| referencedIn |
Edward M. Bassett papers, 1892-1948
|
Division of Rare and Manuscript Collections, Cornell University Library. |
| creatorOf |
New York (State). Public Service Commission. Annual reports, 1907-1920.
|
New York State Archives |
| referencedIn |
New York (State). Civil Service Commission. Report and supporting documents of investigation of Public Service Commission with respect to the policies and practices of Milo Maltbie, 1948.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Annual reports of municipal water districts and departments, 1932-1957.
|
New York State Archives |
| referencedIn |
Arthur Weindorf Subway Collection, 1903-1945, 1973-1974, undated
|
New-York Historical Society |
| referencedIn |
Oscar S. Straus Papers, 1856-1955, (bulk 1856-1923)
|
Library of Congress. Manuscript Division |
| creatorOf |
New York (State). Dept. of Transportation. Graphic Arts Unit. Transportation and state facilities related photographs and photo logs, [ca. 1920-1980]
|
New York State Archives |
| referencedIn |
Kahn, Alfred E. (Alfred Edward). Speeches of Alfred E. Kahn, Chairman, New York State Public Service Commission, 1974-1977.
|
Cornell University Library |
| referencedIn |
Bassett, Edward M. (Edward Murray), 1863-1948. Edward M. Bassett papers, 1892-1948.
|
Cornell University Library |
| referencedIn |
New York (State). Commission of Gas and Electricity. Docket book, 1914-1921.
|
New York State Archives |
| referencedIn |
New York (State). Dept. of Transportation. Correspondence and issues files of the Adirondack Highway Council, 1977-1984.
|
New York State Archives |
| referencedIn |
New York State War Council. State and War Council agencies and local war councils general reporting files, 1942-1945.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Subject, correspondence, and utility files, 1981-1995.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Correspondence files pertaining to steam railroad and electric railway companies' annual reports, [ca. 1907-1933]
|
New York State Archives |
| creatorOf |
New York (State). Transit Commission. Meeting proceedings, 1916-1943.
|
New York State Archives |
| referencedIn |
Joseph C. Swidler Papers, 1931-1997, (bulk 1958-1977)
|
Library of Congress. Manuscript Division |
| referencedIn |
New York (State). Dept. of State. Transcript of hearing before the Governor relating to charges against the Chairman of the Public Service Commission, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Index to projected railroad centerline maps, [ca. 1850-1950].
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. [Miscellaneous publications of the State of New York Public Service Commission].
|
HCL Technical Services, Harvard College Library |
| referencedIn |
New York (State). Legislature. Assembly. Standing Committee on Energy. [Hearing of the Assembly Standing Committees on Energy; Corporations, Authorities and Commissions; and Cities on issues surrounding the Public Service Commission approval of the Hudson Transmission Project].
|
New York State Library |
| referencedIn |
Chautauqua Traction Company. Records, 1904-1924.
|
New York State Historical Documents Inventory |
| referencedIn |
New York (State). Board of Railroad Commissioners. Minutes of meetings, 1855-1907, bulk 1883-1907.
|
New York State Archives |
| referencedIn |
Papers, [ca. 1848]-1960, 1923-1960 (bulk).
|
New York State Historical Documents Inventory |
| referencedIn |
Stephen Schmidt engineering papers, 1914-1924
|
New York Public Library. Manuscripts and Archives Division |
| referencedIn |
William J. Baumol Papers, ca. 1940-1995, (bulk 1950-1990)
|
David M. Rubenstein Rare Book & Manuscript Library |
| creatorOf |
New York (State). Public Service Commission. Minutes of Commission proceedings, 1907-1977.
|
New York State Archives |
| referencedIn |
New York (State). Governor. Annual and final reports of state agencies and commissions, 1950-1954.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of Transportation. Regulation Division. Annual reports of stage coach and omnibus companies, and other common carriers, 1909-1980.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Annual reports of steam railroad and electric railway companies, 1883-1976.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of Public Service. Environmental report site plans and maps of a proposed power station at Cayuga, [ca. 1973]
|
New York State Archives |
| referencedIn |
New York (State). Comptroller's Office. Report and minutes of hearing and proceedings by the Commission to Investigate the Public Service Commission, First District, 1911.
|
New York State Archives |
| referencedIn |
New York (State). Dept. of Audit and Control. Railroad grade crossing elimination payment registers, 1927-1960.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Photographic views of railroad tracks in Port Byron, N.Y.
|
New York State Archives |
| creatorOf |
Schmidt, Stephen. Stephen Schmidt engineering papers, 1914-1924.
|
New York Public Library System, NYPL |
| creatorOf |
New York (State). Public Service Commission. Calendars and notes of conferences, 1948-1960.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Blueprint public services planning maps of Saratoga, 1935-1936.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Card index to case files, [ca. 1910-1988]
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Conference minutes, 1930-1942.
|
New York State Archives |
| referencedIn |
New York (State). Board of Railroad Commissioners. Docket books, 1883-1907.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Minutes of public hearings : concerning petition of Erie County Motor Coach Lines, Inc., 1931-1932.
|
Buffalo History Museum, Research Library |
| creatorOf |
New York (State). Public Service Commission. Annual reports of public utility companies, 1905-1996.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Commission docket books, 1907-1982.
|
New York State Archives |
| referencedIn |
Franchise maps collection, 1908-1910.
|
New York State Historical Documents Inventory |
| referencedIn |
New York (State). Legislature. Joint Legislative Committee to Investigate Public Utilities. Report and resolutions file, 1934-1935.
|
New York State Archives |
| referencedIn |
Records, 1923-1937.
|
New York State Historical Documents Inventory |
| referencedIn |
New York (State). Board of Railroad Commissioners. Annual reports on railroads by the State Engineer and Surveyor and the Board of Railroad Comissioners, 1850-1906.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Correspondence files pertaining to stage coach and omnibus companies' annual reports, [ca. 1910-1962], bulk 1926-1957.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Projected railroad centerline maps, [ca. 1850-1950].
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. New York City subway contract drawings and plans, 1907-1908.
|
New York State Archives |
| creatorOf |
New York (State). Public Service Commission. Reports of decisions of the Public Service Commission, 1907-1920.
|
New York State Archives |