Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
181
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13319
 
 
Dates:
1969-2005
 
 
Abstract:  
This series consists of the annual financial reports of soil and water conservation districts in the state. Each report contains a statement of the financial transactions of the district and includes receipts and beginning balances; payments and ending balance; reconciliation of book and bank balances; .........
 
Repository:  
New York State Archives
 

182
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13320
 
 
Dates:
1976-1998, 2004-2005
 
 
Abstract:  
This series consists of annual financial reports of regional planning boards and councils, which are locally formed by the agreement of adjoining counties for the purpose of providing comprehensive planning for the coordinated growth and development of their regions. These entities are required by provisions .........
 
Repository:  
New York State Archives
 

183
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13333
 
 
Dates:
1947-2000
 
 
Abstract:  
This series contain annual statements of cities relating to the computation of their constitutional tax margins. Each statement contains a breakdown of the current tax levy including computation of constitutional taxing power, determination of amount not affected by constitutional tax limitation, total .........
 
Repository:  
New York State Archives
 

184
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
13633
 
 
Dates:
1799-1916, 1942-2009
 
 
Abstract:  
This series consists of upland application files documenting grant, easement, lease, permit, transfer of jurisdiction, and license transactions of state lands during the years 1799-1916 and 1954-2001. Other transactions documented in this series include state surplus real property; gold, silver, mineral, .........
 
Repository:  
New York State Archives
 

185
Creator:
New York (State). Department of Civil Service. Personnel Council
 
 
Title:  
 
Series:
14078
 
 
Dates:
1945-1972
 
 
Abstract:  
This series consists of meeting minutes of the Personnel Council and its Executive Committee. Minutes include date, time, place, attendees' names, and description of business conducted. Subjects addressed include general personnel policies and problems, plans for monthly meetings, committee reports, .........
 
Repository:  
New York State Archives
 

186
Creator:
New York (State). Department of Civil Service. Examination and Staffing Services Division
 
 
Title:  
 
Series:
14103
 
 
Dates:
1922-1952
 
 
Abstract:  
This series was maintained by the Division of Examinations to monitor and aid municipal civil service commissions in the creation and administration of examinations. Records include examinations, announcements, and correspondence relating to the creation and administration of the examinations and sample .........
 
Repository:  
New York State Archives
 

187
Creator:
New York (State). Department of State. Division of Information Services
 
 
Title:  
 
Series:
14266
 
 
Dates:
1923-2017
 
 
Abstract:  
The series consists of the official file copies of approved amendments to, or the abolition of existing orders, rules and regulations, as well as copies of new ones..........
 
Repository:  
New York State Archives
 

188
Creator:
Adirondack Park Agency (N.Y.)
 
 
Title:  
 
Series:
14286
 
 
Dates:
1973-1984
 
 
Abstract:  
These files document the Adirondack Park Agency's function of implementing the Adirondack Park Land Use and Development Plan through evaluation of proposed development projects. Many such projects, including the Loon Lake Estates project, had a significant environmental impact beyond their immediate .........
 
Repository:  
New York State Archives
 

189
Creator:
New York (State). Insurance Division
 
 
Title:  
 
Series:
14361
 
 
Dates:
1848-2016
 
 
Abstract:  
This series contains original audited annual financial statements and expense exhibits filed by all insurance companies licensed in New York State..........
 
Repository:  
New York State Archives
 

190
Creator:
New York (State). Department of Audit and Control. Division of Management Audit
 
 
Title:  
 
Series:
18633
 
 
Dates:
1965-2006
 
 
Abstract:  
The master audit reports file contains a final, pre-published version of each state government program audit, initial agency comments, the 90-day agency response, and, occasionally, minor miscellaneous correspondence between the agency and the State Comptroller. The reports describe and analyze agency .........
 
Repository:  
New York State Archives
 

191
Creator:
New York (State). Empire Blue Cross/ Blue Shield Panel
 
 
Title:  
 
Series:
20761
 
 
Dates:
1993-2000
 
 
Abstract:  
This series documents regular meetings held by members of the Empire Blue Cross/Blue Shield Panel, including telephone conference calls. Records include meeting agendas, lists of participants, and supporting materials including draft versions of semi-annual or annual panel reports and statistical tables .........
 
Repository:  
New York State Archives
 

192
Creator:
New York (State). Empire Blue Cross/ Blue Shield Panel
 
 
Title:  
 
Series:
20762
 
 
Dates:
1993-200
 
 
Abstract:  
This series consists of the Empire Blue Cross/Blue Shield Panel's semi-annual and annual reports provided to the Governor and the Legislature. The reports monitor Blue Cross/Blue Shield's expenses, financial performance, and enrollment trends; track the corporation's entrance into the managed care business; .........
 
Repository:  
New York State Archives
 

193
Creator:
New York (State). Department of Health. Bureau of Managed Care Program Planning
 
 
Title:  
 
Series:
20913
 
 
Dates:
1997-2013
 
 
Abstract:  
The Medicaid Managed Care Advisory Review Panel was tasked with overseeing and monitoring the Department of Health's implementation of its Medicaid managed care program including assessing the impact of marketing and enrollment strategies, evaluating provider capacity, determining if providers were .........
 
Repository:  
New York State Archives
 

194
Creator:
New York (State). Division of Management Audit and State Financial Services
 
 
Title:  
 
Series:
21152
 
 
Dates:
1992-2000
 
 
Abstract:  
This series from the Division of Management Audit and State Financial Services consists of annual financial statements of public authorities that operate statewide or regionally..........
 
Repository:  
New York State Archives
 

195
Creator:
New York (State). Division of Criminal Justice Services. Office of Forensic Services
 
 
Title:  
 
Series:
21785
 
 
Dates:
1996
 
 
Abstract:  
Records in this series include agendas, meeting transcripts, and audits created by the New York State Commission on Forensic Science, which is charged with developing minimum standards and a program of accreditation for all forensic laboratories located in New York State; and the DNA Subcommittee, which .........
 
Repository:  
New York State Archives
 

196
Creator:
New York State Bridge and Tunnel Commission
 
 
Abstract:  
This series consists of a single volume annual report of the New York State Bridge and Tunnel Commission, submitted to the governor and legislature in March of 1921. The volume details progress on the construction of the Holland Tunnel connecting lower Manhattan with New Jersey. It appears to be the .........
 
Repository:  
New York State Archives
 

197
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0239
 
 
Dates:
1781-1814
 
 
Abstract:  
These are primarily inspection returns and muster rolls of militia units in Albany County after the Revolutionary War. Also included are: copy of orders to Captain Jacob Lansing (1781) and account of expenses (1783); and bills on account of Captain Abraham Verplank (1783)..........
 
Repository:  
New York State Archives
 

198
Creator:
New Netherland. Provincial Secretary
 
 
Title:  
 
Series:
A0270
 
 
Dates:
1642-1660
 
 
Abstract:  
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
 
Repository:  
New York State Archives
 

199
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
A0280
 
 
Dates:
1886-1921
 
 
Abstract:  
The series consists of individually bound property assessment rolls for towns, predominantly in the Adirondack Park, in which the state owned "wild or forest" lands. Each roll is divided into sections for taxable residents, lands of non-residents, and wild or forest lands belonging to the state..........
 
Repository:  
New York State Archives
 

200
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0325
 
 
Dates:
1831-1905
 
 
Abstract:  
The letter books consist of handwritten and typewritten copies of outgoing correspondence sent by the New York Secretary of State. The letters deal with various subjects, including the publication and dissemination of state laws; applications for land grants; resolutions of the Commissioners of the .........
 
Repository:  
New York State Archives
 

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