Finding Aid Search Results
41
Creator:
Cheektowaga (N.Y. : Town)
Abstract:
Microfilmed records include those created by both the Building Department and Tax Assessor's Office of the Town of Cheektowaga. Building records (1969-1994) include permits and related documents for new residential buildings, commercial buildings, and apartment buildings as well as permits for alternations .........
Repository:
New York State Archives
42
Creator:
Shoreham-Wading River Central School District (N.Y.)
Abstract:
Microfilm includes records of physical facilities; and financial records, including financial reports, audits/bank books, final assessment rolls, budget books, employee earning reports, and grants and scholarships. Also included are yearbooks, course offering books, and District Clerk board packets..........
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:
Corning-Painted Post City School District (N.Y.)
Abstract:
Records microfilmed include tax assessment rolls (1972-1992), minutes of the board of education (1991-1992), staff directories and salary agreements (1954-1992), and real property acquisition files (deeds, title searches, maps, etc., 1865-1992)..........
Repository:
New York State Archives
45
Creator:
Schenectady City School District (N.Y.)
Abstract:
Records found in this series include annual audits and reports; annual budgets; annual directories of officers and teachers; annual reports of the board of education; board meeting minutes; deeds and property sales; student census records; and tax rolls..........
Repository:
New York State Archives
46
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
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
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:
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 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
52
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
53
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
54
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
55
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
Abstract:
This series consists of State scholarships for the professional study of medicine and dentistry. Information includes name; identification; examination scores in individual subjects; computed scores; field code number; residence code number; college code number and years of study. A key to field and .........
Repository:
New York State Archives
56
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
Abstract:
This series consists of lists of scores for State War Service scholarships for veterans of World War I and II. Recipients could use their scholarships at any college, university, business, professional, vocational, technical, or trade school in New York State. Information includes city where examination .........
Repository:
New York State Archives
57
Creator:
New York (State). Regents Examination and Scholarship Center
Abstract:
This series consists of press release lists (1959) and other lists of winners of University Scholarships (1939), Regents College Scholarships (1965), War Service Scholarships (1947), Basic Nursing Scholarships (1965), and top county winners of Regents College Scholarships (1965). Also included are sample .........
Repository:
New York State Archives
58
Creator:
Central New York School for the Deaf
Title:
Series:
A3360
Dates:
1875-1938
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
59
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
60
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