Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  275 items
161
Creator:
New York (State). Division of Coastal Resources and Waterfront Revitalization
 
 
Title:  
 
Series:
19604
 
 
Dates:
1978-2004
 
 
Abstract:  
This series documents the Department of State's responsibility to evaluate, designate, and map significant coastal fish and wildlife habitats. Records include correspondence, reports and studies, habitat rating forms, maps, and Department of Environmental Conservation technical data. Accompanying the .........
 
Repository:  
New York State Archives
 

162
Creator:
New York (State). Division of State Police. Troop A, Batavia
 
 
Title:  
 
Series:
22421
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of paper records that were gathered as evidence by the Division of State Police in the aftermath of the Attica Correctional Facility uprising of September 9-13, 1971. State Police personnel tagged the documents as evidence for the investigation and eventual prosecution of acts considered .........
 
Repository:  
New York State Archives
 

163
Creator:
New York (State). Education Department. Office of Elementary, Middle, Secondary, and Continuing Education
 
 
Abstract:  
This series consists of sympathy cards, letters, a condolence book, and a photography book that were collected by the Office for Elementary, Middle, Secondary and Continuing Education in the aftermath of the September 11, 2001 terrorist attacks on the World Trade Center. Most of the letters were sent .........
 
Repository:  
New York State Archives
 

164
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
 
 
Title:  
 
Series:
22454
 
 
Dates:
1980-2007
 
 
Abstract:  
This series consists of meeting agendas and minutes, correspondence, resolutions, bylaws, memoranda, notes, and related background materials of the New York State Trails Council. The Trails Council is a citizen's advisory board that advocates trail interests to all levels of government and to the public; .........
 
Repository:  
New York State Archives
 

165
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
 
 
Title:  
 
Series:
22459
 
 
Dates:
1967-1999
 
 
Abstract:  
This series covers those segments of the New York Canalway Trail that were owned by the Office of Parks, Recreation and Historic Preservation (OPRHP), and therefore contains records created during the period in which OPRHP managed those segments. Records include reports, correspondence, maps, memoranda, .........
 
Repository:  
New York State Archives
 

166
Creator:
New York State Theatre Institute
 
 
Title:  
 
Series:
22471
 
 
Dates:
1984, 1990-1992
 
 
Abstract:  
The correspondence, newspaper clippings, news releases, and other records in this series document the New York State Theatre Institute's (NYSTI) various struggles for existence after being faced with major financial cuts, both in the mid-1980s and early 1990s. The bulk of the records concern NYSTI's .........
 
Repository:  
New York State Archives
 

167
Creator:
New York (State). Interagency Task Force on Hazardous Wastes
 
 
Title:  
 
Series:
22574
 
 
Dates:
1972-1988
 
 
Abstract:  
This series contains news releases, reports, memoranda, correspondence, and hearing statements generated by the New York State Department of Environmental Conservation as part of its participation on the Interagency Task Force (IATF) that investigated the Love Canal disaster..........
 
Repository:  
New York State Archives
 

168
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0612
 
 
Dates:
1883-1936, 1955-1958, 1998-2006
 
 
Abstract:  
This series documents the governor's power to appoint or nominate for appointment certain officials, as authorized by the State Constitution and numerous legislative acts. The correspondence consists mainly of letters from persons requesting appointment; letters and petitions recommending persons for .........
 
Repository:  
New York State Archives
 

169
Creator:
New York (State). Department of State. Division of Legal Affairs
 
 
Title:  
 
Series:
A0726
 
 
Dates:
1974-1979
 
 
Abstract:  
This series consists of memorandums, correspondence, maps, copies of deeds, newspaper clippings, publications, reports and cassette tapes generated as a consequence of an occupation of state-owned land at Moss Lake (Herkimer County) by a dissident group of Mohawk Indians who rejected the 1797 treaty .........
 
Repository:  
New York State Archives
 

170
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's office consists of bills, correspondence, receipts, contract statements of certificates, vouchers and certificates stating that construction work was performed by individuals on the hospitals. The records in this series are concerned mainly with the E.H. Denniston .........
 
Repository:  
New York State Archives
 

171
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A3100
 
 
Dates:
1942-1946
 
 
Abstract:  
This series illustrates the Committee on Child Care, Development, and Protection's efforts in developing child care committees, assisting committees in surveying their needs, providing services and equipment for child care initiatives across the state, and obtaining state and federal funding for child .........
 
Repository:  
New York State Archives
 

172
Creator:
New York (State). Governor (1801-1804 : Clinton)
 
 
Title:  
 
Series:
A3189
 
 
Dates:
1787-1795, 1802-1804
 
 
Abstract:  
This volume contains official correspondence between Governor Clinton and the State Legislature, as well as gubernatorial proclamations and annual messages. Governor Clinton apparently used this book to record his official gubernatorial correspondence concerning legislative and judicial matters; the .........
 
Repository:  
New York State Archives
 

173
Creator:
New York (State). Commission on State-Local Fiscal Relations
 
 
Abstract:  
This series consists of commission agendas, meeting schedules, legislative bills, correspondence, memorandums, financial reports and studies, projections, newspaper clippings, meeting minutes, and miscellaneous printed material accumulated and generated by the Temporary State Commission on State-Local .........
 
Repository:  
New York State Archives
 

174
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1011
 
 
Dates:
1964-1974
 
 
Abstract:  
This series documents instances of inmate misconduct, disciplinary action, and review of the disciplinary action by the institution's Adjustment Committee. Documentation usually includes memorandums and infraction reports describing misconduct; a summary of the infraction and resulting punishment; inmate's .........
 
Repository:  
New York State Archives
 

175
Creator:
New York (State). Division of Industrial Hygiene
 
 
Title:  
 
Series:
B1346
 
 
Dates:
1929-1973
 
 
Abstract:  
This series contains information about diseases contracted by workers at industrial sites, organized by type or cause of disease. Medical histories list occupations; symptoms; medical test results and diagnosis. Other records include lists of industrial sites with statistical analyses of medical problems; .........
 
Repository:  
New York State Archives
 

176
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1811
 
 
Dates:
approximately 1971-2001
 
 
Abstract:  
This series consists of records resulting from a 1974 class action suit filed against state officials or their estate by inmate survivors of the 1971 Attica uprising. The records were created by private counsel hired by the state to defend state officials. Types of records include trial transcripts; .........
 
Repository:  
New York State Archives
 

177
Creator:
New York (State). Governor (1943-1954 : Dewey)
 
 
Title:  
 
Series:
B1852
 
 
Dates:
1943-1954
 
 
Abstract:  
This photocopy of the "Register of the Thomas E. Dewey Papers, 1902-1971" compiled by John L. Figel, indexes the Central Subject and Correspondence files of Governor Dewey found in accretions 13682-55 and 13682-55A..........
 
Repository:  
New York State Archives
 

178
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B1941
 
 
Dates:
1967-2006
 
 
Abstract:  
This series consists primarily of documents obtained by the Special Counsel to Governor George Pataki in connection with the governor's investigation of potential ethics violations made by then-New York State Comptroller Alan Hevesi. Records were supplied mostly by the Office of the State Comptroller .........
 
Repository:  
New York State Archives
 

179
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
 

180
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B2296
 
 
Dates:
1996-2000
 
 
Abstract:  
This series consists of files documenting discussions of land permit and land abandonment issues throughout the Barge Canal System. Records consist chiefly of correspondence between the main canal office and Department of Transportation Regional Offices (later Canal Corporation Divisional Offices). .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next