Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  48 items
1
Creator:
New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures
 
 
Title:  
 
Series:
L0024
 
 
Dates:
1958
 
 
Abstract:  
The series consists of a card file on approximately 200 employees of each joint legislative committee in existence in 1958. The card file includes name, address, job title, and salary of each employee, and was used to study joint legislative committee hiring practices..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3000
 
 
Dates:
1912-1914
 
 
Abstract:  
The General Wage Investigation data cards provide background information for reports and recommendations on wage legislation. The 70,000 cards compiled by field agents detail information about the wages and personal history of employees in four industries: department stores, shirt and collar factories, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3007
 
 
Dates:
1913-1914
 
 
Abstract:  
Factory Investigation Commission staff recorded their assignments to conduct factory surveys on these appointment cards. The cards contain information on: the firm visited; owner's name, date of scheduled visit; and the field agent assigned to do the research..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
B1421
 
 
Dates:
1983-1994
 
 
Abstract:  
This series consists of 3" x 5" index cards with typescript information on Governor Mario Cuomo's proclamations, press releases announcing appointments (labeled "appointments"), addresses, general press releases (labeled "miscellaneous"), and special messages. The index was created by staff of the Executive .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2801
 
 
Dates:
1924-1932
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War I veterans and their beneficiaries. Included are microfilmed cards that record the veteran's name, service number, branch of service, period of service, address at time of entry into service, and other related .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2802
 
 
Dates:
1947
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War II veterans and their beneficiaries. Included are copies of payments and rejected applications. These records were maintained to verify veteran's military service and for reviewing applications from veterans/beneficiaries .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2803
 
 
Dates:
1944-1959
 
 
Abstract:  
This series includes records of payments of readjustment allowances to unemployed veterans who served in World War II and the Korean War. These payments were authorized for up to fifty-two weeks by the Federal Readjustments Act of 1944 and subsequent state and federal laws. Each card includes veteran's .........
 
Repository:  
New York State Archives
 

8
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0150
 
 
Dates:
approximately 1966-1975
 
 
Abstract:  
This series consists of summary information on inmate discipline at Adirondack Correctional Treatment and Evaluation Center. Information includes inmate's name and number; original institution; alias; jail time; date eligible for parole; maximum expiration date; crimes; criminal act; value of money .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Division of Communicable Diseases
 
 
Title:  
 
Series:
B0167
 
 
Dates:
1922-1947
 
 
Abstract:  
Physicians across the state were required to report each case of designated communicable diseases to the State Department of Health. This series contains data on smallpox victims. Personal data includes patient's name; age; sex; color/race; marital status; country of mother's birth; and address. Medical .........
 
Repository:  
New York State Archives
 

10
Creator:
Jamaica Bay - Peconic Bay Canal Board
 
 
Title:  
 
Series:
B0239
 
 
Dates:
1917-1921
 
 
Abstract:  
This series consists of an index to the administrative files of the Jamaica Bay-Peconic Bay Canal Board (Series B0238). Information includes the date, name of correspondent or subject, whether sent or received, identifying number or letter, and a brief content description..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Abstract:  
This card file index provides access to Governor Hugh Carey's proclamations, press releases announcing appointments, general press releases, and addresses. Each card contains the name of a person, agency, or topic covered by a document and alphanumeric code reference to the file in which the document .........
 
Repository:  
New York State Archives
 

12
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1276
 
 
Dates:
1930-1939
 
 
Abstract:  
Auburn's Classification Board evaluated each individual incarcerated in the prison and decided the appropriate level of administrative custody and rehabilitation program. This series consists of cards with information on those individuals and Classification Board decisions. Many individuals were transferred .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series indexes the people and organizations examined by the commission, commission staff, and some of the records generated by the commission in the course of its investigation. The series also serves as a central reference file to names of people and organizations studied. Separate groups of cards .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B1345
 
 
Dates:
circa 1940-1984
 
 
Abstract:  
These cards index the Division of the Budget general subject files (Series 16520). Each card provides name of the agency under which the matter is filed; description of the subject matter; the heading "General File"; and, if applicable, a cross reference(s) to other subjects under which the material .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Governor (1907-1910 : Hughes)
 
 
Abstract:  
This series is comprised of 3.5" x 8.25" card forms submitted to county clerks by persons applying to the governor for appointment or re-appointment as notaries public. The cards provide date; name; occupation; firm; line of business; residence (county, village or city, and street address); and by whom .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Education Department. Bureau of Publications
 
 
Title:  
 
Series:
A4196
 
 
Dates:
[circa 1971]
 
 
Abstract:  
This series provides very general subject access to the images in Series A0471, Publicity Photograph Negatives. Each card lists the subject(s), index number (this number corresponds to the numerical arrangement of the negatives); and number of negatives in the negative jacket..........
 
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
 

18
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4421
 
 
Dates:
1905-1916
 
 
Abstract:  
The series consists of card files apparently indexing material (primarily correspondence and field books) relating to construction of the Barge Canal (contract numbers 42, 43, 50, 51, and 55, the majority of which seem to pertain to Oneida County). Headings pertain to canal surveys, structures, reports, .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4423
 
 
Dates:
1908-1915
 
 
Abstract:  
This series consists of a card file that apparently indexes documents relating to building and/or maintenance of the Oswego Canal, which ran from Syracuse to Oswego, New York. Most cards are undated and are pre-printed with the title "Barge Canal Field Books," They give canal name, contract number, .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file, apparently incomplete, that indexes Barge Canal contract work and related documents. Almost all cards have a contract number at the top, along with an unidentified number at the left corner, which may be a field book or other type of document number..........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next