Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  67 items
21
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19058
 
 
Dates:
1911-1995
 
 
Abstract:  
The series consists of administrative policies and procedures of the New York State Archives local government records program, and background material on the history of archival records programs in the state. Records include information on the Local Government Records Advisory Council of the early 1950s; .........
 
Repository:  
New York State Archives
 

22
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19060
 
 
Dates:
1987-1995
 
 
Abstract:  
The series consists of files documenting the operations of the Local Government Records Advisory Council (LGRAC), including membership, meetings, committees (steering, finance, rules and regulations, judicial review), legislative efforts (Local Records Bill), and reporting. Files were created by LGRAC .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Education Department
 
 
Abstract:  
This accretion consists of subject files of commission chairman Clarence Sundram. Some records (boxes 4 and 5) relate to specific psychiatric and/or develpmental centers where incidents of staff misconduct; patient abuse, neglect, or death; and/or financial irregularities were investigated. These records .........
 
Repository:  
New York State Archives
 

24
Creator:
New York State Archives. State Archivist
 
 
Title:  
 
Series:
B1424
 
 
Dates:
1975-1980
 
 
Abstract:  
This series consists of the records of Edward Weldon, first New York State Archivist (1975-1980). Records include correspondence, personnel, administration, budget, and grant files, along with monthly reports, reports to the New York State Board of Regents, information on New York State departments .........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Abstract:  
This series functions as an index to accretion 13681-83, Governor Hugh Carey's Name Files, 1975-1982; and accretions 13682-83 and 13682-96C, Governor Carey's Central Subject and Correspondence Files, 1975-1982..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
B1857
 
 
Dates:
1983-1994
 
 
Abstract:  
This series indexes Governor Mario M. Cuomo Central Subject and Correspondence Files accretions 13682-96D (microfilm, 1983-1989), 13682-00 (1983-1994), and 13682-97 (microfilm, 1988-1994)..........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Division of Housing and Community Renewal
 
 
Title:  
 
Series:
12309
 
 
Dates:
1952-1973
 
 
Abstract:  
This series consists of subject and correspondence files produced by executive staff of the Division of Housing and Community Renewal (DHCR). The series documents such issues as New York City housing; proposed housing projects; legislation sponsored by or affecting DHCR; and federal agencies and activities .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Task Force on Equalizing Educational Opportunity
 
 
Abstract:  
The Task Force on Equalizing Educational Opportunity was the direct result of a U.S. Supreme Court decision declaring unconstitutional New York's then-current system of school finance. The task force was directed to examine the educational and financial issues arising for city school districts from .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Social Services. Bureau of Indian Affairs
 
 
Title:  
 
Series:
19195
 
 
Dates:
1932-1980
 
 
Abstract:  
This series from the Dept. of Social Services pertains to social programs and services for the Native American population. Files contain memoranda; correspondence; draft legislation; unpublished conference and seminar papers; publications; material relating to the defunct Inter-Departmental Committee .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Governor (2007-2008 : Spitzer)
 
 
Title:  
 
Series:
B2030
 
 
Dates:
2007-2008
 
 
Abstract:  
This index contains spreadsheets created to track incoming correspondence during the administration of Governor Eliot Spitzer. The index includes correspondent name and contact information; date of correspondence; person to whom the correspondence is addressed; subject; notation whether the correspondence .........
 
Repository:  
New York State Archives
 

32
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
 

33
Creator:
New York (State). Assistant Counsel to the Governor
 
 
Abstract:  
This series consists of correspondence and subject files relating to mental health policy, clemency, the care of people with mental disabilities, the Willowbrook State School investigation, the reorganization of the Department of Mental Hygiene, the Rockland Psychiatric Center investigation, mental .........
 
Repository:  
New York State Archives
 

34
Creator:
Safe Affordable Housing for Everyone, Inc.
 
 
Abstract:  
This series consists of the subject and correspondence files of the general managers of the Roosevelt Island Development Corporation (RIDC) and its successor, Safe Affordable Housing for Everyone, Inc. (SAHE). Topics reflect the duties of the general manager, who was responsible for authorizing and .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
B2846
 
 
Dates:
2020-2021
 
 
Abstract:  
This series consists of guidance, policies, and procedures from the leadership of the New York State Office of Children and Family Services to staff and those under their jurisdiction for handling day-to-day and special responsibilities during the COVID-19 pandemic. The files include protocols for staff, .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
19612
 
 
Dates:
1954-1983
 
 
Abstract:  
The series contains correspondence unpublished reports, environmental board meeting minutes (1970-1971), policy statements, and annual reports of several regional state park commissions. Topics covered include criteria for proposed state parks; outdoor education activities; environmental planning; fees .........
 
Repository:  
New York State Archives
 

37
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22470
 
 
Dates:
2003-2010
 
 
Abstract:  
This series contains financial statements, vouchers, internal memorandums, and correspondence that were gathered in preparation of the New York State Theatre Institute's response to the 2010 New York State Inspector General's Office report that alleged improper conduct by director Patricia Snyder. A .........
 
Repository:  
New York State Archives
 

38
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

39
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2052
 
 
Dates:
1824-1935
 
 
Abstract:  
This series contains minutes of the House of Refuge's Acting Committee, later Executive Committee. Minutes include discussions of maintenance, finances, education, employment, and other matters and also contain resolutions; lists of bills presented for approval; and reports of committees of the Managers. .........
 
Repository:  
New York State Archives
 

40
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2053
 
 
Dates:
1857-1889
 
 
Abstract:  
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next