Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  236 items
41
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
These conferences were held prior to the 1967 State Constitutional Convention to solicit suggestions for changes in the State Constitution's civil service provisions. This series consists of audio tapes, stenographer's notes, and typed transcripts of conferences held by the Civil Service Commission .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance
 
 
Title:  
 
Series:
A0003
 
 
Dates:
1937-1947
 
 
Abstract:  
Chapter 958 of the Laws of 1939 created a temporary state commission to "study existing laws, both state and local, relating to finances of municipal subdivisions and organized public districts of the state and to codify, revise and make uniform state statutes relating thereto." This series consists .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Temporary Commission on the Revision and Simplification of the Constitution
 
 
Title:  
 
Series:
A0096
 
 
Dates:
1957-1960
 
 
Abstract:  
This series contains reports and reference materials pertaining to legislative apportionment and reapportionment under Article III of the state constitution. Files contain reports of the Joint Legislative Committee on Reapportionment; population tables, computation sheets, and apportionment formulae; .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Legislature. Senate. Senator (1948-1974 : Joseph Zaretzki)
 
 
Title:  
 
Series:
A0132
 
 
Dates:
1960
 
 
Abstract:  
This series consists of Senate minority leader Joseph Zaretski's file copies of reports submitted by joint legislative committees, state commissions, and Senate standing committees; recommendations on pending bills, reports, and memorandums submitted by private organizations and individuals; reports .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
A0160
 
 
Dates:
1850
 
 
Abstract:  
This series may have originally been part of Series A0204, Legislative Petitions. Extreme burn damage precludes item-level identification or further description of the series. Records are restricted due to the burn damage..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
A0161
 
 
Dates:
[circa 1840-1849]
 
 
Abstract:  
This series may have originally been part of Series A0204, Legislative Petitions. Extreme burn damage precludes item-level identification or further description of the series. Records are restricted due to their condition..........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Secretary of State
 
 
Abstract:  
A bound volume contains correspondence of officers of the Constitutional Convention of 1938 concerning publication of abstracts of the proposed amendments and their submission to the voters in the general election held November 8, 1938; copies of the abstracts; printed copies of the texts of the proposed .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0368
 
 
Dates:
1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance
 
 
Title:  
 
Series:
A0390
 
 
Dates:
1939-1947
 
 
Abstract:  
This series consists of compilations of state laws relating to municipal finance, meeting minutes, bills that were influenced by the commission, index card listings of city charters, and correspondence with local budget officials. It also contains drafts and final reports about local finance law created .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0595
 
 
Dates:
1864-1913
 
 
Abstract:  
This series consists of registers used to track legislative bills sent to the governor by the legislature for approval. For each bill received by the governor, the volumes provide date received; from Senate or Assembly; bill number (usually the printed bill number); chapter number (if approved); title .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0602
 
 
Dates:
1857-1870
 
 
Abstract:  
This series consists of registers used to track legislative bills signed by the governor. For each entry, the volumes provide date signed; Senate or Assembly printed bill number or introductory number; and title of bill. A few entries from 1869-1870 indicate the governor's veto or "disapproval" of the .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series from the Comptroller's Office consists of miscellaneous letters, petitions, printed bills, and documents submitted to the governor relating to proposed legislation. Most documents date from 1970-1974 and resemble the modern bill jacket. Similar records are found in Series A1069, Senate Bill .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a report of a joint committee of the Senate and Assembly on quit rents. The report is a plea for the passage of a bill "releasing and discharging all arrears of quitrents, and abolishing them forever in this state" and contains the rationale of the joint committee's decision..........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1367
 
 
Dates:
1897-1909
 
 
Abstract:  
This series contains copies of letters and memos that provide the Comptroller's opinion on bills introduced into the Legislature. They are primarily for bills relating to land sale, corporation taxes and land taxes. Each opinion usually mentioned the introduction number of the bill and occasionally .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of the journal of the proceedings of the convention to consider ratification of the proposed United States Constitution. Included are minutes of resolutions and votes by delegates on the proposed Constitution, the text of which is included in printed form. At the end of the proceedings .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1803
 
 
Dates:
1801
 
 
Abstract:  
A Convention of Delegates of the State of New York adopted five amendments to the Constitution of 1777 on October 27, 1801. The amendments dealt with reorganization of the Senate and Assembly and powers of the Council of Appointment. The engrossed text of the amendments is signed by Aaron Burr, president, .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1804
 
 
Dates:
1821
 
 
Abstract:  
The State Constitution of 1821 was framed and adopted by a Convention of Delegates which met in Albany from August 28 to November 10, 1821. It was ratified by the voters at a special election held January 15-17, 1822, and took effect December 31, 1822. It is attested by Daniel D. Tompkins, president, .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1806
 
 
Dates:
1867-1868
 
 
Abstract:  
The proposed Constitution of 1867-68 was framed and adopted by a Convention held in Albany from June 4, 1867 to February 28, 1868. The Constitution was later rejected by the voters, except for the Judiciary article, on November 2, 1869. The text is attested by the signatures of W.A. Wheeler, president, .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1807
 
 
Dates:
1894
 
 
Abstract:  
The Constitution of 1894 was framed and adopted by a Convention held in Albany from May 8 through September 29, 1894. At the end of the document are the signatures of the officers of the Convention, a copy of the resolution of the Convention, that the proposed Constitution be submitted to the people .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1825
 
 
Dates:
1780-1830
 
 
Abstract:  
These are petitions, mostly from New York City, seeking land grants or confirmation of title to land or seeking authority to carry out various actions: amend the city charter; pass or amend legislation for poor relief; change plans for or regulations concerning improvements to city streets or structures; .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next