Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  31 items
1
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
The year 1959 marked the 175th anniversary of the 1784 establishment of the New York State Board of Regents. This series consists of a proclamation by Governor Nelson A. Rockefeller designating May 1, 1959 as "Board of Regents Day" and concurrent resolution of the Senate and Assembly memorializing 1794 .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Legislature. Legislative Library
 
 
Title:  
 
Series:
L0008
 
 
Dates:
1936-1939
 
 
Abstract:  
Joseph J Early compiled and presented to the Governor and Legislature this scrapbook at the dedication of the Father Isaac Joques Memorial in 1939. It contains clippings, photographs, brochures, and other items relating to Joques' career and the dedication of his memorial at Fort George State Park..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Abstract:  
This series consists of approximately 100 images of tall ships in New York Harbor in 1976. Images depict tall ships from around the world sailing in New York Harbor as part of the American Revolution Bicentennial celebration in July 1976. Images also show navy ships and pleasure craft sailing among .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Legislature. Senate. Senator (1957-1978 : William T. Conklin)
 
 
Title:  
 
Series:
A0418
 
 
Dates:
1977
 
 
Abstract:  
The records in this series consist of both planning materials and documentation of the Constitutional Ball. This event was held at Empire State Plaza in Albany on May 25, 1977, to commemorate the 200th anniversary of New York State, as dated from New York's first state constitution in 1777. Records .........
 
Repository:  
New York State Archives
 

5
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
A1445
 
 
Dates:
1961-1962
 
 
Abstract:  
This series consists of 7 inch reel-to-reel audiotape recordings documenting events related to the work of the Civil War Centennial Commission. Events include meetings, panel discussions, addresses, and interviews. Subjects include the Preliminary Emancipation Proclamation, Civil War sheet music, and .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Franklin Delano Roosevelt Centennial Commission. Executive Director's Office
 
 
Abstract:  
On October 14, 1981, Governor Hugh Carey issued Executive Order #110 calling for a celebration of the 100th anniversary of the birth of Franklin Delano Roosevelt. The subject files from the Executive Director's Office of the Franklin Delano Roosevelt Centennial Commission contain minutes, correspondence, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Hudson-Fulton-Champlain Quadricentennial Commission
 
 
Title:  
 
Series:
22343
 
 
Dates:
2004-2010
 
 
Abstract:  
This series documents the functions, policies, and day-to-day business of the New York State Hudson-Fulton-Champlain Quadricentennial Commission. Records include subject and correspondence files and activities reports submitted to the Commission. Some records document collaboration with Vermont's Lake .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). State Commission of the Sesqui-Centennial International Exposition
 
 
Title:  
 
Series:
A0031
 
 
Dates:
1926
 
 
Abstract:  
The series consists of log books of visitors attending celebrations of the 150th anniversary of the American Revolution. Volumes are labeled for Federal Hall, Philadelphia, and for Washington's Headquarters, Newburgh-on-the Hudson, during the Sesquicentennial International Exhibition. The records give .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Lewis and Clark Exposition Commission
 
 
Title:  
 
Series:
A0045
 
 
Dates:
1905
 
 
Abstract:  
The series consists of one folio-sized volume containing the names, addresses (usually city and state), and residence in Portland of individuals who visited the New York Building at the Lewis and Clark Centennial Exposition held in Portland, Oregon in 1905. The register is dated from June 1, 1905 through .........
 
Repository:  
New York State Archives
 

10
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
A0208
 
 
Dates:
1961-1962
 
 
Abstract:  
This series consists of two large scrapbooks of newspaper clippings, along with many unmounted clippings, relating to the activities of the New York Civil War Centennial Commission and of local commissions across the state..........
 
Repository:  
New York State Archives
 

11
Creator:
New York State Museum
 
 
Title:  
 
Series:
A3279
 
 
Dates:
1914-1928
 
 
Abstract:  
This series consists of reproductions gathered during the development and fundraising for a memorial in honor of scientist and inventor Joseph Henry . Included are an address given by Bancroft Gherardi, photographs of Henry's inventions use by Gherardi, Henry portraits; letters about him; documentation .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4123
 
 
Dates:
1893
 
 
Abstract:  
This series consists of correspondence, reports, copies of financial statements, and other records concerning the celebration of New York Day at the Chicago World's Fair; the dedication of the Trenton, New Jersey Battle Monument at Van Cortlandt Park; and the dedication of the New York State Monument .........
 
Repository:  
New York State Archives
 

13
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
B0309
 
 
Dates:
1959-1962
 
 
Abstract:  
This series consists of a master film and soundtrack of the ceremonies at the Lincoln Memorial, Washington, D.C. commemorating the centennial of the Emancipation Proclamation. Series also includes a memorandum describing the film's contents and an additional short film segment showing James E. Allen, .........
 
Repository:  
New York State Archives
 

14
Creator:
University of the State of New York. Board of Regents. Chancellor
 
 
Title:  
 
Series:
B0620
 
 
Dates:
1951
 
 
Abstract:  
This series consists of a signed, typed letter, dated June 28, 1951, expressing Churchill's regrets that he cannot deliver an address at the 85th convocation of the University of the State of New York, to be held October 1951..........
 
Repository:  
New York State Archives
 

15
Creator:
University of the State of New York. Planning Committee for the Shrine for the Emancipation Proclamation
 
 
Abstract:  
This series contains files kept by the secretary relate to the Planning Committee for the Shrine for the Emancipation Proclamation activities. The series provides information on the work of the committee, design of the proposed shrine, and other displays of the Preliminary Emancipation Proclamation .........
 
Repository:  
New York State Archives
 

16
Creator:
New York State American Revolution Bicentennial Commission
 
 
Title:  
 
Series:
B1630
 
 
Dates:
1969-1979
 
 
Abstract:  
This series consists of annual reports produced by the New York State Revolution Bicentennial Commission in connection with its efforts to promote bicentennial celebrations of the state's role in the American Revolution and the creation of the state's first constitution. Each report contains photographs, .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
This series consists of the State Assembly resolution commemorating the 100th anniversary of the inauguration of President Grover Cleveland..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Legislature
 
 
Abstract:  
The series is an embossed resolution adopted jointly by the New York State Senate and Assembly on June 10, 1996 commemorating the 75th anniversary of the creation of a retirement system for state employees which was expanded in later years to include local employees as well. The resolution declares .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13035
 
 
Dates:
1893-2010, 2012-2022
 
 
Abstract:  
This series consists of original signed proclamations issued by the governor to formally notify the people of the state on matters of law, policy, or custom affecting them, or to designate exclusive times for commemoration or observance of special events. The proclamations were filed with the Secretary .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Hudson-Fulton-Champlain Quadricentennial Commission
 
 
Abstract:  
This series documents the New York State Hudson-Fulton-Champlain Quadricentennial Commission's work with localities, individuals, and partner institutions to prepare celebrations of the 2009 anniversaries of the endeavors of Samuel de Champlain, Henry Hudson, and Robert Fulton. Record types include .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next