Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  11 items
1
Creator:
New York (State). Counsel to the Governor
 
 
Abstract:  
The bulk of this series includes materials gathered from other states concerning salaries paid to legislative and judicial officials and employees. The files also contain minutes of commission meetings, public hearing testimony, and drafts of internal reports..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Temporary Salary Standardization Board
 
 
Title:  
 
Series:
14079
 
 
Dates:
1937-1949
 
 
Abstract:  
This series consists mostly of minutes, agendas, and reports created by the New York State Salary Standardization Board in its review of job titles and corresponding salary grades in New York State government. The minutes generally document appeals by agencies to adjust salary grades job requirements, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Abstract:  
Records in this series relate mostly to the Department of Civil Services salary reallocations and position reclassifications in accord with the 1954 salary schedule established by the legislature. Included are correspondence, memoranda, agency inquiries, requests for reallocations and reclassifications, .........
 
Repository:  
New York State Archives
 

4
Creator:
New York State Temporary Commission on Executive, Legislative, and Judicial Compensation
 
 
Title:  
 
Series:
16006
 
 
Dates:
1987-1988
 
 
Abstract:  
This series consists of the research and correspondence files of New York University Senior Research Scientist Dr. Joseph P. Viteritti, who served as Executive Director of Temporary State Commission on Executive, Legislative, and Judicial Compensation. The commission was created in 1987 and charged .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Temporary Salary Standardization Board
 
 
Title:  
 
Series:
A0032
 
 
Dates:
1938
 
 
Abstract:  
This series consists of a typescript report submitting a schedule of compensation for the positions covered by Chapter 859 of the Laws of 1937. This legislation prescribed salary rates for State employees in the following types of positions: custodian and domestic service; sub-professional service; .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
A0583
 
 
Dates:
1952, 1956-1964
 
 
Abstract:  
These records consist of completed surveys sent to state judicial personnel regarding their job functions, activities, duties, and salary. The survey was meant to assist the judiciary in its budget operations and to provide data to the legislature for determining the correct appropriations necessary .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Classification and Compensation Appeals Board
 
 
Title:  
 
Series:
B0514
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of case files of appeals to the Classification and Compensation Appeals Board from the Classification and Compensation Division Director's determinations. Files include General Appeals Case Files: staff working files including the application for appeal with detailed narrative description .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Title:  
 
Series:
B0544
 
 
Dates:
1963, 1966-1968
 
 
Abstract:  
The Classification and Compensation Division's director can reallocate salaries or reclassify any positions in the classified State Service at the request or appeal of an individual or agency. This series consists of hearing transcripts and a list of hearing attendees. Transcripts are identified by .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Classification and Compensation Board
 
 
Title:  
 
Series:
14099
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of the Classification and Compensation Board's minutes; control sheets which include appellant's name and agency, present and requested title and grade, and the Board's decision; and administrative memoranda and correspondence. It also includes, quarterly reports, and Division of .........
 
Repository:  
New York State Archives
 

10
Creator:
Syracuse State School for Mental Defectives
 
 
Title:  
 
Series:
B1668
 
 
Dates:
1890-1924
 
 
Abstract:  
This series consists of forms in a "Civil Service Report for the Quarter" covering quarterly time periods ending June 3, 1890 through September 30, 1912. The volume profiles the workforce of the New York State Asylum for Idiots, the Syracuse State School for Feeble-Minded Children, and later the Syracuse .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
13702
 
 
Dates:
1980-1982
 
 
Abstract:  
Drawn from wire service news and upstate New York newspapers, the "Executive Chamber News Summary," was an internal publication designed to keep the governor, lieutenant governor, and staff informed on issues and events during the Carey administration. The publication touched on major issues and events, .........
 
Repository:  
New York State Archives