Classification and Compensation Appeals Board
 
 
Title:  
 
Series:
B0514
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of case files of appeals to the Classification and Compensation Appeals Board from the Classification and Compensation Division Director's determinations. Files include General Appeals Case Files: staff working files including the application for appeal with detailed narrative description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Grievance Appeals Board
 
 
Title:  
 
Series:
B0515
 
 
Dates:
1966-1968
 
 
Abstract:  
Grievance Appeals Board hearing transcripts include hearing place, date, names of attendees (Board members, appellants and representatives, and agency representatives), the appellant's or his representative's presentation of the grievance, the agency representative's response, questions from Board members, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Abstract:  
Private business schools and veterans training courses must be approved by the State Education Department before veterans can receive payments. This series consists of applications submitted by schools and training courses for approval of courses not previously registered. Files include applications; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Title:  
 
Series:
10220
 
 
Dates:
1923-1970
 
 
Abstract:  
The authority for registering private business schools was contained in the Regulations of the Commissioner of Education. All new teachers at such schools must be approved by the Education Department, and schools must meet facility, equipment, faculty, financial, and curriculum requirements upon registration. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Division of Water. Bureau of Water Permits
 
 
Title:  
 
Series:
20653
 
 
Dates:
1905-1980
 
 
Abstract:  
This series documents the regulation of public water supply systems that are owned and operated by municipalities, as well as private companies, organizations and individuals. The series include water supply application files and maps. The application files reflect the process of applying for and receiving .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1926
 
 
Dates:
1898
 
 
Abstract:  
This series consists of the original application and a bond for $3,000 from the Pinkerton Detective Agency requesting a license to work in New York State. The application was filed with the Office of the State Comptroller..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence, licenses, applications, reports and memoranda concerning the issuance and violations of liquor licenses issued to steamboats and railroad passenger cars by the Comptroller's Office. Most records concern the receipt of applications and memoranda dealing with legal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0218
 
 
Dates:
1902-1904
 
 
Abstract:  
This series consists of correspondence directed mainly to the State Engineer and Surveyor's office. Most correspondence contains requests for employment, applications, or letters of endorsement. The series was compiled in proximity to the time it became apparent that the state would construct the Barge .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0356
 
 
Dates:
1847-1908
 
 
Abstract:  
This series consists of volumes containing applications and registrations for trademarks on bottles and casks. The description for each entry includes the type of business, use, and kind of trademark (e.g. bottle, embossed with company name)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1022
 
 
Dates:
1908-1911
 
 
Abstract:  
This series from the Comptroller's Office consists of application forms and occasionally resignation letters for the Office of Notary Public. Information generally includes applicant name, occupation, residence, birthplace, and citizenship..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0272
 
 
Dates:
1642-1803
 
 
Abstract:  
The series consists of applications for grants of unappropriated land by letters patent from New York Colony and State. Along with the applications are related reports, surveys, maps, warrants for surveying lands and drafting of letters patent, objections to title, and letters..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Abstract:  
State scholarships were established in 1936 for the children of deceased or disabled veterans of the armed services. Applications include applicant's name; address; birthdate; parent or guardian's address; veteran parent status (deceased or disabled); proposed examination site; choice of college and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Abstract:  
These applications were submitted by school district officials for reimbursement of the cost of classroom equipment. Application information includes county, town, and school district number; name and address of school official; description and cost of items for which reimbursement is sought; affidavit .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1381
 
 
Dates:
1859-1913
 
 
Abstract:  
This series consists of applications that are sworn statements, giving name of applicant, date, parcel(s) description(s), and appraised value(s), with Treasurer's office payment receipts attached. Most applications are for the purchase of "Prison Lands" in the Old Military Tract in Franklin County. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0847
 
 
Dates:
1828-1927
 
 
Abstract:  
This series contains applications by occupants or mortgagees of non-resident lands sold for unpaid taxes, seeking to redeem lands from sale upon payment of taxes. Most documents are affidavits of occupancy, giving detailed information on how long the occupant occupied the land and its use (usually farming .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1958
 
 
Dates:
1954-1958
 
 
Abstract:  
This series contains applications to Governor W. Averell Harriman for appointments to state government positions. The applications include those transmitted by county government or other state political leaders, and applications sent directly to Governor Harriman. Also included are applications from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
B1374
 
 
Dates:
1897-1907 (with gaps)
 
 
Abstract:  
This series consists of appointment/account books created by the State Historian to track activities, through brief journal entries, and expenses of the office. Both journal and account entries frequently refer to the indexing and publishing projects in which the office was engaged, while journal entries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways. Syracuse Office
 
 
Title:  
 
Series:
B2546
 
 
Dates:
1950-1955
 
 
Abstract:  
These records consist of appointment calendars of regional engineer Edson S. Barnes, head of the Syracuse Regional Office. Calendars contain daily travel schedules, which include detailed descriptions of work performed or to be completed on specific canal locations. Site measurements and statistics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1183
 
 
Dates:
1819
 
 
Abstract:  
This series contains nominations for the position of Harbor Master of the Port of New York. The Harbor Master was responsible for regulating and stationing all ships and vessels in the stream of the East and North rivers within the limits of the city of New York. The letters are addressed to the Governor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1151
 
 
Dates:
1823-1842
 
 
Abstract:  
This series consists of appointments of agents, filed by solicitors, with the Clerk of the 2nd Chancery Circuit. Each appointment contains the name of the agent, date of appointment, place of residence, and the signature of the appointing solicitor. The rule of the court required every solicitor in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1185
 
 
Dates:
1818-1819
 
 
Abstract:  
This series consists of letters nominating individuals for the position of coroner in New York City and in Montgomery County. The letters are either written by the person seeking the appointment, or by others who are nominating a person for the position. All of the letters are addressed to Governor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2030
 
 
Dates:
1895-1901
 
 
Abstract:  
This series contains copies of Superintendent's letters appointing and promoting persons to salaried positions in the Department of Public Instruction. Information includes name; date of appointment; position; salary and former position in the department. Includes an index by name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
12944
 
 
Dates:
1984-1995, 2015-2017
 
 
Abstract:  
This series consists of administrative transfer orders prepared by judicial departments and filed with the Department of State that document the appointment of court terms and assignment of justices and official referees of New York state and county courts. The orders include the name of the judge being .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2036
 
 
Dates:
1886-1904
 
 
Abstract:  
This series consists of forms appointing or transferring students to various institutions for the blind and deaf at state expense. Each form provides date; name; age; town and county of residence; appointment number of students; date appointment begins; length of term; name of institution; provider .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Tax Department
 
 
Abstract:  
This series consists of appraisals of parcels related to proceedings to reassess the value of properties across Delaware County..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Committee on Civil Service
 
 
Title:  
 
Series:
L0139
 
 
Dates:
1914-191
 
 
Abstract:  
These reports analyze and make recommendations for organizational and staff patterns at each agency, institution, and special commission operated by New York State government.. The reports include descriptions of agency functions, organization, activity, and job titles. Also provided is information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Ways and Means
 
 
Abstract:  
This series consists of the Ways and Means Committee's copies of appropriation requests submitted to the Division of Budget by 12 state agencies. Records detail agency appropriation requests and expenditures. Requests are divided into personnel services, maintenance, and operation. Information includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Architect
 
 
Title:  
 
Series:
B0273
 
 
Dates:
1905-1908
 
 
Abstract:  
This series consists of a record of appropriations and expenses for building, equipping, repairing, painting, furnishing, and otherwise maintaining state hospitals, prisons, schools, armories, offices, and other public buildings. Included are laws authorizing work; work needed; amount appropriated; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0975
 
 
Dates:
1866-1868
 
 
Abstract:  
This series appears to consist of cash paid pursuant to Legislative appropriations. State expenditures include arsenals, asylums, bridges, clerical salaries, courts, fuel, normal schools, the natural history survey, governor's expenses and salary, prisons, Legislative expenses, military statistics, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4248
 
 
Dates:
1912-1915
 
 
Abstract:  
This register lists general appropriations for Inspection Bureau employees and either official or graded salaries. Included are employee names and classification of expenses for those employees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1207
 
 
Dates:
1912, 1914
 
 
Abstract:  
This series consists of copies of reports detailing the appropriations desired by boards, departments, and commissions in New York State government submitted to the Comptroller's Office for review to determine if the appropriations requested were practical. Reports include the appropriation request .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Ways and Means
 
 
Abstract:  
This series consists of copies of approvals and related documentation allowing the Conservation Department's Division of Parks to acquire new land or make improvements on existing park land. Records pertaining to specific parks are bound together. These include a copy of the approval, description of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations
 
 
Title:  
 
Series:
16232
 
 
Dates:
1983-1989, 1994-1997
 
 
Abstract:  
Files in this series contain initial grievance statements; a response from the Governor's Office of Employee Relations (GOER); a memorandum stating the disposition of the case; and a small amount of background material for cases that have been settled or withdrawn prior to arbitration..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
B1506
 
 
Dates:
1908-1911, 1991, 1996-1998
 
 
Abstract:  
The series consists of architectural and mechanical drawings of the State Education Department building located on Washington Avenue in Albany, New York. The original drawings were made by the architectural firm of Palmer and Hornbostel on February 10, 1908, but were revised up until approximately March .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
B0916
 
 
Dates:
1935-1970
 
 
Abstract:  
This microfilm contains copies of floor plans, framing plans, plot plans, and elevations of school buildings being built or altered. These plans were submitted to the Education Department for approval pursuant to law. Plans are unarranged and un-indexed..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Military Department
 
 
Title:  
 
Series:
A3243
 
 
Dates:
1841-1847
 
 
Abstract:  
Chapter 270 of the Laws of 1846 authorized a suitable armory or place of deposit for the safekeeping of arms and camp equipment within the bounds of each military regiment. This series consists of four sheets of ink drawings, with few pencil annotations, and an architect watercolor design of floor plans .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission for Postwar Public Works Planning
 
 
Abstract:  
This series consists of architectural renderings (pencil, watercolor, or photostat of the original drawing) of buildings proposed to be constructed for state teachers colleges, agricultural and technical institutes, and the Geneva Agricultural Experiment Station. Some of the buildings were constructed, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Archives Partnership Trust
 
 
Title:  
 
Series:
B2171
 
 
Dates:
2007-2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Archives Partnership Trust..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Archives Partnership Trust
 
 
Title:  
 
Series:
21405
 
 
Dates:
1994-2014
 
 
Abstract:  
This series consists of notices of meetings, financial reports, meeting mailings, agendas, official minutes, staff notes taken at the meetings, and related correspondence, reports, and background materials used at and documenting the board's four yearly meetings and activities. The special and public .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0004
 
 
Dates:
1956-2004
 
 
Abstract:  
Arthur Kill Correctional Facility (1976-2011), located in Richmond County, N.Y., was 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:
New York (State). Department of Taxation and Finance. Estates Tax Processing Unit
 
 
Title:  
 
Series:
19802
 
 
Dates:
1885-1990
 
 
Abstract:  
The Estates Tax Processing Unit deals with the payment of taxes against the transfer of property from the estates of decedents. Records include last wills and testaments; real property appraisals and photographs; correspondence; trust deeds; estate inventories; and other documents pertaining to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Hospital Services
 
 
Title:  
 
Series:
17887
 
 
Dates:
1988-1997
 
 
Abstract:  
Article 28 of the Public Health Law requires the Department of Health to conduct a comprehensive hospital survey when a hospital's ten-year operating certificate expires; or more frequently, if a hospital implements new procedures or services, or has significant problems. The series consists of survey .........
 
Repository:  
New York State Archives
 

 
Creator:
Ulster (N.Y. : County) County Clerk
 
 
Title:  
 
Series:
A3369
 
 
Dates:
1907-1958
 
 
Abstract:  
The series documents the taking of real property for the construction of the Ashokan Reservoir, starting in 1907. Microfilmed records include transcripts of Ashokan Reservoir awards including records of claims of Ulster County property holders against New York City for damage incurred through the construction .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1508
 
 
Dates:
1965-1977
 
 
Abstract:  
These series contains brief descriptions of assaults made by patients housed at Matteawan State Hospital. Each volume contains accounts of occurrences in a particular ward. Each description provides the date, time, name of patient(s) involved, at whom the assault was directed, and name of the officer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0051
 
 
Dates:
1908-1986
 
 
Abstract:  
This series records the activity of each Assembly committee during legislative sessions and action taken on each bill referred to it. Information for each bill includes: standing committee action (approved, killed, referred); introductory and print number; bill title; introducer; bill number companion .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0211
 
 
Dates:
1985-1986
 
 
Abstract:  
This series consists of carbon sets which record activity and roll call votes on legislation, along with copies of original bills and computer printouts listing cumulative legislative actions. The printouts show bill number, sponsor, section of state law affected, title, and dates of referral, enactment, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
B2135
 
 
Dates:
2006, 2008, 2010, 2012-2016, 2018
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Assembly..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0268
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of selected State Assembly bill drafts. The drafts include the bill number, a brief description of the bill, name of Assembly member who introduced it, and a copy of the bill..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0057
 
 
Dates:
1910-1911
 
 
Abstract:  
These registers contain information used to track the progress of assembly bills through the legislative process. The books document each bill's introduction; first, second, and third reading; and ultimate disposition..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0062
 
 
Dates:
1900-1905
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Environmental Conservation
 
 
Title:  
 
Series:
L0131
 
 
Dates:
1972-1992
 
 
Abstract:  
These records relate to statewide public hearings held by the Assembly Standing Committee on Environmental Conservation. Records consist of testimony by individuals and organizations on topics such as the Adirondack Park Agency; Catskill resource management; taxation of forest lands; resource recovery .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Small Business
 
 
Title:  
 
Series:
L0239
 
 
Dates:
1997-2000
 
 
Abstract:  
Bill files in this series contain draft legislation, research notes, newspaper clippings, and other documents relating to proposed legislation. The series also includes draft annual reports for the years 1996 and 1997..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
These records relate to the defense of the state's northern and western frontiers; Onondaga Salt Springs; county clerks' reports to the secretary of state regarding court activity and incorporations; secretary of state activities of interest to the State Legislature; and school supervision..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0271
 
 
Dates:
1938-1952
 
 
Abstract:  
This series contains files created and maintained by D. Mallory Stephens during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interests in the budget and taxation. Republican Party campaign .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0269
 
 
Dates:
1911-1912
 
 
Abstract:  
This series contains a record of the progress of selected bills introduced in the Assembly during legislative session. The booklets track bills from introduction to final disposition. Information recorded includes a brief description of the bill, name of Assembly member who introduced it, introductory .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0053
 
 
Dates:
1911-1962
 
 
Abstract:  
This series contains a record of the introduction and subsequent progress of every bill introduced in the Assembly during legislative session from introduction to when it was delivered to the Governor and its final disposition. In addition to tracking its progress each bill includes: by whom and when .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Office of the Majority Leader
 
 
Title:  
 
Series:
L0173
 
 
Dates:
1981-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0054
 
 
Dates:
1911-1978
 
 
Abstract:  
This series contains a record of the introduction and subsequent progress of every bill introduced in the Assembly during legislative session. It includes information from introduction to when it was delivered to the Governor and its final disposition. In addition to tracking its progress each bill .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Office of the Minority Leader
 
 
Title:  
 
Series:
L0219
 
 
Dates:
1966-1982
 
 
Abstract:  
Press releases issued by the assembly minority leader's office address a variety of topics including medicaid funding; educational funding; state aid for soil and water conservation districts; proposed upgrading of road, rail, and air travel facilities; special education programs; prevention of child .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Program and Counsel Staff
 
 
Title:  
 
Series:
L0002
 
 
Dates:
1956-1996
 
 
Abstract:  
This series consists of hearing files and transcripts produced by standing and special committees of the State Assembly and filed with the hearing coordinator in the Assembly Program and Counsel Staff Office. Typical hearing file contains list of witnesses, public hearing speaker registration cards, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0055
 
 
Dates:
1912-1966
 
 
Abstract:  
This series is the primary record of the receipt and subsequent progress of bills passed in the Senate and sent to the assembly. It contains information from introduction to final disposition including date received, by whom introduced, title, readings, amendments, when passed, sent to governor, chapter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0056
 
 
Dates:
1911-1980
 
 
Abstract:  
This series records receipt in the State Assembly of bills passed by the State Senate and their subsequent progress in the State Legislature. Information regarding each bill includes by whom and when introduced; Assembly reprint number of Senate bill; title; first, second, and third readings; when sent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1953-1965 : George L. Ingalls)
 
 
Title:  
 
Series:
L0254
 
 
Dates:
1952-1968
 
 
Abstract:  
These Assembly and personal records of George L. Ingalls relate to his activities as Majority Leader of the Assembly. They include bills; bill drafts and notes; legislative reports and memoranda; press releases; and Majority Leader remarks. There is also information and constituency opinions about issues .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1963-1965 : Martin M. Psaty)
 
 
Title:  
 
Series:
L0251
 
 
Dates:
1944-196
 
 
Abstract:  
This series consists of bills, legislative and general correspondence, legal documents, memoranda, published material, and other related items, created and compiled by Martin M. Psaty. It is divided into three subseries: Correspondence, Subject Files, and Bills. Subjects documented in the records include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1947-1964 : Robert Watson Pomeroy)
 
 
Title:  
 
Series:
L0255
 
 
Dates:
1960-1964
 
 
Abstract:  
Robert Watson Pomeroy, Jr., Republican, served in the New York State Assembly from 1947 to 1964 as a representative of Dutchess County. Assemblyman Pomeroy's legislative committee records include hearing transcripts of the Joint Legislative Committee on Natural Resources and the Assembly Public Service .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Office of the Speaker
 
 
Title:  
 
Series:
L0017
 
 
Dates:
1977-1986
 
 
Abstract:  
These files, compiled by staff of Assembly Speaker Stanley Fink, contain background information on legislative subject areas and correspondence between the Speaker and other legislators, interest groups, state agency officers, local officials, and private citizens concerning proposed legislation. Also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on Consumer Affairs and Protection
 
 
Title:  
 
Series:
L0210
 
 
Dates:
1975-1992
 
 
Abstract:  
These files document consumer issues and products addressed during the committee's efforts to investigate and develop legislation relating to matters of consumer protection. Included are correspondence; memorandums; research reports; press clippings; draft legislation; background materials; administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Higher Education Committee
 
 
Title:  
 
Series:
L0216
 
 
Dates:
1960-1996
 
 
Abstract:  
The New York State Assembly Standing Committee on Higher Education initiates and reviews legislation relevant to higher education and oversight of the professions. The subject files reflect the committee's actions and relate to future activity. The records include notes, draft legislation, correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on the Judiciary
 
 
Title:  
 
Series:
L0010
 
 
Dates:
1973-1998
 
 
Abstract:  
These bills were referred to the Assembly Standing Committee on the Judiciary for consideration and reporting. Included for each bill are a copy of the printed bill; Assembly Speaker's Research Staff Report (with summary of present law, summary of proposed law, legislative history, recommendation for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on the Judiciary
 
 
Title:  
 
Series:
L0178
 
 
Dates:
1981-1986
 
 
Abstract:  
Records in this series relate to the passage and implementation of the mandatory bottle deposit bill. These records collected by bill sponsor, Oliver G. Koppell, consist of reports from interested parties analyzing the bill and its effects before and after its passage, correspondence, and newspaper .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on the Judiciary
 
 
Title:  
 
Series:
L0175
 
 
Dates:
approximately 1973-1988
 
 
Abstract:  
This series consists of correspondence; memorandums in support of or opposition to legislation; draft and final versions of legislation; court opinions; background reports; staff notes; press clippings; and a journal on issues and proposed legislation. Primary topics include proposed legislation relating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on the Judiciary
 
 
Title:  
 
Series:
L0206
 
 
Dates:
1983-1992
 
 
Abstract:  
This series contains records pertaining to bills referred to the Assembly Standing Committee on the Judiciary for consideration and reporting. The files include committee, staff, and bill memorandums; reports of committees and subcommittees; committee clerk's reports; status sheets on bills; and annotated .........
 
Repository:  
New York State Archives
 

 
Abstract:  
These bill files, which contain draft legislation, research notes, newspaper clippings, and other documents relating to proposed legislation, also include a transcript of a public hearing related to the resale of tickets to entertainment events..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on Governmental Operations. Sub-committee on Affirmative Action
 
 
Abstract:  
The series documents affirmative action policies and plans in New York's public sector and in higher educational institutions in the state. Statistical data gathered by the sub-committee provides details on workforce composition in state government; and questionnaires provide data about state agency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Sub-committee on Casino Gambling
 
 
Abstract:  
These records were created or received by the Assembly subcommittee investigating the possibility of new legislation legalizing casino and other forms of gambling in New York. Records include hearing testimony, supporting statements, reports, correspondence, memorandums, press releases, newspaper clippings, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1929-1943 : Abbot Low Moffat)
 
 
Title:  
 
Series:
L0270
 
 
Dates:
1927-1943
 
 
Abstract:  
This series contains files created and maintained by Abbot L. Moffat during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interest in the budget and taxation. Also included are Republican .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1989-2014: Harvey Weisenberg)
 
 
Title:  
 
Series:
L0265
 
 
Dates:
1989-2014
 
 
Abstract:  
This series contains press releases, newsletters, photographs, and bill files created by the office of Assemblyman Harvey Weisenberg. Also included are two folders with background information, bill files, news articles, and correspondence for Jonathan's Law signed by Governor Spitzer in May 2007. Assemblyman .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Abstract:  
This series consists of records relating to Assemblyman Maurice Hinchey's involvement with the centennial celebration of the Adirondack Park in 1992. Materials include correspondence, reports, publications, press releases, legislative resolutions, brochures, meeting agendas, 3 VHS videotapes, and about .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Abstract:  
These files were compiled by staff of Assemblyman Maurice D. Hinchey, who served as chairperson of the Assembly Committee on Environmental Conservation. They deal with proposed legislation sponsored or co-sponsored by the Assembly as opposed to bills with which Hinckley specifically was involved. Included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
 
 
Title:  
 
Series:
L0190
 
 
Dates:
1976-1992
 
 
Abstract:  
These records document the origin, development, progress, and intent of bills, resolutions, and regulations sponsored by Assemblyman Hoyt. Topics include child abuse prevention, protecting the environment, developing energy resources, and promoting the state's historical and cultural heritage. Included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
 
 
Title:  
 
Series:
L0197
 
 
Dates:
1975-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The Legislature appointed commissioners to construct roads from Grieg and Port Leyden in Lewis County, to Brown's Tract in Herkimer County. The commissioners were empowered to levy a highway tax. This series consists of assessment rolls containing lists of lots taxed. Information includes lot numbers, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
A0280
 
 
Dates:
1886-1921
 
 
Abstract:  
The series consists of individually bound property assessment rolls for towns, predominantly in the Adirondack Park, in which the state owned "wild or forest" lands. Each roll is divided into sections for taxable residents, lands of non-residents, and wild or forest lands belonging to the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
10153
 
 
Dates:
1966-1974
 
 
Abstract:  
This series consists of appraisals of various mental and psychiatric centers, state schools, and hospitals of the Department of Mental Hygiene done by an outside contractor, Joseph J. Blake and Associates. The purpose of these reports was to estimate the deprecation under Medicare/Medicaid regulation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J8011
 
 
Dates:
1837-1847
 
 
Abstract:  
This series consists of assignments of errors made by plaintiffs in error in the Supreme Court. The assignment of errors corresponds to the declaration in an ordinary action. In it the plaintiff in error states the "manifest error" found in the record, proceedings, and judgment in a case heard and decided .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J2026
 
 
Dates:
1829-1842
 
 
Abstract:  
This series consists of assignments of errors made by plaintiffs in error in Supreme Court. The assignment of errors corresponds to the declaration in an original action. In it the plaintiff in error states the "manifest error" found in the record, proceedings, and judgment in a case heard and decided .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0061
 
 
Dates:
1848-1924, 1960-1979
 
 
Abstract:  
This series consists of filings by supreme court justices for each judicial district designating court terms and assigning judges. Also included are changes in the date of a court session, a presiding judge, or the extension of a court term or appointment of an extraordinary term. Information includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0330
 
 
Dates:
1903-1907
 
 
Abstract:  
This series consists of a letter and account book kept by the assistant clerk of the Office of the Superintendent of Public Works. It mainly includes bills and correspondence related to construction of the Barge Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum and Science Service
 
 
Title:  
 
Series:
11843
 
 
Dates:
1947, 1952, 1954-1970
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, and press releases between the Director of the State Museum, later the Assistant Commissioner for State Museum and State Science Service, and Museum scientists and other staff, administrators and scientists at other institutions, private citizens, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Assistant Commissioner for Secondary Education
 
 
Title:  
 
Series:
A3223
 
 
Dates:
1917-1922
 
 
Abstract:  
This series contains correspondence and memoranda between the Assistant Commissioner for Secondary Education, secondary school principals, students, private citizens, and officials at the New York State Nautical School. The bulk of the records concern: qualifications for secondary school diplomas; qualifications .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum and Science Service
 
 
Abstract:  
The Commissioner's Committee on Museum Resources was established to study museum needs statewide and the feasibility of and requirements for state aid to museums. Questionnaires were sent to museums requesting information on educational services performed. This series consists of meeting minutes, reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B0584
 
 
Dates:
1914-1963
 
 
Abstract:  
This series consists of correspondence, meeting minutes, reports, drafts of scientific publications, manuals/bulletins on state parks, research notes, field work expenses and results, and publication clippings. The records document the public and private activities of the assistant directors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0331
 
 
Dates:
1908-1909
 
 
Abstract:  
This series consists of a letter book kept by the assistant engineer in the Western Division engineer's office of the New York State Engineer and Surveyor. The correspondence in this volume mainly concerns the construction and repair of the Barge Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN304
 
 
Dates:
1830-1846
 
 
Abstract:  
Volumes index those decrees in the Court of Chancery and the Chancery Circuits throughout the state that were docketed in the office of the Assistant Register in New York City, if the decree required a money payment by the losing party..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2331
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of subject and correspondence files created by Assistant Secretary for Reports to Governor W. Averell Harriman, Daniel P. Moynihan. The records document the two major functions of the Assistant Secretary for Reports: to bring the State Government closer to the people and to keep .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Assistant Secretary to the Governor for Program
 
 
Title:  
 
Series:
B2729
 
 
Dates:
1959-1974
 
 
Abstract:  
This series consists of files of Ronald W. Pedersen, which include unpublished organizational studies of Executive Branch agencies, as well as briefing papers and publicity materials for Nelson A. Rockefeller's gubernatorial and presidential campaigns..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Abstract:  
This series consists of correspondence, publications drafts, research, and photographs compiled by Lawrence V. Rickard, Assistant New York State Paleontologist. Much of the material concerns the preparation and publication of articles written for a variety of State Museum publications, Topics include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0340
 
 
Dates:
1911-1914
 
 
Abstract:  
This series consists records of bills related to construction and repairs on canals in the Eastern Division of the New York State Canal System..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Housing and Community Renewal. Limited Profit Housing Company
 
 
Title:  
 
Series:
A0419
 
 
Dates:
1947-1962
 
 
Abstract:  
This series from the Limited Profit Housing Company provides evidence of the State's efforts to address the post-World War II housing crunch and the records document all phases of the construction for over forty housing projects. Included are records on neighborhood reviews, site selection, appraisal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Abstract:  
This series contains correspondence, bulletins, posters, orders to subordinate agencies and local war councils, reports on war programs, draft legislation, and official releases relating to coordination of War Council activities with local, state, and federal agencies..........
 
Repository:  
New York State Archives
 

 
Creator:
Association of Boards of Visitors of New York State Facilities for the Mentally Disabled
 
 
Abstract:  
This series contains 13 volumes of "The Visitors" newsletter published by the Association of Boards of Visitors of New York State Facilities for the Mentally Disabled. This organization oversees the care provided by New York State operated facilities for people with mental health, behavioral health, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B1798
 
 
Dates:
1846-1995
 
 
Abstract:  
This series consists of various files of the Canal Corporation related to water control, canal structures and contracts. Included are contract materials, memoranda, correspondence, reservoir and lake water elevations, power house manuals, canal permits, water reports, emergency action plans, Barge Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1816
 
 
Dates:
1941-1965
 
 
Abstract:  
This series documents patient admissions, discharges, and deaths. The records may have been used for reporting purposes or for the compilation of statistics. Information includes patient admission, re-admission, discharge, and death cards and weekly lists of patients discharged and admitted. Weekly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Title:  
 
Series:
A0635
 
 
Dates:
1790-1928
 
 
Abstract:  
These are small amounts of unrelated archival materials from several sources. They were gathered and retained by the State Library but remained unprocessed prior to transfer to the State Archives as state government records..........
 
Repository:  
New York State Archives
 

 
Creator:
Hudson River-Black River Regulating District (N.Y.)
 
 
Abstract:  
This series consists of scattered documentation of agency activities and planned construction of structures such as dams, dikes, reservoirs, and spillways used in flood control, release of water sufficient for downstream industries, and provision for the gradual release of runoff. Types of records include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0039
 
 
Dates:
1770-1924
 
 
Abstract:  
The series consists of an assortment of unrelated and unprocessed records from courts and various departments of state government. Records include receipts and cancelled checks from the Treasurer's Office (1921-1925); judgments and other court records; bonds, bills, receipts, and statements (ca. 1770-1800); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1016
 
 
Dates:
1777-1892
 
 
Abstract:  
This series consists of a diverse array of documents, including certificates of land sales and other legal documentation of lands sold by the State Comptroller for unpaid taxes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1451
 
 
Dates:
1798-183
 
 
Abstract:  
This series consists of an assortment of unrelated documents. Many documents date from the establishment of the Office of the Comptroller. Several documents may relate to the comptroller's duties to sell land for payment of delinquent state taxes. Included are certificates of payment to the Treasurer's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J1000
 
 
Dates:
1786-1857
 
 
Abstract:  
This series consists of a variety of documents from the Supreme Courts of Judicature at Albany, Geneva, and Utica. Included are motions; briefs; pleadings; writs of venire; returns of writs of error, certiorari, and commission; appointments of guardians; conditional testimony; cognovits; draft rules; .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse Developmental Center
 
 
Title:  
 
Series:
B1698
 
 
Dates:
1879-2000
 
 
Abstract:  
This series contains an assortment of unrelated records that were apparently removed from institutional records for purposes of research or exhibit. Volumes include: an admissions book (July 1925-June 1926); a parole/elopement book (May-December 1917); a book of escapes (April 1953-August 1957); a clothing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1794
 
 
Dates:
1850-1970
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0367
 
 
Dates:
1832-1894
 
 
Abstract:  
The series consists of a variety of documents, without apparent relationship, apparently deposited with the Secretary of State as the copy of record. They include records of appointments, fees, and oaths of office; descriptions of city seals and notary public signatures; receipts for company charters; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4129
 
 
Dates:
circa 1861-1864
 
 
Abstract:  
This series consists of printed material collected by the Bureau of Military Statistics dealing with a variety of topics, including procedures to collect bounty payments, soldiers' relief funds, presidential politics, the duties of inspectors of elections, materials relating to the State of New Jersey .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Soldiers' Depot
 
 
Title:  
 
Series:
A4117
 
 
Dates:
1864-1866
 
 
Abstract:  
The New York State Soldiers Depot was established to be a place of rest and relief for sick, sounded, furloughed, and discharged New York soldiers during the Civil War. This series includes correspondence, descriptive rolls for individual soldiers, receipts for claims, inventories of the depot's kitchen .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0525
 
 
Dates:
1804-1944
 
 
Abstract:  
The series is an unrelated records created or received by the Comptroller's office. Included are school warrants, oaths of office, town meeting minutes; executive clemency applications; statements of votes for presidential and vice presidential electors by county boards of canvassers; indexes of conveyances .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0944
 
 
Dates:
1829-1915
 
 
Abstract:  
This series consists of unprocessed records, apparently from the Comptroller's Office. Records include: applications to revoke redemptions; letters and telegrams from appraisers; assessment rolls and lists of construction expenditures; documents on rejection of taxes in 1908 returned from towns; miscellaneous .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B1548
 
 
Dates:
1951-1966
 
 
Abstract:  
The series consists of unrelated materials originally held as the archives of the Department of Civil Service. The records are unprocessed and the purpose for which they were gathered is unknown. Included are lists of classified positions; scattered reports of various units; statistical data from municipal .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1755
 
 
Dates:
1892-1911
 
 
Abstract:  
This series consists of itemized information regarding Middletown State Homeopathic Hospital's staff baseball and basketball teams. Information includes game dates; teams played; scores; tickets sold; gates proceeds; railroad tickets; travel expenses; equipment; equipment repair and telegram costs. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0637
 
 
Dates:
1861-1865
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2684
 
 
Dates:
1967-1970
 
 
Abstract:  
This series contains records of the attendance and participation of members of New York National Guard units. Records consist of Division of Military and Naval Affairs form 200 for members from 1967-1970..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1811
 
 
Dates:
approximately 1971-2001
 
 
Abstract:  
This series consists of records resulting from a 1974 class action suit filed against state officials or their estate by inmate survivors of the 1971 Attica uprising. The records were created by private counsel hired by the state to defend state officials. Types of records include trial transcripts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0005
 
 
Dates:
1940-2004
 
 
Abstract:  
Attica Correctional Facility, located in Wyoming County, N.Y., is a maximum 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:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2364
 
 
Dates:
2003
 
 
Abstract:  
This series consists of a draft report created in September 2003 by the Attica Task Force. Based on petitions from the Forgotten Victims of Attica (FVOA) group, the report addresses compensation for employee injuries and deaths from the Attica Correctional Facility riot of 1971; right to conduct an .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
22425
 
 
Dates:
2002
 
 
Abstract:  
This series consists of transcribed testimony of former hostages taken in the uprising at Attica Correctional Facility in September 1971. The testimony was given between May and August 2002 before a task force appointed by Governor George Pataki, which was charged with investigating issues raised by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B1976
 
 
Dates:
1944-1946
 
 
Abstract:  
This series consists of copies of opinions on insurance law offered to the Insurance Department by Attorney General Nathaniel L. Goldstein..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18564
 
 
Dates:
1978-2006
 
 
Abstract:  
This series consists of outgoing and incoming correspondence, memorandums, news clippings, published and unpublished reports, copies of draft legislation (federal and state), notices of appointments, and other materials created by the Attorney General and support staff for reference and to document .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This account book documents expenses associated with court cases undertaken on behalf of the people of the State of New York. Arranged by case, the volume lists the purpose of each expense, the amount, the rate at which the expense was taxed, and the date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This account book contains tables, a summary recapitulation, and a report relating to the investigation of James H. Ward. Ward served as agent of Dr. James H. Hart, health commissioner of the port of New York, from 1838 to 1840. He was responsible for the collection and accounting of monies to be paid .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
21475
 
 
Dates:
1903-1910
 
 
Abstract:  
The bulk of the series consist of contracts and similar agreements made by the Attorney General's Office for the services of receiver attorneys, or for the designation of special counsel, in legal cases that involved New York State. Records include correspondence; notes; deeds and documents related .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0904
 
 
Dates:
1854-1855
 
 
Abstract:  
This volume documents the transactions of the Canal Fund between 1854 and 1855. For each date, the types of transactions are listed along with the corresponding amounts. The Attorney General's Office generated the record in conjunction with the Attorney General's role as one of the commissioners of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0900
 
 
Dates:
1770-1906
 
 
Abstract:  
This series consists of incoming correspondence related to the business and operations of the New York State Attorney General's Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0909
 
 
Dates:
1884
 
 
Abstract:  
This volume is an alphabetical index to cases in which the Attorney General's Office was involved, as of January 1, 1884. Within each letter of the alphabet, case names are listed with corresponding page number entries entered to the right in columns for Register 12, Register 13, and Register 14..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0915
 
 
Dates:
undated
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This volume contains abstracts of various court cases. Abstracts provide case name and volume and page citations to case registers. Many of the abstracts also provide names of attorneys, case venue, and remarks regarding case outcome..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0610
 
 
Dates:
1853
 
 
Abstract:  
This series consists of a register documenting legal papers served and filed, and other proceedings in actions brought by the people of the State of New York against railroad corporations. All complaints were sent to sheriffs for service on February 8-9, 1853. The volume also contains entries for cases .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0903
 
 
Dates:
1848
 
 
Abstract:  
This volume lists the name of the person giving the mortgage (borrower) and the lot that the mortgage encumbers. Also included is the name of the road or tract closest to the property, the city or village in which the lot is located, the amount of interest due, and the principal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
B1203
 
 
Dates:
1869-1982
 
 
Abstract:  
This series consists of letters, opinions, and filings sent to the secretary of state and maintained by that office as pertinent to the laws governing or impacting its responsibilities and powers. The attorney general routinely renders advisory opinions to state officers and those who may be parties .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1846
 
 
Title:  
 
Series:
A1819
 
 
Dates:
1787-1829
 
 
Abstract:  
These are reports prepared by the attorney general at the request of the legislature. They summarize petition arguments, give legal opinions, and occasionally suggest alternative courses of action in particular cases. Subjects include claims of heirs to estates; conveyances, claims, and disputes related .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18572
 
 
Dates:
1978-1993, 1999-2006
 
 
Abstract:  
This series consists of speeches given by New York State Attorney Generals. Some files include agendas for events and background information regarding the issues and audience of the speeches. Subjects include crime victims' rights, racism, antitrust laws, energy, commerce, environmental issues, bias .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1046
 
 
Dates:
1839
 
 
Abstract:  
These bills were submitted to the Comptroller, and provide date; time of run; name of superintendent; destination; type of freight; and railroad charges. Bills were submitted to the Comptroller in accordance with a law of 1834 incorporating the Auburn and Syracuse Railroad Company and requiring it to .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B0028
 
 
Dates:
1970-1974
 
 
Abstract:  
This series consists of records of the Coordinator of Volunteer Services, who worked with the Logan Jaycees and the Jaycees Prison Chapter in Auburn. Records include questionnaires of persons touring the facility; articles on prison volunteer programs nationwide; Logan Jaycees monthly newsletter; prison .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0006
 
 
Dates:
1912-2002
 
 
Abstract:  
Auburn Correctional Facility, located in Cayuga County, N.Y., is a maximum security correctional facility for incarcerated males. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of each incarcerated individual..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1733
 
 
Dates:
1905-1967
 
 
Abstract:  
This series consists of accounts and receipts for goods and services; meat, grocery, and prison tailor orders; piece rate cards with incarcerated individual's name and occupation; maintenance wage time sheets; and copies of administrative correspondence. Parts of the series are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn (N.Y. : City)
 
 
Title:  
 
Series:
A4753
 
 
Dates:
1815-1905
 
 
Abstract:  
This series consists of microfilmed copies of board of trustee minutes for the Village of Auburn (1815-1848); common council minutes for the City of Auburn (1848-1884); and minutes for the Town of Auburn (1823-1905)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1151
 
 
Dates:
1869-1876
 
 
Abstract:  
This series consists of vouchers and accounts submitted by the Auburn Prison agent to the Comptroller's Office. Each voucher lists date services or materials were provided, amount owed, name of payee, a receipt and the payee's affidavit that the amount is correct. Attached to the vouchers are original .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1237
 
 
Dates:
1873-1895
 
 
Abstract:  
This series consists of a ledger of credits and debits pertaining to cash accounts for incarcerated individuals. For each listing, the ledger records date, type of transaction, and amount of credit deposited or debit charged..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Abstract:  
This series consists of records used to select contractors for food, equipment, and supplies for Auburn Prison, the prison farm, and the prison's road camps. Most records are specifications and proposal compiled by contractors bidding on supplies. They detail items to be purchased, quantity required, .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Abstract:  
This series consists of records relating to the escape and capture of incarcerated individuals who had escaped from Auburn Prison and its various prison camps. Folders include correspondence, telegrams, and general releases notifying police departments, county sheriffs, and railroad police of the escape .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0062
 
 
Dates:
1879-1952
 
 
Abstract:  
This series consists of statistical records of Auburn prisons' population of incarcerated individuals. Information may include total number: in prison; in prison at morning and in evening; received; discharged; lodgers; applications for treatment; treated; not treated; excused from labor; pardoned; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1228
 
 
Dates:
1892-1900
 
 
Abstract:  
This series documents expenditures in prison accounts, mostly relating to prison industries (Hollow Ware, Iron Castings, State Industries, Women's State Industries, etc.). Information includes name of account, payment, date of entry, individual/company being paid, and amount paid..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1230
 
 
Dates:
1866-1881, 1888-1893
 
 
Abstract:  
Auburn Prison's general journal was the principal accounting record of original entry for the prison, listing all financial transactions in chronological order. Entries cover all prison receipts and expenses such as salaries, repairs, supplies, rations, and disbursements to released inmates. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0082
 
 
Dates:
1918-1955
 
 
Abstract:  
This series contains records created or compiled by the State Board of Parole in relation to parole of incarcerated individuals from Auburn Prison. For each individual applying for parole, there is a folder with records documenting the entire process of parole from admission into the state correctional .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1222
 
 
Dates:
1915-1970
 
 
Abstract:  
This series consists of records of individuals released from Auburn Prison. Each card contains summary information on the incarcerated individual's background; criminal activity; behavior and progress during confinement, and release from Auburn. Information includes name and consecutive number; crime; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Abstract:  
This series consists of invoices, receipts, and vouchers documenting Auburn Prison purchases of food, equipment, and supplies. For each purchase, the records contain an invoice submitted by the contractor listing the items delivered, date delivered, and price; a receipt from the prison with date items .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0074
 
 
Dates:
1932-1938
 
 
Abstract:  
This series records the sale of goods produced at Auburn Prison. Each page lists the name and address of a customer, usually a state agency, institution or county clerk's office; the item bought or sold; transaction date and unit price of the item. Also included are credits, gross sales, and net sales .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0053
 
 
Dates:
1893-1933
 
 
Abstract:  
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0068
 
 
Dates:
[circa 1816]-1894, 1908-1949
 
 
Abstract:  
The volumes in this series document incarcerated individuals released from Auburn Prison. The amount and detail of information recorded varies over time, but typically includes name, age, date sentenced, term to which sentenced, and date and nature of discharge (parole, commutation, pardon, transfer, .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0067
 
 
Dates:
1870-1891, 1900-1953
 
 
Abstract:  
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1227
 
 
Dates:
1894-1910
 
 
Abstract:  
This series consists of journals documenting expenditures in Auburn Prison special funds. Information includes date of expenditure, person or company paid, and name of account (e.g., Ordinary Repairs, Water System, Library, Electrocution, Emergency). Total expenditures for each fund are given every .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1184
 
 
Dates:
1818-1887
 
 
Abstract:  
This series consists of documents regarding appointments and activities of auctioneers including applications to the governor and Council of Appointments; certificates of goods sold and taxes returnable; and descriptions of locations of lands..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1443
 
 
Dates:
1838-1844
 
 
Abstract:  
This series consists of auctioneers' sales statements listing daily totals of moveable goods or real estate sold at auction (mostly commercial auctions), amounts, and amounts of duty paid at various percentages. The statements were submitted every three months to the Comptroller. Most of the statements .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Abstract:  
This series consists of audio and video recordings of Commissioner Gordon Ambach. Included in the audio recordings are speeches and addresses given at colleges, universities, professional meetings, and Capitol Region call-in radio programs. Video recordings include television programs and portions of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority. Department of Public Information and Business Promotion
 
 
Title:  
 
Series:
B0593
 
 
Dates:
1954
 
 
Abstract:  
This series consists of audio disks of programs about the Thruway. Programs include "Four Hundred Miles of Progress," A Documentary on the New York State Thruway Narrated by Alan Cole/Danny Fusco; and "Thruway Discussion, Citizen's Committee." Records are restricted subject to approval by conservation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3254
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of information used to track expenditures for construction of new buildings for the House of Refuge on Randalls Island including a school, dining rooms, and a "female house." For each building, information includes payment date; to whom or for what payment was made; payment amount; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0964
 
 
Dates:
1801-1892
 
 
Abstract:  
Audited accounts for services by Onondaga Commissioners and for advertising their meetings and publishing the joint resolution of the Senate and the Assembly regarding titles to land in the Counties of Onondaga and Cayuga..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Abandoned children of slaves were to be supported at the state's expense by the local overseers of the poor. This series contains accounts of expenses of overseers of the poor for the maintenance of children of slaves. The accounts include the name of the town and county; names of overseers of the poor; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1475
 
 
Dates:
1797-1812
 
 
Abstract:  
The series consists of accounts audited by the state comptroller for monies due to the state treasury or owed to individuals or agencies by the state. Each entry includes name, date, brief description with amount due, and account balance. An index appears at the end of the volume..........
 
Repository:  
New York State Archives
 

 
Creator:
Aurora (N.Y. : Town). Town Clerk
 
 
Title:  
 
Series:
A4502
 
 
Dates:
1832-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Authorities Budget Office
 
 
Title:  
 
Series:
B2051
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Authorities Budget Office and its predecessor entity, the Authority Budget Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2334
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of the subject files of the Counsel to the Governor's office which relate to New York State authorities. The Counsel's responsibilities included clearing all contracts that required the Governor's signature, making recommendations on proposed legislation, and advising on policy .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1747
 
 
Dates:
1891-1905
 
 
Abstract:  
This series consists of autopsy reports for deceased patients of the Middletown State Homeopathic Hospital. Reports include date and time of death; name of doctor performing autopsy; attending physicians; patient's age at death; form and duration of insanity; cause of death; external appearance of cadaver .........
 
Repository:  
New York State Archives
 

 
Creator:
Averill Park Central School District (N.Y.)
 
 
Title:  
 
Series:
A4600
 
 
Dates:
1914-1994
 
 
Abstract:  
Microfilmed school board minutes contain treasury reports, budgets, hiring notices, minutes, legal actions, resolutions, records of elections, and building project information. Microfilmed records include minutes of the board of education and district meetings of the Averill Park Central School District .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2819
 
 
Dates:
1950-2005
 
 
Abstract:  
none
 
Repository:  
New York State Archives