Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  85 items
 
Title:  
 
Series:
A0625
 
 
Dates:
1859-1863
 
 
Abstract:  
This volume contains information compiled from Series A0607, Journals of Governors' Actions and Decisions, to provide the governor's staff with improved access to especially heavily-used types of information recorded in the journals. The volume is divided into two sections: an index to notary public .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
This series contains subpoenas and subpoena tickets issued by the clerk of the Court for the Trial of Impeachments, August 14-16, 1853 of John C. Mather. Mather was convicted for unauthorized and excessive expenditures as canal commissioner..........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0006
 
 
Dates:
1823-1970
 
 
Abstract:  
These registers track gubernatorial appointments to various state and local offices and positions: state engineer and surveyor; attorney general; judge; commissioner (various); inspector (various); Indian agent; notary public; county coroner; and justice of the peace. Information provided varies but .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
A0583
 
 
Dates:
1952, 1956-1964
 
 
Abstract:  
These records consist of completed surveys sent to state judicial personnel regarding their job functions, activities, duties, and salary. The survey was meant to assist the judiciary in its budget operations and to provide data to the legislature for determining the correct appropriations necessary .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0606
 
 
Dates:
1857-1859, 1896-1906
 
 
Abstract:  
The governor's appointment clerk maintained these letter copybooks to document correspondence regarding appointments or nominations made by the governor. Most letters concern appointments of notaries public, who were nominated by the governor and confirmed by the senate. Occasionally, letters concern .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Abstract:  
This series consists of grievances that were settled or withdrawn prior to arbitration or begun at the agency level and then appealed. Records may include initial grievance statements, response by the Governor's Office of Employee Relations (GOER), a disposition memorandum, background material, notices .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Office of the State Inspector General
 
 
Title:  
 
Series:
19134
 
 
Dates:
1986-1995
 
 
Abstract:  
This series consists of investigation files created by the Office of State Inspector General in response to complaints received such as employee theft, waste or misuse of State resources, extortion, larceny, official misconduct, conflict of interest, bid rigging, bribery, program mismanagement, and .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Abstract:  
This series documents injunctive relief cases ("A" case files) in which the Public Employment Relations Board Counsel's Office issued a decision, either supporting or rejecting the application. No records of cases which did not result in decisions, either because the applications were withdrawn before .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Governor's Office of Employee Relations. Legal Division
 
 
Title:  
 
Series:
16228
 
 
Dates:
1971-1996, 2001
 
 
Abstract:  
This series documents improper practice charges that were filed with the Public Employment Relations Board (PERB) for cases involving actions such as the use of contract employees, working conditions and hours, gender-based position qualifications, and disciplinary actions. Individual case files include .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Title:  
 
Series:
16919
 
 
Dates:
1984-1990
 
 
Abstract:  
The Grievance Tracking System (GTS) was a microcomputer-based system in the Governor's Office of Employee Relations (GOER), which collected information from all executive branch state agencies on grievances and grieved disciplines. Agencies were required to submit to GOER monthly reports on all new .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Title:  
 
Series:
17498
 
 
Dates:
1967-1989, 1994-1997
 
 
Abstract:  
This series consists of Public Employment Relations Board (PERB) Counsel's Office work stoppage investigation files, documenting the agency's effort to determine if work stoppages constituted strikes. The files includes correspondence and memorandums; affidavits; grievance forms; disciplinary decisions; .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Title:  
 
Series:
17499
 
 
Dates:
1967-1995
 
 
Abstract:  
The series consists of legal files created by the Public Employment Relations Board (PERB) as it reviews and approves local laws and procedures established by "mini-PERBs" set up by local governments. These files have "I" case numbers, and include the petition application, and correspondence and memorandums .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Abstract:  
This series consists of legal case files with "U" numbers created when a party to a Public Employment Relations Board (PERB) proceeding makes allegations of non-compliance with a board order. PERB orders derive from representation or improper practice cases. Allegations of non-compliance trigger investigation .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Department of Civil Service. Examination and Staffing Services Division
 
 
Title:  
 
Series:
14109
 
 
Dates:
1908-1961
 
 
Abstract:  
This series consists of examinations for state and county positions. Included with each exam are examination announcements and instruction sheets. Announcements contain posting, closing, and exam dates; position title, duties, and salary; minimum qualifications to take the exam; examination subject .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13245
 
 
Dates:
1889-1989
 
 
Abstract:  
This series is comprised of certificates of election of members of the Board of Regents, as carried out according to provisions in Article 5, Section 202 of the State Education Law..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13247
 
 
Dates:
1935-1979
 
 
Abstract:  
This series consists of certificates of election to the Board of State Canvassers..........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13248
 
 
Dates:
1945-2012
 
 
Abstract:  
These series consists of files documenting removals and resignations of state and local government office holders..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13249
 
 
Dates:
1984-2010, 2018-2020
 
 
Abstract:  
The bulk of this series consists of letters sent to the New York State Secretary of State from local government officials and state legislators announcing resignations, deaths, or removals from office. Some of the letters are submitted from the officials themselves, whereas others simply announce that .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13250
 
 
Dates:
1950-2012
 
 
Abstract:  
This series contains notifications of various appointments to state and local boards and positions, filed with the Department of State by state and municipal officials..........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13252
 
 
Dates:
1823-2002
 
 
Abstract:  
This series documents proclamations of special elections by the governor and the appointments and designations by the governor to various panels, councils, boards of commissioners, foundations, county offices, and judgeships..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next