Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  268 items
141
Creator:
New York (State). Commission to Examine Laws Relating to Child Welfare
 
 
Abstract:  
The series consists of transcripts and correspondence of the Chair of the Commission to Examine Laws Relating to Child Welfare and reflects the commission's initiatives in investigating the operation and effect of laws relating to child welfare. Also included are statements of expenditures, staff salary .........
 
Repository:  
New York State Archives
 

142
Creator:
New York (State). Department of State. Division of Legal Affairs
 
 
Title:  
 
Series:
A0726
 
 
Dates:
1974-1979
 
 
Abstract:  
This series consists of memorandums, correspondence, maps, copies of deeds, newspaper clippings, publications, reports and cassette tapes generated as a consequence of an occupation of state-owned land at Moss Lake (Herkimer County) by a dissident group of Mohawk Indians who rejected the 1797 treaty .........
 
Repository:  
New York State Archives
 

143
Creator:
New York (State). Temporary State Commission on Coordination of State Activities
 
 
Title:  
 
Series:
A0779
 
 
Dates:
1880-1904, 1931-1935
 
 
Abstract:  
This series consists of account books documenting the disbursement of funds related to the State Board of Health's responsibility for reporting on and investigating health threats such as infectious diseases. Expenses include wages and salaries; travel reimbursement; food, drug, and disease analysis .........
 
Repository:  
New York State Archives
 

144
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
These files pertain to proposed legislation, including bills considered but not passed, bills brought up in the reading process, and bills ultimately passed into law. Included are copies of bills, committee referral sheets, memorandums in favor or in opposition, and press releases announcing proposed .........
 
Repository:  
New York State Archives
 

145
Creator:
New York (State). State Study Commission for New York City
 
 
Title:  
 
Series:
A3337
 
 
Dates:
1972-1973
 
 
Abstract:  
The State Study Commission for New York City was established in 1971. It investigated and prepared reports on the management of three New York City agencies, two housing programs, and the city pension system. The series consists of records of the commission's chief counsel, John F. Keenan, and document .........
 
Repository:  
New York State Archives
 

146
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4292
 
 
Dates:
1940-1945
 
 
Abstract:  
The volumes which comprise this series are condensed from the 31-volume complete version kept in the Office of the Westchester County Clerk, County Court House, in White Plains, New York. These volumes were presented to the New York State War Council in 1946. The condensed version and the larger complete .........
 
Repository:  
New York State Archives
 

147
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4383
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains material exchanged between the Office of Civilian Protection and other states' civil defense organizations in order to share information on operations, regulations, and issues such as blackouts and airplane spotting. A collection of civil defense newspapers from various states constitutes .........
 
Repository:  
New York State Archives
 

148
Creator:
New York State War Council. State Gas Consultant
 
 
Title:  
 
Series:
A4391
 
 
Dates:
1942-1945
 
 
Abstract:  
This series details the work of F. Wellington Gilcreas, appointed State Gas Consultant following world events that pointed to serious consideration of a gas attack against the United States. Included in the series are correspondence, memoranda, releases, publications, and bulletins detailing Gilcreas's .........
 
Repository:  
New York State Archives
 

149
Creator:
New York (State). Department of Social Welfare
 
 
Title:  
 
Series:
A4399
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, memoranda, and pamphlets detailing the work of War Transportation Committee director, R. C. Georger, in implementing, supervising, and coordinating the committee's work to promote the conservation of transportation resources. The series primarily contains correspondence .........
 
Repository:  
New York State Archives
 

150
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B0134
 
 
Dates:
1918-1928
 
 
Abstract:  
The series consists of brief memorandums from physicians to prison authorities usually recommending appropriate medical care or end of need for medical care for incarcerated patients that the physicians have examined. Many memorandums recommend that an incarcerated individual be mustered out of the .........
 
Repository:  
New York State Archives
 

151
Creator:
New York (State). Commission on State-Local Fiscal Relations
 
 
Abstract:  
This series consists of commission agendas, meeting schedules, legislative bills, correspondence, memorandums, financial reports and studies, projections, newspaper clippings, meeting minutes, and miscellaneous printed material accumulated and generated by the Temporary State Commission on State-Local .........
 
Repository:  
New York State Archives
 

152
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1010
 
 
Dates:
1973-1974
 
 
Abstract:  
These records relate to work release programs for approximately sixty inmates during 1973 and 1974. Most of the records pertain to inmates in Bedford's Reformatory Division, although several pertain to inmates in the Prison Division. Inmate files include work release agreement; work release report; .........
 
Repository:  
New York State Archives
 

153
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1011
 
 
Dates:
1964-1974
 
 
Abstract:  
This series documents instances of inmate misconduct, disciplinary action, and review of the disciplinary action by the institution's Adjustment Committee. Documentation usually includes memorandums and infraction reports describing misconduct; a summary of the infraction and resulting punishment; inmate's .........
 
Repository:  
New York State Archives
 

154
Creator:
Bedford Hills Correctional Facility. Office of the Superintendent
 
 
Title:  
 
Series:
B1018
 
 
Dates:
1962-1974
 
 
Abstract:  
This series consists of subject files from the Superintendent of Bedford Hills Correctional Facility (previously Westfield State Farm). Records consist of correspondence, memoranda, notes, reports, lists, and other material relating to the administration of the facility. Subjects include correction .........
 
Repository:  
New York State Archives
 

155
Creator:
New York (State). Temporary Commission on the Revision and Simplification of the Constitution
 
 
Title:  
 
Series:
B1364
 
 
Dates:
1890-1961
 
 
Abstract:  
These articles; background material; consultant's work papers and outlines document the Temporary Commission's work relating to proposals for constitutional revision. Areas if study and reforms include housing; civil service; gubernatorial succession; bribery of public officers; suffrage; corporations; .........
 
Repository:  
New York State Archives
 

156
Creator:
New York (State). Governor. Assistant to the Governor
 
 
Abstract:  
George B. Graves served under fourteen New York governors. He was appointed private secretary to Alfred E. Smith in 1924; later, he became assistant to the governor, a position especially created for him by Smith. Graves ended his thirty-six years of government service in 1928. This series consists .........
 
Repository:  
New York State Archives
 

157
Creator:
New York (State). Education Department. Division of Vocational and Extension Education. Physically Handicapped Children's Bureau
 
 
Title:  
 
Series:
B1526
 
 
Dates:
1938
 
 
Abstract:  
The series consists of correspondence and related survey materials concerning a study of the vocational guidance, training, and placement needs of the blind and deaf in New York State. The study was undertaken for the Committee on the Study of Vocational Guidance of the Deaf and Blind Records include .........
 
Repository:  
New York State Archives
 

158
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1577
 
 
Dates:
1958-1960
 
 
Abstract:  
The series consists of scattered items from unidentified, unrelated files of the clinic at Westfield State Farm. Included are an inventory of the dental clinic (March 1958); memoranda concerning three security matters: visitation of an inmate, loose drugs found in the laboratory, and theft from the .........
 
Repository:  
New York State Archives
 

159
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B2305
 
 
Dates:
1955-1958
 
 
Abstract:  
This series contains letters received, copies of letters sent, and a few enclosures and memoranda relating to official and personal matters. It also contains copies of memoranda primarily sent to Governor W. Averell Harriman and Counsel Daniel Gutman. The memoranda to the Counsel are mainly concerned .........
 
Repository:  
New York State Archives
 

160
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2327
 
 
Dates:
1957
 
 
Abstract:  
This series consists of drafts of speeches and statements and final copies of the statements made by State officials at the Governor's Conference on City and Village Traffic Safety; minutes of the conference; brochures containing reports, agendas, and press releases; correspondence and memoranda relating .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next