Finding Aid Search Results
61
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Title:
Series:
A2036
Dates:
1886-1904
Abstract:
This series consists of forms appointing or transferring students to various institutions for the blind and deaf at state expense. Each form provides date; name; age; town and county of residence; appointment number of students; date appointment begins; length of term; name of institution; provider .........
Repository:
New York State Archives
62
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Title:
Series:
A2037
Dates:
1895-1904
Abstract:
This series contains forms documenting extensions of state pupil's terms in various institutions for the blind and deaf. Each form provides the date, name of the institution, names and appointment numbers of students, and date to which term is extended. Each volume is indexed alphabetically by first .........
Repository:
New York State Archives
63
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Title:
Series:
A2038
Dates:
1890-1899
Abstract:
These volumes provide notice to county boards of supervisors or comptrollers that students from their jurisdiction have been appointed to or their terms extended in state institutions for the blind and deaf. The forms notify local officials that they will be responsible for providing funds for the students' .........
Repository:
New York State Archives
64
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Abstract:
This series list students appointed to various private institutions at state expense. For each institution, the following student information is given: name; age; town and county of residence; district (to 1854); appointment number; date admitted; length of term; date term expires; provider of student's .........
Repository:
New York State Archives
65
Creator:
University of the State of New York. Board of Regents
Abstract:
This series consists of the original charter of incorporation issued to the Pawling School by the Board of Regents and an Amendment to Charter. These charters were returned to the office of the Secretary of the Board of Regents upon dissolution of the corporation and issuance of a new charter in 193.........
Repository:
New York State Archives
66
Creator:
New York (State). State Board of Charities
Title:
Series:
A2044
Dates:
1949-1959
Abstract:
This series provides information on the Education Department inquiry into the planning, design, and construction of schools in New York City during the 1950s. Included are correspondence, published and unpublished reports, press releases, news clippings, memorandums, meeting minutes, notes, charts, .........
Repository:
New York State Archives
67
Creator:
New York (State). Education Department. Commissioner's Office
Title:
Series:
A2045
Dates:
1964
Abstract:
Series consists of eight separate pieces of 16 mm movie film. Film is not on reels. Series apparently contains multiple copies of films of speeches by Commissioner James E. Allen, Jr..........
Repository:
New York State Archives
68
Creator:
New York (State). Legislature. Joint Legislative Committee on the State Education System
Abstract:
This series consists of topographic maps showing school districts compiled by the Joint Legislative Committee on the State Education System. Each map is marked with school district boundaries and numbers as of July 1, 1943. Indicated is type of school district, whether it contains high, elementary, .........
Repository:
New York State Archives
69
Creator:
New York (State). State Historian
Title:
Series:
A3168
Dates:
1846-1904
Abstract:
This series consists of a draft Historian's 1903/1904 annual report and two supplements to the report: "Mexican War Papers" and a selection of transcribed correspondence. The "Mexican War Papers" provides information on the organization and service of New York units during the war. The transcribed correspondence .........
Repository:
New York State Archives
70
Creator:
New York (State). Education Department. Assistant Commissioner for Secondary Education
Abstract:
This series contains correspondence and memoranda between the Assistant Commissioner for Secondary Education, secondary school principals, students, private citizens, and officials at the New York State Nautical School. The bulk of the records concern: qualifications for secondary school diplomas; qualifications .........
Repository:
New York State Archives
71
Creator:
New York (State). Education Department
Title:
Series:
A3226
Dates:
1916-1924
Abstract:
These applications were submitted by school district officials for reimbursement of the cost of classroom equipment. Application information includes county, town, and school district number; name and address of school official; description and cost of items for which reimbursement is sought; affidavit .........
Repository:
New York State Archives
72
Creator:
New York (State). Education Department. Examinations Division
Title:
Series:
A4203
Dates:
1911
Abstract:
These background statements for the position of district superintendent of schools were completed at the time the candidates took an examination on "supervision of courses of study in agriculture and the same." Statements include candidate's name; address; age; name of high school or academy; and year .........
Repository:
New York State Archives
73
Creator:
Sachem Central School District (N.Y.). Business Office
Title:
Series:
A4548
Dates:
1953-1994
Abstract:
none
Repository:
New York State Archives
74
Creator:
Wheelerville Union Free School District (N.Y.)
Title:
Series:
A4589
Dates:
1938-1995
Abstract:
none
Repository:
New York State Archives
75
Creator:
Bedford Central School District (N.Y.)
Title:
Series:
A4667
Dates:
1913-1998
Abstract:
none
Repository:
New York State Archives
76
Creator:
Rondout Valley Central School District (Accord, N.Y.)
Title:
Series:
A4778
Dates:
1956-1993
Abstract:
This series consists of tax rolls for the Rondout Valley Central School District for the years 1977 to 1993 and school board minutes for the years 1956 to 1990..........
Repository:
New York State Archives
77
Creator:
New York (State). Education Department. Bureau of Publications
Abstract:
These photographs were gathered for inclusion in Department publications. Subjects include: trees and vegetation; the Fairview Garden School in Yonkers, New York; orchards, fruit trees, and fruit, including a few pictures showing fruit pickers; Peckham's Pond, Harriman Road, and Central Valley Road; .........
Repository:
New York State Archives
78
Creator:
University of the State of New York. Board of Regents. Secretary
Title:
Series:
B0443
Dates:
1952-1970
Abstract:
This series consists of audio tape recordings of the proceedings of Convocations of the University of the State of New York and other selected Education Department functions. Included on these tapes are partial proceedings of convocations held between 1952 and 1970, a Regents legislative conference .........
Repository:
New York State Archives
79
Creator:
New York (State). Education Department. Examinations and Inspections Division
Abstract:
This series consists of candidate lists for Regents College scholarships. Information includes name; address; high school; numerical score or percentage on examination and rank. The lists are annotated with the candidates' acceptance, declination, revocation of, or resignation from a scholarship; scholarship .........
Repository:
New York State Archives
80
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
Title:
Series:
B0457
Dates:
1956-1979
Abstract:
The Office of Associate Commissioner for Cultural Education administers the State Library, State Museum, State Archives, Motion Picture Division, Educational Television, and Intercultural Relations. This series consist of correspondence, memoranda, reports, meeting minutes, and clippings relating to .........
Repository:
New York State Archives