Finding Aid Search
- Courts (350)
- Correctional institutions (324)
- Finance, Public--Accounting (272)
- Education (266)
- Canals (251)
- Prisoners (168)
- Finance, Public (165)
- Mental health facilities (162)
- Reformatories (144)
- Canals--New York (State) (138)
- Prisons (137)
- Juvenile detention homes (120)
- Corrections (119)
- Inmates of institutions (116)
- Juvenile corrections (114)
- Local government (114)
- People with mental disabilities--Institutional care (110)
- Appellate courts (108)
- Criminals (108)
- Education--Finance (108)
- Psychiatric hospital patients (107)
- Court records (103)
- Juvenile delinquency (102)
- Real property tax (99)
- Military history (98)
- Municipal government (97)
- Prisons--New York (State) (95)
- Taxation (95)
- Legislators (94)
- Canals--Design and construction (93)
- World War, 1939-1945--War work (89)
- World War, 1939-1945--Social aspects (87)
- Prison sentences (84)
- Governors (81)
- Intellectual disability facilities (80)
- Legislation (79)
- Court Records Project (76)
- Public health (75)
- Real property (75)
- Governmental investigations (74)
- Juvenile delinquents--Rehabilitation (73)
- Tax assessment (71)
- Appellate procedure (70)
- Prison administration (70)
- Civil defense (69)
- Mentally ill (69)
- Psychiatric hospitals (69)
- Constitutional conventions (67)
- Soldiers (66)
- Surveying (66)
- Civil service (64)
- Developmentally disabled--Institutional care (64)
- Real property--New York (State) (62)
- Juvenile delinquents (61)
- Land value taxation (59)
- Canals--Finance (58)
- Canals--Maintenance and repair (58)
- Criminal justice, Administration of (58)
- Psychiatric hospitals--New York (State) (58)
- Land settlement (55)
- Taxation--New York (State) (54)
- Female offenders (53)
- Governors--New York (State) (53)
- Education--New York (State) (52)
- Public buildings--New York (State) (52)
- Municipal finance (51)
- Land use (50)
- Tax assessment--New York (State) (48)
- Conservation of natural resources (47)
- Psychiatric hospital care (47)
- Tax-sales (47)
- Elections--New York (State) (45)
- Courts--New York (State) (44)
- Crime--New York (State) (43)
- Public officers (43)
- Armed Forces (42)
- Environmental policy--New York (State) (42)
- Intellectual disability facilities patients (42)
- Reformatories for women (42)
- School boards (42)
- Women prisoners (42)
- Equity (41)
- School districts (41)
- Employee-management relations in government (40)
- Lawyers (40)
- Mentally ill--Care--New York (State) (40)
- Women--Health and hygiene (39)
- Civil service--New York (State) (38)
- Social service (38)
- Archives--New York (State) (37)
- Crime (34)
- Educational law and legislation (34)
- Educational planning (34)
- Labor (33)
- Parks--Government policy (33)
- Public welfare (33)
- Transportation (33)
- Veterans (33)
- Governors--Powers and duties (32)
- Land titles (32)
- New York (State). Comptroller's Office (430)
- New York (State). State Engineer and Surveyor (207)
- New York (State). Department of State (155)
- New York (State). Department of Correctional Services (108)
- New York (State). Court of Chancery (92)
- New York (State). Adjutant General's Office (68)
- New York (State). Governor (64)
- New York (State). Department of Public Works (55)
- New York (State). Secretary of State (54)
- New York (State). Comptroller's Office. Land Tax Bureau (52)
- Auburn Prison (51)
- House of Refuge (New York, N.Y.) (51)
- New York (State). Department of Audit and Control (47)
- New York (State). Supreme Court of Judicature (Albany) (47)
- New York (State). Court of Appeals (42)
- New York (State). Office of Mental Health (41)
- Clinton Prison (Dannemora, N.Y.) (36)
- New York (State). Education Department. Division of Archives and History (35)
- New York State War Council (35)
- New York (State). State Agricultural and Industrial School (34)
- New York (State). Superintendent of Public Works (33)
- New York (State). Supreme Court of Judicature (Geneva) (33)
- New York (State). Supreme Court of Judicature (New York) (33)
- New York (State). Supreme Court of Judicature (Utica) (32)
- New York (State). Attorney General's Office (31)
- New York (State). State Board of Charities (31)
- New York (State). Fire Marshal (30)
- University of the State of New York. Board of Regents (29)
- New York (State). Legislature. Assembly (28)
- New York (State). State Industrial School (28)
- Matteawan State Hospital (27)
- Willard Psychiatric Center (N.Y.) (27)
- New York (State). Canal Commissioners (26)
- New York (State). Surveyor General (26)
- New York (State). Department of Mental Hygiene (25)
- New York (State). Department of State. Bureau of Miscellaneous Records (25)
- New York (State). Division of Science and State Museum (25)
- New York (State). Office of the Auditor of the Canal Department (25)
- New York (State). Public Service Commission (24)
- Willard State Hospital (N.Y.) (24)
- New York (State). Constitutional Convention, 1967 (23)
- New York (State). Factory Investigating Commission (23)
- New York (State). Motion Picture Division (23)
- Syracuse State School (N.Y.) (23)
- New York (State). Department of Transportation. Map Information Unit (22)
- New York (State). New Capitol Commission (22)
- New York (State). Department of Transportation (21)
- New York (State). Office of General Services (21)
- New York (State). Supreme Court of Judicature (21)
- New York State Museum (21)
- Utica State Hospital (N.Y.) (21)
- New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics (20)
- New York (State). Division of the Budget (20)
- New York State War Council. Office of Civilian Mobilization (20)
- New York (State). Department of Law (19)
- New York (State). Department of Public Instruction. Office of the Superintendent (19)
- New York (State). Department of Transportation. Division of Waterways Maintenance (19)
- New York (State). Education Department (19)
- New York (State). Office of Parks, Recreation and Historic Preservation (19)
- New York (State). Treasurer's Office (19)
- New York State Theatre Institute (19)
- Historical Records Survey (N.Y.) (17)
- New York (State). Commissioners of the Canal Fund (17)
- New York (State). Civil Service Commission (16)
- New York (State). Constitutional Convention, 1915 (16)
- New York (State). Constitutional Convention, 1938 (16)
- New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities (16)
- Elmira Reformatory (15)
- New York (State). Bureau of Military Statistics (15)
- New York (State). Department of Health (15)
- New York (State). Legislature (15)
- New York State War Council. Office of Civilian Protection (15)
- Sing Sing Prison (15)
- Municipal Assistance Corporation for the City of New York (14)
- New York (State). Canal Board (14)
- New York (State). Court for the Trial of Impeachments and Correction of Errors (14)
- New York (State). Education Department. Commissioner's Office (14)
- New York (State). Office of Mental Retardation and Developmental Disabilities (14)
- New York State Canal Corporation (14)
- New York State Library (14)
- New York State School for the Blind (14)
- Syracuse Developmental Center (14)
- Syracuse State Institution for Feeble-Minded Children (14)
- Long Island State Park Commission (13)
- New York (State). Counsel to the Governor (13)
- New York (State). Department of Civil Service (13)
- New York (State). Division of Canals and Waterways (13)
- New York (State). Education Department. Board of Pharmacy (13)
- New York (State). Education Department. Bureau of Statistical Services (13)
- New York (State). Executive Department (13)
- New York (State). State Commission to Investigate Provision for the Mentally Deficient (13)
- New York (State). Taconic Developmental Disabilities Services Office (13)
- New York State Institution for the Blind (13)
- Berkshire Farm Center and Services for Youth (12)
- New York (State). Banking Department (12)
- New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing (12)
- New York (State). Legislature. Senate (12)
- New York State War Council. War Transportation Committee (12)
- Thomas Indian School (Iroquois, N.Y.) (12)
- Manhattan State Hospital (11)
- New York (State). Department of Audit and Control (547)
- University of the State of New York (360)
- New York (State). Department of Transportation (348)
- New York (State). Education Department (336)
- New York (State). Department of Mental Hygiene (318)
- New York (State). Department of Correctional Services (288)
- New York (State). Executive Department (250)
- New York (State). Court of Appeals (209)
- New York (State). Department of Correction (187)
- New York (State). Office of Mental Health (182)
- New York (State). Supreme Court of Judicature (120)
- New York (State). Comptroller's Office (112)
- New York (State). Department of Public Works (87)
- New York (State). Office of Mental Retardation and Developmental Disabilities (81)
- New York (State). Governor (76)
- New York (State). Military Department (72)
- New York (State). Office for People with Developmental Disabilities (72)
- New York (State). Department of Environmental Conservation (69)
- Auburn Correctional Facility (67)
- New York (State). Division for Youth (67)
- New York (State). State Engineer and Surveyor (63)
- New York (State). Department of Health (61)
- New York (State). Department of State (58)
- New York (State). Division of Military and Naval Affairs (55)
- Clinton Correctional Facility (53)
- New York (State). Prison Department (46)
- Society for the Reformation of Juvenile Delinquents in the City of New-York (46)
- New York (State). Legislature (45)
- New York (State). State Agricultural and Industrial School (43)
- Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.) (42)
- Syracuse Developmental Center (41)
- New York (State). Superintendent of State Prisons (39)
- New York (State). Department of Law (35)
- New York (State). Governor (1955-1958 : Harriman) (35)
- New York (State). Department of Civil Service (34)
- Elmira Correctional Facility (32)
- New York (State). State Industrial School (32)
- New York State Museum (32)
- Central New York Psychiatric Center (30)
- Fishkill Correctional Facility (30)
- New York (State). Education Department. Division of Archives and History (30)
- New York State Canal Corporation (30)
- United States. Works Progress Administration (30)
- New York (State). Adjutant General's Office (28)
- New York (State). Superintendent of Public Works (28)
- New York (State). Surveyor General (28)
- University of the State of New York. Board of Regents (28)
- New York (State). Canal Commissioners (27)
- New York (State). Department of Labor (27)
- New York State Capitol (Albany, N.Y.) (27)
- Willard State Hospital (N.Y.) (27)
- Albion Correctional Facility (26)
- New York (State). State Board of Charities (26)
- New York (State). Commissioners of the Canal Fund (24)
- Attica Correctional Facility (23)
- New York (State). Canal Board (23)
- New York (State). Civil Service Commission (23)
- New York (State). Department of Public Service (23)
- New York (State). Public Service Commission (23)
- New York State Urban Development Corporation (23)
- Sing Sing Correctional Facility (23)
- Elmira Reception Center (21)
- New York (State). Governor (1975-1982 : Carey) (21)
- Utica State Hospital (N.Y.) (21)
- New York (State). Attorney General's Office (20)
- New York (State). Governor (1959-1973 : Rockefeller) (20)
- New York (State). Governor (1983-1994 : Cuomo) (20)
- State University of New York (20)
- Auburn Prison (19)
- New York (State). Department of Audit and Control. Division of Investments and Cash Management (19)
- New York (State). Department of Social Welfare (19)
- New York (State). Division of Municipal Affairs (19)
- New York (State). National Guard (19)
- New York State Reformatory (Elmira, N.Y.) (19)
- Middletown Psychiatric Center (N.Y.) (18)
- New York (State). Conservation Department (18)
- New York (State). Department of Transportation. Division of Waterways Maintenance (18)
- New York (State). Division of Corporations and State Records (18)
- New York (State). State Lunatic Asylum (18)
- New York State Asylum for Idiots (18)
- Willard Asylum for the Insane (18)
- Bedford Hills Correctional Facility (N.Y.) (17)
- Burnham Industrial Farm (17)
- New York (State). Court of Chancery (16)
- New York (State). Court of Chancery (3rd Circuit) (16)
- New York (State). Division of Audits and Accounts (16)
- New York (State). Militia (16)
- New York (State). Office of the Auditor of the Canal Department (16)
- New York State Custodial Asylum for Feeble-Minded Women (16)
- World Trade Center (New York, N.Y.) (16)
- New York (State). Division of Equalization and Assessment (15)
- New York State Museum of Natural History (15)
- New York State Thruway Authority (15)
- Rome State Custodial Asylum (N.Y.) (15)
- Syracuse State Institution for Feeble-Minded Children (15)
- University of the State of New York. Bureau for Physically Handicapped Children (15)
- Berkshire Industrial Farm (14)
- Empire State Institute for the Performing Arts (14)
- Empire State Youth Theatre Institute (14)
- Berkshire Farm for Boys (13)
- Harriman, W. Averell (William Averell), 1891-1986 (27)
- Cuomo, Mario M. 1932-2015 (17)
- Spitzer, Eliot. (15)
- Moses, Robert, 1888-1981 (13)
- Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979. (13)
- Allen, James E., Jr., 1911-1971 (12)
- Hall, James, 1811-1898 (10)
- Abrams, Robert, 1938- (9)
- Dewey, Thomas E. (Thomas Edmund), 1902-1971 (9)
- Hinchey, Maurice D. (9)
- Clinton, George, 1739-1812 (8)
- Lefkowitz, Louis J. (8)
- Clarke, John Mason, 1857-1925 (7)
- Nyquist, Ewald B., 1914-1987 (7)
- Roosevelt, Franklin D. (Franklin Delano), 1882-1945 (7)
- Smith, Alfred Emanuel, 1873-1944 (7)
- Bingham, Jonathan B. (6)
- Foster, Frederic E. (6)
- Fulton, Robert, 1765-1815 (6)
- Hudson, Henry, -1611 (6)
- Miller, Nathan L., 1868-1953 (6)
- Morgan, Edwin D. (Edwin Denison), 1811-1883 (6)
- Tompkins, Daniel D., 1774-1825. (6)
- Vacco, Dennis C. (6)
- Campbell, Persia Crawford, 1898-1974. (5)
- Champlain, Samuel de, 1567-1635 (5)
- Cuomo, Andrew M., 1957- (5)
- Davidson, Joan K. (5)
- Finley, John H. (John Huston), 1863-1940. (5)
- Goldring, Winifred, 1888-1971 (5)
- Hoyt, William B., 1937-1992 (5)
- Moffat, Abbot Low, 1901-1996 (5)
- Moynihan, Daniel P. (Daniel Patrick), 1927-2003 (5)
- Wetzler, James W. (5)
- Whitman, Charles S., 1868-1947. (5)
- Ambach, Gordon M. (4)
- Brawley, Tawana. (4)
- Castro, Bernadette. (4)
- Chadwick, George Halcott, 1876- (4)
- Corey, Albert B. (Albert Bickmore) (4)
- Glynn, Martin Henry, 1871-1924. (4)
- Hastings, Hugh, 1856-1916. (4)
- Hillhouse, Thomas, 1816-1897 (4)
- Hurd, T. Norman. (4)
- Johnson, William, 1715-1774 (4)
- Koppell, G. Oliver (4)
- Lehman, Orin, 1920-2008 (4)
- Lubin, Isador, 1896-1978 (4)
- McCall, H. Carl (4)
- New York (State). Governor (2011-2021 : Cuomo) (4)
- Regan, Edward V. (4)
- Roosevelt, Theodore, 1858-1919 (4)
- Sundram, Clarence J. (4)
- Urbach, Michael (Michael Howard), -2004 (4)
- Williams, Frank M. (Frank Martin), 1873- (4)
- Wilson, Lewis A. (Lewis Albert), 1886-1969 (4)
- Wilson, Lois. (4)
- Ahearn, Thomas J. (3)
- Astor, John Jacob, 1763-1848 (3)
- Churchill, Winston, 1874-1965 (3)
- Clarke, Noah T. (3)
- Goldman, Emma, 1869-1940. (3)
- Hartnagel, C. A. (Chris Andrew), 1874- (3)
- Henry, Joseph, 1797-1878. (3)
- Hill, David B. (David Bennett), 1843-1910 (3)
- Hoover, Herbert, 1874-1964 (3)
- Hutchinson, Holmes, 1794-1865 (3)
- Ickes, Harold L. (Harold LeClair), 1874-1952 (3)
- Jay, John, 1745-1829 (3)
- Leavy, William. (3)
- Levitt, Arthur, 1900-1980 (3)
- Lincoln, Abraham, 1809-1865 (3)
- Martens, L.K. (3)
- Merrill, Frederick J. H. (Frederick James Hamilton), 1861-1916 (3)
- Mills, Richard P. (Richard Paul), 1944- (3)
- Mislig, Michael (3)
- Newland, D. H. (David Hale), 1872-1943 (3)
- Ohrenstein, Manfred, 1925- (3)
- Pataki, George E., 1945- (3)
- Pershing, John J. (John Joseph), 1860-1948. (3)
- Polaski, Leo. (3)
- Roosevelt, Eleanor, 1884-1962. (3)
- Ruedemann, Rudolf, b. 1864. (3)
- Saunders, Marguerite T. (3)
- Sherrill, Charles Hitchcock, 1867-1936 (3)
- Smith, Gerrit, 1797-1874. (3)
- Sobol, Thomas E. (3)
- Spaulding, Francis T., 1896-1950 (3)
- Stone, Carol E. (3)
- Stuyvesant, Peter, 1592-1672 (3)
- Truman, Harry S., 1884-1972. (3)
- Washington, George, 1732-1799. (3)
- Webb, Arthur Y. (3)
- Wilson, Woodrow, 1856-1924. (3)
- Adams, Charles C. (Charles Christopher), 1873-1955 (2)
- Ahlberg, Clark D. (2)
- Anderson, Warren M., 1915-2007 (2)
- Ash, Carol. (2)
- Axelrod, David, 1935-1994 (2)
- Balukas, Paul. (2)
Displaying 6187 Finding Aids
Creator
- New York (State). Education Department. Bureau of Examinations and Testing
Title
- Regents College Scholarship information cards
Series Number
- 03612
Summary
- This series consists of 3" x 5" cards used to administer Regents College Scholarships. These cards provide the following information about each state scholar: name; address; college; scholarship number and series (year); and date of issuance.
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- U.S. Customs Service
Title
- Selected documents relating to French spoliation claims
Series Number
- B2025
Inclusive Dates
Summary
- This series consists of documents containing evidence of the ownership and registry of vessels, most having their homeport at New York City, other places in New York, or in a nearby state. Documents include certificates of registry, bills of sale, and affidavits of ownership. They document claims from loss of vessels or cargoes to privateers acting for the governments of France, Spain, and the Netherlands. The United States government assumed such claims.
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York (State). Office of the Lieutenant Governor
Title
- Lieutenant Governor central subject and correspondence files
Series Number
- B0632
Inclusive Dates
Summary
- The central correspondence files of the lieutenant governor's office contain incoming and outgoing letters, memorandums, state agency reports, and printed material documenting state government policies, operations, and issues of public concern. The records reflect the diverse functions of state government and the lieutenant governor's broad administrative responsibility for supervising certain of these functions as assigned by the governor. This series documents the administrations of Herbert Lehman (1929-1932) and Alfred Del Bello (1983-1985).
Access Restrictions
- There are no restrictions regarding access to or use of this material.
New York State Commission on Acquisition of Land for Public Defense at Rockaway Administrative Files
Creator
- New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
Title
- Commission on Acquisition of Land for Public Defense at Rockaway administrative files
Series Number
- B0237
Inclusive Dates
Summary
- This series consists of documents relating to the acquisition of land deemed necessary by the federal government for establishment of defensive works at Rockaway Beach, Queens County, New York during World War I. Included are correspondence, minutes of meetings, exhibit materials, a few photographs, and copies of maps, plans, and legislation documenting work of the commission in acquiring and making improvements to the land for purposes of public defense.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). Education Department. Bureau of Business and Distributive Education
Title
- Course syllabi
Series Number
- B0551
Inclusive Dates
Summary
- The syllabi in this series were prepared by the Bureau if Business and Distributed Education and its administrative predecessors for courses in business education, commercial subjects, and distributive education. They served as guidelines for the teaching of typewriting, office practice, business law, commercial arithmetic, shorthand, business English, retailing, and sales techniques.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York State Museum
Title
- Original bill of sale and record of the action of the Council of the Onondaga Indians whereby the University of the State of New York became Wampum Keeper of the Six Nations
Series Number
- A0492
Summary
- This series consists of the original bill of sale and record of the action of the Council of the Onondaga Nation which sold and transferred the Onondaga Nation's interest in the wampum belts and office of wampum-keeper to the State University of New York.
Access Restrictions
- Access to original document is restricted. Microfilm is first use copy.
Creator
- New York (State). Department of Public Works
Title
- Maps, drawings, and blueprints related to state waterways and canals
Series Number
- 10448
Inclusive Dates
Summary
- This series contains maps, profiles, tracings, sketches, plans, drawings, blueprints, and a small quantity of related charts and correspondence relating to the State's canals, feeders, and/or various waterways. Included are profiles of canals and rivers; cross sections of actual and proposed canal and railroad lines; and canal section sketches of the location of canals and drainage patterns.
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York (State). Education Department. Office of the Commissioner
Title
- Commissioner of Education Ewald B. Nyquist speech files
Series Number
- B1060
Inclusive Dates
Summary
- The series consists of drafts and final copies of speeches delivered by Ewald B. Nyquist, as well as clippings, notes, correspondence, and other materials related to the preparation of these speeches. The speeches date from Nyquist's tenure as Commissioner of Education, as well as previously held positions in the department. Topics include accreditation of higher education institutions, teacher education, role of state education agencies, racial integration, education reform, open learning environments, and moral and humanistic education.
Access Restrictions
- There are no restrictions regarding access to or use of this series.
Creator
- New York (Colony). Prerogative Court
Title
- New York County Clerk's Office miscellaneous filed papers index
Series Number
- JN533
Inclusive Dates
Summary
- This series contains an index for a wide variety of documents filed in the New York County Clerk's Office. The most common type of filing is marriage certificates (starting 1830, giving names of groom and bride).
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York (State). Department of Law
Title
- Opinion reports and supporting documents prepared for Indian land claim litigation
Series Number
- B1712
Inclusive Dates
Summary
- This series consists of opinion reports and appendices prepared for court cases involving Indian land claims filed against New York State by the Cayuga Indian Nation, the Seneca-Cayuga Tribe of Oklahoma, the Seneca Nation of Indians, and the Tonawanda Band of Seneca Indians. Reports were authored by consulting expert Dr. Alexander von Gernet. They are entitled "The Historical Context of the Cayuga Treaties with the State of New York" and "Aboriginal Use and Occupancy of the Niagara River Environs."
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York (State). Office of General Services. Bureau of Land Management
Title
- Upland application files
Series Number
- 13633
Inclusive Dates
Summary
- This series consists of upland application files documenting grant, easement, lease, permit, transfer of jurisdiction, and license transactions of state lands during the years 1799-1916 and 1942-2009. Other transactions documented in this series include state surplus real property; gold, silver, mineral, and fossil deposits on state lands; and leases and transfers of unappropriated lands to the federal government and cessions of jurisdiction to the United States. Documents relating to individual applications are either bundled or filed together in discrete folders.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). Adjutant General's Office
Title
- Abstracts of muster rolls for National Guard and Naval Militia units mustered into federal service during the Spanish-American War
Series Number
- B0801
Inclusive Dates
Summary
- 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 organization and why. Sometimes an abstract includes a soldier's physical description occupation, marital status, next of kin, age, residence, place of birth, and service history.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). Comptroller's Office
Title
- Craig Colony at Sonyea Treasurer's report
Series Number
- A1404
Inclusive Dates
Summary
- Officers of state institutions were required to submit itemized accounts of monthly receipts and expenditures to the Comptroller. This series contains a report, which includes a transmittal letter to the supervisor of state charities; a bank statement; statements of personal service, food, fuel, light, power, water, clothing, furniture, household supplies, general administration, traveling expenses, and building repairs; an abstract of vouchers submitted; and a statement of home and farm products of the institution, with product values.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Title
- Files of the Commissioner of Taxation and Finance
Series Number
- A3213
Inclusive Dates
Summary
- This series consists of the records of Mark Graves, who held various positions under several governors during a long career in state service. Records include correspondence and messages to/from governors Alfred E. Smith, Franklin Roosevelt, and Herbert Lehman; correspondence pertaining to work/issues of several legislative committees; printed pamphlets; and copies of speeches and articles by Graves.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). Comptroller's Office
Title
- Outgoing correspondence relating to Civil Service and appointments
Series Number
- A1362
Inclusive Dates
Summary
- This series consists of correspondence to the Civil Service Commission and various individuals. The letters contain information on: the appointment of officers of the State; salaries; resignations; and various employment issues in which Civil Service is involved.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). Department of State. Division of Legal Affairs
Title
- Moss Lake Indian lands negotiation files
Series Number
- A0726
Inclusive Dates
Summary
- This series consists of memorandums, correspondence, maps, copies of deeds, newspaper clippings, publications, reports and cassette tapes generated as a consequence of an occupation of state-owned land at Moss Lake (Herkimer County) by a dissident group of Mohawk Indians who rejected the 1797 treaty by which the state acquired title. The Mohawks established a community they called Ganienkeh on the occupied land. Subsequent negotiation, supervised by the Secretary of State, led to the withdrawal of the Indians from Moss Lake and the move of Ganienkeh to two parcels of land in Clinton County.
Access Restrictions
- Series contains some materials that are exempt from disclosure under the Freedom of Information Law (FOIL, Public Officers Law Article 6), including privileged attorney-client communications, attorney work product, and material prepared for litigation (Civil Practice Law and Rules section 3101(a), (b), and (c)); records relating to grand jury proceedings (Criminal Procedure Law section 190.25(4)(a)); and records whose disclosure would result in an unwarranted invasion of personal privacy (FOIL section 87.2(b)).
Creator
- New York (State). Treasurer's Office
Title
- Canal operating and administrative files
Series Number
- A1438
Inclusive Dates
Summary
- These are draft circulars to canal employees; tables of distances on canal; abstracts of blanks furnished to toll collectors; statements of tolls collected; and draft reports on canal affairs.
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York and New Jersey Joint Boundary Commission
Title
- Minute book
Series Number
- A0040
Inclusive Dates
Summary
- This volume contains minutes of meetings of the commission that took place between May 29, 1888 and December 16, 1889. Minutes contain the text of reports presented to the commission, text of contracts, summaries of proposals read, and motions approved. Meeting business pertains to the location and construction of boundary monuments; negotiation of contracts; location of shorelines and boundary lines dividing lands under water; ownership of islands lying between the two states; and procurement and payment of services.
Access Restrictions
- There are no restrictions regarding access to or use of the material.
Creator
- New York (State). State Commission to Investigate Provision for the Mentally Deficient
Title
- Survey of custodial institutions for the mentally deficient
Series Number
- A4226
Inclusive Dates
Summary
- This series contains surveys completed by superintendents of training schools and other custodial institutions for the mentally deficient throughout the country. Information includes institutional information (name, staffing, operating costs); statistics on inmates (gender, classification of mental ability); training programs; release and follow-up data (percentage that become self-supporting, return to institution, or commit crimes); and superintendents' suggestions regarding new legislation, changes in administrative procedures, and improvements in diagnosis and classification.
Access Restrictions
- There are no restrictions regarding access to or use of this material.
Creator
- New York (State). Empire Blue Cross/ Blue Shield Panel
Title
- Panel reports
Series Number
- 20762
Inclusive Dates
- 1993-200
Summary
- This series consists of the Empire Blue Cross/Blue Shield Panel's semi-annual and annual reports provided to the Governor and the Legislature. The reports monitor Blue Cross/Blue Shield's expenses, financial performance, and enrollment trends; track the corporation's entrance into the managed care business; make public policy recommendations; and monitor the corporation's fraud detection and prevention programs. There is also information on a plan to convert the organization from not-for-profit to for-profit.
Access Restrictions
- There are no restrictions regarding access to or use of this material.