Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  376 items
21
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0059
 
 
Dates:
1781-1799, 1806-1829
 
 
Abstract:  
This series consists of minute books which serve as a chronological record of the proceedings in the Court of Chancery, including cases initiated by complaint or by petition. The minutes contain summaries or full texts of motions, orders, decretal orders, and final decrees, as well as entries of other .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0072
 
 
Dates:
1813-1847
 
 
Abstract:  
This series contains a short chronological record of actions taken and documents filed in cases heard before the Chancellor. The names of the complainant and defendant, their attorneys' names, and a chronological listing of each action taken and corresponding date is recorded for every case reported .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1108
 
 
Dates:
1847-1852
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2108
 
 
Dates:
1870-1874
 
 
Abstract:  
This series consists of rough minutes of the Court of Appeals, 1870-1874..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Department of Environmental Conservation. Pollution Prevention Unit
 
 
Title:  
 
Series:
20829
 
 
Dates:
1992-1996
 
 
Abstract:  
The Pollution Prevention Unit is a non-regulatory unit of the Department of Environmental Conservation (DEC) that works with other DEC units, the private sector, and State agencies and local governments to encourage pollution prevention, primarily related to air, water, solid waste, and hazardous waste. .........
 
Repository:  
New York State Archives
 

26
Creator:
New York and New Jersey Joint Boundary Commission
 
 
Title:  
 
Series:
A0040
 
 
Dates:
1888-1889
 
 
Abstract:  
This volume contains minutes of meetings of the commission that took place between May 29, 1888 and December 16, 1889. Minutes contain the text of reports presented to the commission, text of contracts, summaries of proposals read, and motions approved. Meeting business pertains to the location and .........
 
Repository:  
New York State Archives
 

27
Creator:
Jefferson (N.Y. : County)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

28
Creator:
Hempstead (N.Y. : Village)
 
 
Title:  
 
Series:
A4656
 
 
Dates:
1852-1996
 
 
Abstract:  
Microfilm includes meeting minutes of the Village of Hempstead board of trustees for 1925-1930, 1937-1956, 1962-1963, and 1994-1997..........
 
Repository:  
New York State Archives
 

29
Creator:
Williamson Central School District (N.Y.)
 
 
Title:  
 
Series:
A4660
 
 
Dates:
1860-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

30
Creator:
Enfield (N.Y. : Town)
 
 
Title:  
 
Series:
A4661
 
 
Dates:
1889-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

31
Creator:
Lockport (N.Y. : Town)
 
 
Title:  
 
Series:
A4662
 
 
Dates:
1881-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2014
 
 
Dates:
2007-2008
 
 
Abstract:  
The Commission on Local Government Efficiency and Competitiveness was charged with studying the structure and operations of New York local government; reducing costs and improving the effectiveness of local government operations; and reforming election laws and procedures. The commission issued its .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). State Traffic Commission
 
 
Title:  
 
Series:
09723
 
 
Dates:
1936-1967
 
 
Abstract:  
The meeting minutes and annual reports of the State Traffic Commission address regulation of the type, location, placement, maintenance and removal of all traffic control lights on state highways outside of cities; adoption of uniform rules ensuring the conformity of the signs with nationally accepted .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Temporary State Commission to Recodify the Family Court Act
 
 
Abstract:  
This series consist of minutes of meetings; hearing transcripts and evidence for Article 8 (family offenses); notices, schedules, and summaries of public hearings testimony; testimony submitted in writing; and related correspondence. There are also unpublished working papers, reports, research notes, .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Temporary Salary Standardization Board
 
 
Title:  
 
Series:
14079
 
 
Dates:
1937-1949
 
 
Abstract:  
This series consists mostly of minutes, agendas, and reports created by the New York State Salary Standardization Board in its review of job titles and corresponding salary grades in New York State government. The minutes generally document appeals by agencies to adjust salary grades job requirements, .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Board of Social Welfare
 
 
Title:  
 
Series:
14251
 
 
Dates:
1867-1987
 
 
Abstract:  
This series consists of meeting minutes of the Board of Social Welfare and reports produced by various committees of the board, particularly in regard to approving certificates of incorporation under the state's Not for Profit Corporation Law. The board is responsible for oversight of state policy and .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Temporary State Commission on Workers' Compensation and Disability Benefits
 
 
Title:  
 
Series:
14484
 
 
Dates:
1984-1986
 
 
Abstract:  
The principal mandate of the Temporary State Commission on Workers' Compensation and Disability Benefits was to "examine the efficiency" of the workers' compensation and disability benefits system in New York State. This series contains correspondence, reports, hearing transcripts, meeting minutes, .........
 
Repository:  
New York State Archives
 

38
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
15424
 
 
Dates:
1962-1988, 2004-2011
 
 
Abstract:  
This series contains original resolutions, State University Construction Fund Trustee meeting minutes, progress reports, Trustee correspondence, summary lists of projects and expenditures, and weekly summary reports of the General Manager to the Trustees on expenditures..........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Department of Health. Bureau of Hospital Services
 
 
Title:  
 
Series:
16456
 
 
Dates:
1955-1993
 
 
Abstract:  
The Cardiac Advisory Committee advises and makes recommendations to the State Health department in areas relating to cardiac surgery in New York State. The records provide detailed documentation on operating standards and procedures, hospital staffing, and surgical costs; and detailed statistics relating .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Commission on Quality of Care and Advocacy for Persons with Disabilities
 
 
Abstract:  
This series consists of individual case files concerning the final disposition on deaths of mental hygiene service recipients. These individual cases were selected for investigation by the Commission on Quality of Care of the Mentally Disabled and files contain all documentary evidence associated with .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next