Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  106 items
41
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0451
 
 
Dates:
1955-1957
 
 
Abstract:  
This series consists of candidate lists for the State's basic nursing scholarship. The awards were based on results of the Regents Scholarship Examination. Information includes name; address; high school; examination score; rank; acceptance or declination; scholarship number; and college. Records are .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
The position of Executive Assistant was added to the Commissioner's staff in 1945. This series consists of the files maintained by the Executive Assistant to the Commissioner Allan P. Bradley. They include files related to engagements, legislation, Constitutional Convention, paid travel vouchers, cabinet, .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Abstract:  
The volumes contain copies of letters sent by the Superintendent, Deputy Superintendent, and clerks in the Office of the Superintendent of Public Instruction to local officials and private individuals. Among the subjects addressed are: school taxes assessments; school officials disputes; apportionment .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2002
 
 
Dates:
1869-1879
 
 
Abstract:  
This series consists of books of stubs containing copies of telegrams sent by the Office of the Superintendent of Public Instruction. The telegrams relate to teachers' institutes; apportionment of public funds for schools; appeals to the Superintendent; state normal schools; and routine administrative .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2003
 
 
Dates:
1868-1880
 
 
Abstract:  
This series consists of telegrams received by the Office of the Superintendent and copies of a few telegrams sent by that office. The telegrams relate to teachers' institutes; authority of and legality of actions by local school officials; apportionment of public money for schools; Indian students; .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Abstract:  
State scholarships were established in 1936 for the children of deceased or disabled veterans of the armed services. Applications include applicant's name; address; birthdate; parent or guardian's address; veteran parent status (deceased or disabled); proposed examination site; choice of college and .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Education Department. Examinations and Inspections Division
 
 
Title:  
 
Series:
B0447
 
 
Dates:
1930-1932
 
 
Abstract:  
This series consists of candidate lists for scholarships for soldiers, sailors, marines and nurses with military service, or the children of the same who died while in the service. Information includes name; address; age; examination scores in individual subjects; total score; order of merit; county .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0448
 
 
Dates:
1956-1957
 
 
Abstract:  
This series consists of candidate lists for State Scholarships for undergraduate study in Science and Engineering. Information includes: name; list; address; high school; examination score; rank; candidates' acceptance or declination; scholarship number; college attended; and course of study..........
 
Repository:  
New York State Archives
 

49
Creator:
Central New York School for the Deaf
 
 
Abstract:  
The series consists of copies of minutes for various meetings of the Board of Trustees of the Central New York Institution for Deaf Mutes (renamed the central New York School for the Deaf). Included with the minutes are reports of the executive and other board-appointed committees, as well as copies .........
 
Repository:  
New York State Archives
 

50
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3361
 
 
Dates:
1875-1879
 
 
Abstract:  
This series consists of a microfilm copy of one volume used to record daily journal entries of receipts and disbursements made at the Central New York Institution for Deaf Mutes, a privately owned institution that received state and local government funding to support deaf mute children. Expenses include .........
 
Repository:  
New York State Archives
 

51
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3362
 
 
Dates:
1875-1896
 
 
Abstract:  
The series consists of entries accounting for bills audited and paid by the treasurer of the Central New York Institution for Deaf Mutes from December 1875 through October 1896. The audits were apparently internal; they were done at varying intervals over the years spanned by the volume. At their most .........
 
Repository:  
New York State Archives
 

52
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3365
 
 
Dates:
1875-1918
 
 
Abstract:  
The series consists of a microfilm copy of one volume containing information on students appointed to the Central New York Institution for Deaf Mutes (later known as the New York State School for the Deaf at Rome) from October 1875 through November 1918. The register primarily lists dates of appointment .........
 
Repository:  
New York State Archives
 

53
Creator:
Oswego (N.Y. : City). Tax Office
 
 
Title:  
 
Series:
A3367
 
 
Dates:
1953-1993
 
 
Abstract:  
This series consists of tax assessment master rolls for the enlarged city school district, that includes all or large portions of the towns of Granby, Minetto, Oswego, and Scriba. The rolls are a complete listing of area tax payers, created to track expected funds and payment owed by tax payers..........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Education Department. Commissioner George D. Stoddard
 
 
Title:  
 
Series:
W0101
 
 
Dates:
1939-1949
 
 
Abstract:  
The collection consists of correspondence, publications, reports, meeting minutes, and other materials related to the operation of the New York State Education Department under Commissioner of Education George D. Stoddard. Included are records relating to efforts of the State Education Department to .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Education Department. Commissioner Francis T. Spaulding
 
 
Title:  
 
Series:
W0102
 
 
Dates:
1933-1952
 
 
Abstract:  
This series reflects Francis T. Spaulding's tenure as President of the University of the State of New York and Commissioner of Education of New York State from 1946 to 1950. Included are correspondence, reports, meeting materials, press releases, and other materials related to New York State higher .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Education Department. Commissioner James E. Allen
 
 
Title:  
 
Series:
W0104
 
 
Dates:
1939-1976
 
 
Abstract:  
Commissioner James Edward Allen's subject files consist of correspondence, memoranda, meeting materials, reports, clippings, speeches, press releases, and other materials documenting the activities of the New York State Education Department (NYSED). Topics addressed include administration and financing .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Education Department. Commissioner Ewald B. Nyquist
 
 
Title:  
 
Series:
W0105
 
 
Dates:
1950-1977
 
 
Abstract:  
This series contains correspondence, agendas, meeting minutes, speeches, reports, proposals, and other documents relating to Nyquist's tenure as Commissioner of Education from 1969 to 1977. Files document the Education Department's efforts to influence legislation both in the New York State Legislature .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Education Department. Commissioner Gordon M. Ambach
 
 
Title:  
 
Series:
W0106
 
 
Dates:
1958-1989
 
 
Abstract:  
This series of subject files, compiled by the office of Gordon M. Ambach (1934- ), documents his tenure as New York State Commissioner of Education during the period 1977-1987. Files are often grouped under major subject headings such as Higher Education, State Agencies, or Speeches, and then broken .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Education Department. Commissioner Richard P. Mills
 
 
Title:  
 
Series:
W0108
 
 
Dates:
1983-2009
 
 
Abstract:  
This series contains correspondence, reports, meeting materials, speeches, and other materials documenting the tenure of Richard Mills as President of the University of the State of New York and Commissioner of Education of New York State. Included are materials from deputy-level offices of the State .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
B0444
 
 
Dates:
1954-1970
 
 
Abstract:  
This series consists of subject files maintained by Commissioners Ewald B. Nyquist and James E. Allen'. Included in these files are correspondence, reports, texts commissioner's decisions, and proposals related to desegregation orders. Also included are records documenting the creation of decentralized .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next