Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  29 items
21
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Title:  
 
Series:
B0544
 
 
Dates:
1963, 1966-1968
 
 
Abstract:  
The Classification and Compensation Division's director can reallocate salaries or reclassify any positions in the classified State Service at the request or appeal of an individual or agency. This series consists of hearing transcripts and a list of hearing attendees. Transcripts are identified by .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0547
 
 
Dates:
1960-1979
 
 
Abstract:  
Files contain all or most of the following: appeals application form(s); appellant's written argument for reallocation or reclassification; Executive Office recommendations; Commission staff's and Classification and Compensation Division Director's memorandums; position descriptions; documentary evidence .........
 
Repository:  
New York State Archives
 

23
Creator:
New York State Employees Merit Award Board
 
 
Title:  
 
Series:
14085
 
 
Dates:
1946-1962
 
 
Abstract:  
The State Legislature established experimentally in 1946 and permanently in 1948 a three-member State Employees' Merit Award Board to plan and administer awards programs for meritorious suggestions and accomplishments. This series consists of the Board's minutes, scrapbooks, and few miscellaneous files. .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Classification and Compensation Board
 
 
Title:  
 
Series:
14099
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of the Classification and Compensation Board's minutes; control sheets which include appellant's name and agency, present and requested title and grade, and the Board's decision; and administrative memoranda and correspondence. It also includes, quarterly reports, and Division of .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0030
 
 
Dates:
1918-1919
 
 
Abstract:  
This series contains records seized during a raid on the New York City headquarters of the Industrial Workers of the World (IWW). Records include applications for IWW membership, correspondence, minutes of district and national meetings, speeches, lists of IWW contributors, reports, and bulletins. The .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
14089
 
 
Dates:
1939-1942
 
 
Abstract:  
A twelve-member legislative Commission on Extension of the Civil Service was created in 1939 to study the problems of extending civil service to local governments. The Commission's investigation resulted in the "Fite Law" which provided for the administration of civil service law and rules in all of .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0213
 
 
Dates:
1939, 1956-1967
 
 
Abstract:  
This series consists of press releases from offices of state legislators in the senate and assembly; executive chamber governors Rockefeller, Lindsay, La Guardia; various state agencies; state committees; and private organizations. A wide variety of subjects are covered in the series, notably: commerce; .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Title:  
 
Series:
14080
 
 
Dates:
1930-1949
 
 
Abstract:  
This series consists of Classification Board minutes documenting internal operations, staff activities, classification policy, final classification approvals, and classification appeals; Classification Division's Director's Files which concern special jurisdictional and job classification problems or .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Office of the Lieutenant Governor
 
 
Title:  
 
Series:
B0632
 
 
Dates:
1929-1932, 1983-1985
 
 
Abstract:  
The central correspondence files of the lieutenant governor's office contain incoming and outgoing letters, memorandums, state agency reports, and printed material documenting state government policies, operations, and issues of public concern. The records reflect the diverse functions of state government .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2