Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  33 items
1
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from officers of the State Board of Regents to the State Comptroller's Office transmitting personnel updates approved by the board. Correspondence relates to appointments, resignations, and salaries, predominantly of employees of the Board of Regents, State Museum, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3025
 
 
Dates:
1900-1914
 
 
Abstract:  
These letters, reports, articles, notes, and government documents provide information about the prison contract labor system for the manufacture of shoes and shirts in other states and countries. The series includes correspondence comparing prison labor to free labor in the shoe industry; questionnaires .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures
 
 
Title:  
 
Series:
L0024
 
 
Dates:
1958
 
 
Abstract:  
The series consists of a card file on approximately 200 employees of each joint legislative committee in existence in 1958. The card file includes name, address, job title, and salary of each employee, and was used to study joint legislative committee hiring practices..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0801
 
 
Dates:
1910
 
 
Abstract:  
A typed carbon copy list of employees of the various State agencies. Each entry includes: title of position; incumbent's name; date when entered the service of the state; and date of entrance in the specific appointment in the agency..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0959
 
 
Dates:
1833-1889
 
 
Abstract:  
This series consists of certificates or letters from various state offices submitted to the State Comptroller; documents certify or state that named individuals were hired at a particular salary..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1362
 
 
Dates:
1903-1920
 
 
Abstract:  
This series consists of correspondence to the Civil Service Commission and various individuals. The letters contain information on: the appointment of officers of the State; salaries; resignations; and various employment issues in which Civil Service is involved..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1431
 
 
Dates:
1930-1965
 
 
Abstract:  
The records for the most part document salary, travel expenses, and other work-related expenses incurred by Division personnel as they traveled throughout the state reviewing films and meeting with theater owners and operators. The files of former Division directors occasionally contain correspondence .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2030
 
 
Dates:
1895-1901
 
 
Abstract:  
This series contains copies of Superintendent's letters appointing and promoting persons to salaried positions in the Department of Public Instruction. Information includes name; date of appointment; position; salary and former position in the department. Includes an index by name..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3061
 
 
Dates:
1917-1941
 
 
Abstract:  
These series records dates of employee leave and extra duty at the State Agricultural and Industrial School. Information generally includes employee name; address or city of residence (sometimes); telephone number (sometimes); date of appointment, vacation, sick leave, other absences with or without .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4021
 
 
Dates:
1893
 
 
Abstract:  
This series from the State Engineer and Surveyor consists of a register of job application. Jobs applied for included stonecutter, laborer, blacksmith, carpenter, painter, mason, and machinist. Roughly in alphabetical order by last name, information provided includes applicant's name, position applied .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2734
 
 
Dates:
1921-1965
 
 
Abstract:  
This series contains administrative files created and/or collected by the Motion Picture Division during the course of daily operations. Records include auditor's reports; budgets; fiscal records; job descriptions and other civil service related information; lists of the number of films that were reviewed; .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2031
 
 
Dates:
1864-1873
 
 
Abstract:  
This volume records the local boards and staffs of the state normal and training schools at Albany, Brockport, Buffalo, Cortland, Fredonia, Geneseo, Oswego and Potsdam. The entry for each school provides: local board member - name and appointment date; employees (mostly teachers) - name, date of confirmation, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A2047
 
 
Dates:
1935
 
 
Abstract:  
This series consist of payroll records from Temporary Emergency Relief Administration (TERA) projects in upstate New York as well as from the Emergency Nursery School Project and part-time Education Department clerical staff hired on TERA funds to work in Albany. The records include weekly payroll sheets .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Education Department. Division of Agricultural and Industrial Education
 
 
Abstract:  
The series consists mostly of narrative final reports of participants in the State Boys' Working Reserve, also known as Farm Cadets, as well as occasional daily logs of cadets' activities, a few enlistment forms by which high school students joined the cadets, and correspondence by district superintendents .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3130
 
 
Dates:
1895-1912
 
 
Abstract:  
The superintendent's duties included establishing and enforcing time schedules for employees. This series contains mostly attendance and work schedule information of officers in the State Agricultural and Industrial School. The daily attendance records for each month and vacation leave records list .........
 
Repository:  
New York State Archives
 

18
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0069
 
 
Dates:
1941-1942, 1951-1952
 
 
Abstract:  
This series consists of records of employee absences from Auburn prison. Information includes date; absentee's name; title; reason for absences; number absent on vacation and day off. All staff appear to be listed: Principal Keeper-Assistant Superintendent; Assistant Principal Keeper, 2nd Assistant .........
 
Repository:  
New York State Archives
 

19
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2019
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of a scrapbook containing information on companies that offered employment to incarcerated individuals upon their release. Included are letterheads, clippings showing type of work and wages, and occasional correspondence from companies enclosing applications for employment and/or .........
 
Repository:  
New York State Archives
 

20
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2062
 
 
Dates:
1851-1918
 
 
Abstract:  
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next