Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  268 items
1
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
A1110
 
 
Dates:
1978
 
 
Abstract:  
This series consists of files compiled by John C. McEvoy, Executive Director of the Steering Committee for Departmental Reorganization. The files detail the development and implementation of plans for the reorganization of the Department of Mental Hygiene. Subjects range from agency-level policy development .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Deferred Compensation Board
 
 
Title:  
 
Series:
17125
 
 
Dates:
1980-2005
 
 
Abstract:  
The Deferred Compensation Board (DCB) establishes and administers deferred compensation plans for State and local government employees, as authorized by the Internal Revenue Code. This series consists of correspondence, memorandums, minutes of meetings, resolutions, testimony delivered at public hearings, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Office of Children and Family Services. Director's Office
 
 
Title:  
 
Series:
19441
 
 
Dates:
1999-2013
 
 
Abstract:  
This series consists of daybooks with copies of the facility director's outgoing correspondence for the Adirondack Wilderness Challenge/Adirondack Residential Center, Brookwood Secure Center, Youth Leadership Academy, Taberg Residential Center, and Industry Resident Center..........
 
Repository:  
New York State Archives
 

4
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
B1373
 
 
Dates:
1859-1871, 1971-1988
 
 
Abstract:  
This series consists of correspondence between the Secretary of the Board of Regents and New York State school officials. Included are letters accompanying the submittals of annual reports from schools and school districts, requests for Regents'publications, responses to invitations to conventions and .........
 
Repository:  
New York State Archives
 

5
Creator:
New York State Urban Development Corporation
 
 
Title:  
 
Series:
B2732
 
 
Dates:
1961-1978
 
 
Abstract:  
These records document D. David Brandon's tenure as Director of Program Development for the New York State Urban Development Corporation (UDC). Records include correspondence, memorandums, and pamphlets and brochures publicizing UDC projects. Notable topics covered by these records include the development .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Legislature. Assembly. Standing Committee on the Judiciary
 
 
Title:  
 
Series:
L0010
 
 
Dates:
1973-1998
 
 
Abstract:  
These bills were referred to the Assembly Standing Committee on the Judiciary for consideration and reporting. Included for each bill are a copy of the printed bill; Assembly Speaker's Research Staff Report (with summary of present law, summary of proposed law, legislative history, recommendation for .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Legislature. Assembly. Standing Committee on Education
 
 
Abstract:  
The series contains memorandums from Assembly sponsors or state agencies describing legislation considered by the Assembly Standing Committee on Education. The memorandums include purpose of the bill, a summary of provisions, content of existing legislation, and a statement justifying support or opposition. .........
 
Repository:  
New York State Archives
 

8
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
15422
 
 
Dates:
1960-2002
 
 
Abstract:  
The State University Construction Fund is responsible for construction projects on all state-operated campuses of the State University of New York (SUNY). It finances and oversees building construction for the university system. The series consists of correspondence, memorandums, reports, policy documents, .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
 
 
Abstract:  
The series consists of a copy of all policy statements or interpretive memorandums issued by the Governor's Office of Employee Relations and distributed to employee relations officers throughout New York State government..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of Health. Bureau of Hospital Services
 
 
Title:  
 
Series:
17887
 
 
Dates:
1988-1997
 
 
Abstract:  
Article 28 of the Public Health Law requires the Department of Health to conduct a comprehensive hospital survey when a hospital's ten-year operating certificate expires; or more frequently, if a hospital implements new procedures or services, or has significant problems. The series consists of survey .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Office of Children and Family Services
 
 
Abstract:  
This series consists of the day-to-day files of the executive deputy director and may include correspondence, dayfiles, reports, copies of policies and procedures, and various other documents on a range of subjects relating to the administration and activities of the Division for Youth. The series contains .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Division of the Budget. Budget Services Unit
 
 
Title:  
 
Series:
20717
 
 
Dates:
circa 1990-1999
 
 
Abstract:  
These files document the Budget Services Unit's participation in collective bargaining negotiations. The Unit's particular focus is to provide input on the fiscal consequences of proposed contractual settlements. Records include pre-negotiation planning records; public employee union and State demands; .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Office of the Welfare Inspector General. Director's Office
 
 
Title:  
 
Series:
21781
 
 
Dates:
1998-2004
 
 
Abstract:  
This series includes incoming and outgoing correspondence from the Inspector General on matters pertaining to case investigations and activities of the agencies; memoranda on the status of long-term cases; monthly reports to the Director from the Chief Investigator; and notes on pending prosecutions.........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0526
 
 
Dates:
1952-1967
 
 
Abstract:  
The series consists of reports, memorandums, copies of proceedings, meeting minutes, and assorted related materials pertaining to several temporary state commissions. Included are various materials pertaining to proceedings of the New York State Constitutional Convention of 1967; Temporary State Commission .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0621
 
 
Dates:
1877-1879, 1888-1931
 
 
Abstract:  
This series consists of registers of bills delivered at the Office of the Secretary of State, State of New York Executive Chamber, as well as various documents filed by the Secretary of State's office, later Department of State..........
 
Repository:  
New York State Archives
 

16
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4334
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains letters sent from the United States Office of Civilian Defense to the New York State Office of Civilian Mobilization (OCM) to establish volunteer activities and to ensure that programs were administered in accordance with federal mandates. The letters discuss: anti-sabotage activities; .........
 
Repository:  
New York State Archives
 

17
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4335
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains memoranda outlining the Office of Civilian Mobilization's (OCM) organization and the execution of its duty to coordinate volunteers involved in home front activities. The memoranda are directed to local war councils and the State War Council. Those sent to the local organizations .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
A4433
 
 
Dates:
circa 1834-1946
 
 
Abstract:  
This series apparently originated in work of the State Engineer and Surveyor. There is no clear relationship among the records; neither is it known who brought the records together, or for what purpose. Included are statistical data from the Office of the State Engineer and Surveyor, field notes pertaining .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B1548
 
 
Dates:
1951-1966
 
 
Abstract:  
The series consists of unrelated materials originally held as the archives of the Department of Civil Service. The records are unprocessed and the purpose for which they were gathered is unknown. Included are lists of classified positions; scattered reports of various units; statistical data from municipal .........
 
Repository:  
New York State Archives
 

20
Creator:
New York State Library
 
 
Title:  
 
Series:
B1552
 
 
Dates:
1969-1970
 
 
Abstract:  
This series consists of memoranda from staff of the New York State Library to Hugh M. Flick, and subsequently to State Education Commissioner Ewald B. Nyquist, reporting on transfer of department records to/from offsite storage. The memoranda include information on the transfer of the records as well .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next