Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  335 items
41
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2024
 
 
Dates:
1857-1888
 
 
Abstract:  
This series contains ledger books of various accounts of the Board of Regents divided into categories such as General, Regents Office, State Library, State Museum, Academies, and Boundaries. Expenses include those for academic and professional exams, staff salaries, purchase of books, work on manuscripts, .........
 
Repository:  
New York State Archives
 

42
Creator:
New York State Library
 
 
Title:  
 
Series:
A2025
 
 
Dates:
1857-1887
 
 
Abstract:  
This series consists of two badly burned volumes apparently containing a record of New York State Library's participation in a program of interstate and international exchange of books and published documents. Records indicate the titles of books and documents exchanged; the dates of exchange; and the .........
 
Repository:  
New York State Archives
 

43
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2026
 
 
Dates:
1853-1862
 
 
Abstract:  
This series consists of miscellaneous financial records of the Board of Regents. Included are vouchers and cancelled checks for expenses such as meteorological observations, visitation of academies, salaries, postage, stationery, and printing. Also included are check stubs from unidentified accounts .........
 
Repository:  
New York State Archives
 

44
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2034
 
 
Dates:
1874-1891
 
 
Abstract:  
LeRoy Academic Institute was chartered by the Board of Regents in 1864 and was private until 1891 when it apparently became the LeRoy Union School. Information for each student includes name, age, residence, parents' names, studies pursued, and tuition charged and paid. A list of the school's professional .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2036
 
 
Dates:
1886-1904
 
 
Abstract:  
This series consists of forms appointing or transferring students to various institutions for the blind and deaf at state expense. Each form provides date; name; age; town and county of residence; appointment number of students; date appointment begins; length of term; name of institution; provider .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2037
 
 
Dates:
1895-1904
 
 
Abstract:  
This series contains forms documenting extensions of state pupil's terms in various institutions for the blind and deaf. Each form provides the date, name of the institution, names and appointment numbers of students, and date to which term is extended. Each volume is indexed alphabetically by first .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Abstract:  
These volumes provide notice to county boards of supervisors or comptrollers that students from their jurisdiction have been appointed to or their terms extended in state institutions for the blind and deaf. The forms notify local officials that they will be responsible for providing funds for the students' .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2039
 
 
Dates:
1846-1909
 
 
Abstract:  
This series list students appointed to various private institutions at state expense. For each institution, the following student information is given: name; age; town and county of residence; district (to 1854); appointment number; date admitted; length of term; date term expires; provider of student's .........
 
Repository:  
New York State Archives
 

49
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2040
 
 
Dates:
1908,1914
 
 
Abstract:  
This series consists of the original charter of incorporation issued to the Pawling School by the Board of Regents and an Amendment to Charter. These charters were returned to the office of the Secretary of the Board of Regents upon dissolution of the corporation and issuance of a new charter in 193.........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Legislature. Joint Legislative Committee on the State Education System
 
 
Title:  
 
Series:
A3043
 
 
Dates:
1937-1969
 
 
Abstract:  
This series consists of topographic maps showing school districts compiled by the Joint Legislative Committee on the State Education System. Each map is marked with school district boundaries and numbers as of July 1, 1943. Indicated is type of school district, whether it contains high, elementary, .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2016
 
 
Dates:
1897-1904
 
 
Abstract:  
This series contains correspondence received by the Superintendent of Public Instruction relating to the certification of teachers. Most of the correspondence is from school commissioners and teachers requesting information about teacher certification examinations, examination results, or replacement .........
 
Repository:  
New York State Archives
 

52
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

53
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2021
 
 
Dates:
1867-1879
 
 
Abstract:  
This series contains receipted invoices for expenses of the Board of Regents. Most items billed are for books, supplies, and labor for the New York State Library for which the Regents were appointed Trustees in 1844. Some invoices are for expenses such as staff travel costs to the Regents' annual meetings .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2009
 
 
Dates:
1897
 
 
Abstract:  
This series consists of an apparently incomplete, unpublished draft of a revision of the Code of Public Instruction. It contains the "Consolidated School Law" of 1894, as amended, and other statutes relating to education in force in 1897; followed by several chapters explaining and interpreting aspects .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1430
 
 
Dates:
1951-1965
 
 
Abstract:  
This series contains printed or carbon copies of elimination bulletins issued by other states, the Canadian provinces, and foreign countries. Bulletins contain the following information: a list of pictures approved, the distributor of the film, number of reels, and a brief description of action or dialogue .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1431
 
 
Dates:
1930-1965
 
 
Abstract:  
The records for the most part document salary, travel expenses, and other work-related expenses incurred by Division personnel as they traveled throughout the state reviewing films and meeting with theater owners and operators. The files of former Division directors occasionally contain correspondence .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1432
 
 
Dates:
1959-1965
 
 
Abstract:  
This series consists of reports containing monthly tabulations of the revenue received from the issuance of seals, permits, and licenses for original and duplicate copies of 35 and 16 mm films. The statements also provide monthly and yearly totals of the number of seals issued by the Division..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1433
 
 
Dates:
1927-1965
 
 
Abstract:  
Bound volumes contain information on films received and the actions taken on each film. Figures are totaled daily for the various categories of information, and totals are also entered at the end of each month. It is unclear why these films were sent to Albany..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2004
 
 
Dates:
1849-1888 (with gaps)
 
 
Abstract:  
This series of unbound records consists of correspondence, narrative and statistical reports, certificates, and miscellaneous financial papers received by the Office of the Superintendent. The records relate to a wide variety of responsibilities of the Superintendents' Office, including specific programs .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2005
 
 
Dates:
1897-1904
 
 
Abstract:  
This series consists of affidavits submitted by teachers in application for replacement of state teaching certificates that were lost or destroyed. Most affidavits are on standardized forms providing date and location of completion of work under the uniform system of examination, date and location in .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next