Finding Aid Search Results
41
Creator:
New York (State). Education Department. Bureau of Statistical Services
Title:
Series:
A3046
Dates:
1905-1951
Abstract:
These volumes contain statistical and other information abstracted from school district trustees' reports and concern smaller schools, usually located in rural areas. Each district is identified by number, town, and type. Statistical information is provided on buildings, property values, teachers, pupils, .........
Repository:
New York State Archives
42
Creator:
Horseheads Central School District (N.Y.)
Abstract:
Microfilmed records consist of tax assessment rolls for the Horseheads Central School District and predecessor common school districts..........
Repository:
New York State Archives
43
Creator:
North Salem Central School District (N.Y.)
Abstract:
A4556-96: Microfilmed records include minutes of the board of education (1925-1994), teacher contracts (1968-current), and financial and audit reports. A4556-99: Microfilmed records in this accretion include board of education meeting minutes for 1925-1930, 1937-1956, 1962-1963, and 1994-1997..........
Repository:
New York State Archives
44
Creator:
New York (State). Education Department. Commissioner Lewis A. Wilson
Title:
Series:
W0103
Dates:
1932-1965
Abstract:
The series includes correspondence, reports, meeting materials, press releases, and draft legislation related to Lewis A. Wilson's tenure as commissioner, 1950-1955. Records document the Education Department's role in broader social and political issues, including civil defense and military preparedness; .........
Repository:
New York State Archives
45
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
46
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
47
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
48
Creator:
New York (State). Education Department. Office of the Commissioner
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
49
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
50
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
51
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
52
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
53
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
54
Creator:
New York (State). Governor. Special Assistant to the Governor for Education
Title:
Series:
14145
Dates:
1973-1975
Abstract:
Lois Wilson coordinated research and development of policy recommendations concerning education, particularly educational finance. These records served as background materials for, or resulted from, Ms. Wilson's meetings with state agency officials and representatives of school districts and educational .........
Repository:
New York State Archives
55
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Title:
Series:
A2000
Dates:
1854-1907
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
56
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
Title:
Series:
B0445
Dates:
1954-1956
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
57
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
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
58
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
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
59
Creator:
Dutchess County Board of Cooperative Educational Services (N.Y.)
Title:
Series:
A4560
Dates:
1967-1991
Abstract:
none
Repository:
New York State Archives
60
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
Title:
Series:
B0450
Dates:
1936-1961
Abstract:
This series consists of candidate lists for state scholarships for children of deceased or disabled veterans. Information includes name; address; high school; examination score; rank; college; acceptance or declination; and information relating to graduation, eligibility, and withdrawal. Separate lists .........
Repository:
New York State Archives