Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  268 items
201
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains correspondence and memoranda sent to the Office of Civilian Mobilization (OCM) by its field representatives or local war councils reporting on activities, personnel changes, and organizational issues. The OCM used the reports to monitor problems within the local councils. Topics .........
 
Repository:  
New York State Archives
 

202
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4394
 
 
Dates:
1942-1945
 
 
Abstract:  
This series documents the Office of Civilian Protection's (OCP) efforts to establish and monitor adequate civil defense measures for New York State. The series includes correspondence with local war councils documenting personnel, activities, and equipment inventory; monthly reports from deputy directors .........
 
Repository:  
New York State Archives
 

203
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A4611
 
 
Dates:
1975-1976
 
 
Abstract:  
This series contains planning and promotional documents for the grand opening celebration of the New York State Museum (July 1-4, 1976) at its new location at the Cultural Education Center in the Empire State Plaza, Albany, New York. Included are Museum Opening Committee agendas and meeting minutes, .........
 
Repository:  
New York State Archives
 

204
Creator:
New York State Science Service
 
 
Title:  
 
Series:
B0583
 
 
Dates:
1970-1972
 
 
Abstract:  
This series consists of correspondence, memorandums, and reports of the State Museum Director. Most records concern the administration of the Geological Survey, Biological Survey, and Anthropological Survey units. Subjects include preparation of State Museum exhibits; planning for archaeological fieldwork; .........
 
Repository:  
New York State Archives
 

205
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
This series consists of an administrative manual for the Emergency Flood Project undertaken by the State Board of Equalization and Assessment after Hurricane Agnes caused extensive flood damage in 1972. The manual includes correspondence and memorandums on staffing and personnel management; contacts .........
 
Repository:  
New York State Archives
 

206
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1531
 
 
Dates:
1941-1943
 
 
Abstract:  
This series consists primarily of press releases, but also includes limitations orders, certificates and directives, preference ratings and conservation orders, and hearing testimony and statements issued by the Office of Petroleum Coordinator for the National Defense. The press releases discuss appointments .........
 
Repository:  
New York State Archives
 

207
Creator:
Utica State Hospital (N.Y.)
 
 
Abstract:  
This series documents official investigations into complaints of charges of misconduct or neglect of duty by staff members. The complaints originate from patients, former patients, and staff members. Record types include correspondence from former patients and notifications of hearings, personnel suspensions, .........
 
Repository:  
New York State Archives
 

208
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
In addition to general correspondence and memorandums, this series includes articles, histories, publications, illustrations, and background material about New York and the American Revolution; publications from other state bicentennial agencies; commission members biographies; grant proposals; press .........
 
Repository:  
New York State Archives
 

209
Creator:
Syracuse Developmental Center
 
 
Title:  
 
Series:
B1652
 
 
Dates:
1962-1965, 1967-1975
 
 
Abstract:  
Subject files of the director of Syracuse Developmental Center include staff meeting minutes, statistical charts on residents, monthly and annual departmental reports, manuals, handbooks, publications, and a small amount of general planning and administrative files. Of special interest is a small number .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1721
 
 
Dates:
1954-2001
 
 
Abstract:  
This series consists of printouts of scanned documents relating to the operation of the Council for Tobacco Research (CTR) and the administration of its grants programs. These records were made available by CTR counsel via the NYS Attorney General's Office pursuant to subsection 9.3 of the CTR's Plan .........
 
Repository:  
New York State Archives
 

211
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2331
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of subject and correspondence files created by Assistant Secretary for Reports to Governor W. Averell Harriman, Daniel P. Moynihan. The records document the two major functions of the Assistant Secretary for Reports: to bring the State Government closer to the people and to keep .........
 
Repository:  
New York State Archives
 

212
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2341
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records, including subject and personnel files, maintained by various staff members of the Counsel to the Governor's office. Other types of records include news clippings, correspondence, invitations, memorandums, press releases, and reports. Records in the series relate to subjects .........
 
Repository:  
New York State Archives
 

213
Creator:
State University of New York. Office of the Chancellor
 
 
Title:  
 
Series:
B2635
 
 
Dates:
1948-2005; 2009-2017
 
 
Abstract:  
These records from the chancellor's office of the State University of New York (SUNY) focus on the administration and development of programs at each of the institutions in the SUNY system: university centers, doctoral-granting institutions, comprehensive colleges, technology colleges, and community .........
 
Repository:  
New York State Archives
 

214
Creator:
State University of New York. Office of the Chancellor
 
 
Title:  
 
Series:
B2636
 
 
Dates:
1949-2000; 2009-2017
 
 
Abstract:  
This series includes subject and correspondence files relating to organizations outside of the State University system. Records include correspondence with the chancellor, memorandums, reports, presentations, faculty appointment letters, grievance cases, resumes, salary schedules, newspaper clippings, .........
 
Repository:  
New York State Archives
 

215
Creator:
State University of New York. Office of the Chancellor
 
 
Title:  
 
Series:
B2637
 
 
Dates:
1953-2005; 2009-2017
 
 
Abstract:  
This series documents the development and activities of the State University of New York (SUNY) Central Administration and campus offices, committees, and other organizational units that formulate and implement SUNY's policies and programs. The records discuss the scope and evolution of SUNY's educational .........
 
Repository:  
New York State Archives
 

216
Creator:
New York State Museum
 
 
Title:  
 
Series:
B2647
 
 
Dates:
1968-2015
 
 
Abstract:  
This series contains the planning and design files of temporary exhibits of the New York State Museum. Files include records of exhibits that were internally or externally sourced as well as travelling exhibits. Records in this series include brochures, exhibit scripts, planning schedules, exhibit drawings, .........
 
Repository:  
New York State Archives
 

217
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2668
 
 
Dates:
1971-2007
 
 
Abstract:  
This series consists of environmental site investigations conducted by State Wildlife Pathologist, Ward Stone. Investigations relate to a wide variety of environmental issues and sites. Records include correspondence, email, memorandums, toxicology reports and data sheets, contracted test results, maps, .........
 
Repository:  
New York State Archives
 

218
Creator:
New York (State). Legislature. Assembly. Assemblyman (1971-1982 : G. Oliver Koppell)
 
 
Title:  
 
Series:
L0018
 
 
Dates:
1971-1983
 
 
Abstract:  
Files of Assemblyman G. Oliver Koppell contain correspondence, memorandums, printed materials, reports, draft legislation, and hearing testimony related to issues of interest or concern to the assemblyman, particularly in his role as chairman of the Assembly Committee on Corporations, Authorities, and .........
 
Repository:  
New York State Archives
 

219
Creator:
New York (State). Legislature. Assembly. Assemblyman (1977-1992 : Jerrold Nadler)
 
 
Title:  
 
Series:
L0202
 
 
Dates:
1983-1992
 
 
Abstract:  
This series consists of records documenting the origin, development, progress, and intent of bills sponsored by Assemblyman Jerrold Nadler. Bill topics include medical regulation, welfare of children, welfare of women, civil liberties, regulation of communication and transportation industries, fair .........
 
Repository:  
New York State Archives
 

220
Creator:
New York (State). Legislature. Senate. Education Committee
 
 
Title:  
 
Series:
L0226
 
 
Dates:
1973-1997
 
 
Abstract:  
These files document Lois Wilson's work with education policy through the Task Force on Implementing Educational Reform; Commission on the Quality, Cost, and Financing of Elementary and Secondary Education (Fleischmann Commission, 1972); Task Force on State Aid to Elementary and Secondary Schools; and .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14  Next