Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  335 items
61
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1417
 
 
Dates:
1927-1965
 
 
Abstract:  
This series consists of monthly "Eliminations Bulletins" compiled by the Motion Picture Division and distributed to countries and states with film censorship boards to inform them of actions taken on films. Information includes film title, applicant, and film footage in one of three categories: licensed .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1420
 
 
Dates:
1921-1965
 
 
Abstract:  
The Motion Picture Division reviewed each film intended for screening in New York State and issued a license for its exhibition unless the film was judged "obscene, indecent, immoral, inhuman, sacrilegious or of such character that its exhibition would tend to corrupt morals or to incite crime." The .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1424
 
 
Dates:
1929-1939
 
 
Abstract:  
This series consists of statistical summaries of censorship activities of the Motion Picture Division. Daily and monthly totals include number of reels (original screening and re-screening); total reels; total number of pictures; and number of pictures, features, and shorts which were approved, approved .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1425
 
 
Dates:
1942-1962
 
 
Abstract:  
The series consists of volumes that summarize data regarding film reviews on a monthly basis. Information for each day includes total number of reels received, reels rescreened, total number of pictures, approvals, eliminations, rejections, and remarks. Also included is the total number of double and .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1426
 
 
Dates:
1942 July-1963 November
 
 
Abstract:  
These daily sheets record the schedule of films viewed by division personnel and the actions taken. Each "booking sheet" contains columns for data on the film footage of each booking, number of reels, priority (time or date), title of picture, applicant, action taken, and reviewers (usually left bla.........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1427
 
 
Dates:
1929-1965
 
 
Abstract:  
These files contain correspondence between the Motion Picture Division Director's Office and film distributors or exchanges. The majority of the correspondence concerns the licensing of films, issuance of seals, requests for scripts and cutting continuities for foreign films, requests for license applications, .........
 
Repository:  
New York State Archives
 

67
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
19237
 
 
Dates:
1917-1999
 
 
Abstract:  
The Board of Regents charters educational institutions, including colleges, libraries, museums, historical societies, and other entities with an educational purpose. They also admit public and private schools to the University of the State of New York and approve property transfer to and from educational .........
 
Repository:  
New York State Archives
 

68
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A0346
 
 
Dates:
1826-1859
 
 
Abstract:  
This series consists of very detailed reports of daily weather observations made at several academies around the state. The Board of Regents initiated a program of weather observations in 1825 which was continued by the Smithsonian after 1850. Daily reports as well as monthly and annual summaries include .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Title:  
 
Series:
15672
 
 
Dates:
1936-1978
 
 
Abstract:  
This series contains the primary administrative and legal documentation on formation of central school districts and enlarged city school districts, annexations and reorganizations of districts. Reorganization records may include correspondence; memoranda; feasibility studies; budget and state aid estimates; .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Education Department. Bureau of Secondary School Supervision
 
 
Title:  
 
Series:
14310
 
 
Dates:
1906-1967
 
 
Abstract:  
These certificates were issued when schools advanced or lowered their grading sequence. The approved grading sequence determined a school's official designation as a junior high, middle high, or high school. Information for each certificate includes school name, location, new grading sequence, former .........
 
Repository:  
New York State Archives
 

71
Creator:
New York State Museum. Division of Research and Collections
 
 
Title:  
 
Series:
15513
 
 
Dates:
1904-1979
 
 
Abstract:  
This series contains the correspondence and memoranda of the State Archeologist. The files of the following individuals are included: Arthur C. Parker, 1906-1924 (assistant in archeology, 1904-1906); Noah Clarke, 1925-1949 (State Archeologist after 1933); William A. Ritchie, 1949-1971; and Robert E. .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Title:  
 
Series:
14209
 
 
Dates:
1975-1978
 
 
Abstract:  
All proposals for new shared services offered by Boards of Cooperative Educational Services (BOCES) had to be approved by the department. These applications for new services contain a proposal describing the service, target group, planning efforts, evaluation method, rationale, and magnitude of the .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
13913
 
 
Dates:
1675-1676
 
 
Abstract:  
This series consists of an unbound transcription of documents in Volume 25 of the New York Colonial Manuscripts, Administrative Records, 1675-1676. These transcriptions were made before the 1911 New York State Capitol building fire damaged or destroyed many volumes of the Colonial Manuscripts. Original .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Education Department. Division of Educational Finance
 
 
Abstract:  
The BOCES provide shared educational services to school districts that pool their resources. These annual reports contain information on services provided, staff, receipts, and expenditures of each operating BOCES. The reports also include calculations and approval of state financial aid for the ensuing .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
"County files" pertaining to the department's supervision of district superintendents contain: correspondence with district superintendents concerning school boundary alterations and centralization proposals; memoranda on votes at school district meetings, recommending school district boundary alterations .........
 
Repository:  
New York State Archives
 

76
Creator:
New York State Museum
 
 
Title:  
 
Series:
B2768
 
 
Dates:
1964-2000
 
 
Abstract:  
This series contains photographs, slides, negatives, and contact sheets that were produced as part of staff research in developing and designing New York State Museum exhibits. These records depict state agriculture, industry, the natural environment, transportation, educational institutions, and historic .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
 
 
Abstract:  
This series consists of records from the planning, application, and production paperwork as well as resulting educational materials pertaining to National Science Foundation educational programming grants..........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
 
 
Abstract:  
This series contains subject and correspondence files of the directors and staff of the office, including Bob Reilly, Bill Hirschen, and William Halligan..........
 
Repository:  
New York State Archives
 

79
Creator:
New York State School for the Blind
 
 
Title:  
 
Series:
B2592
 
 
Dates:
1868-1902
 
 
Abstract:  
This series documents physical and social conditions and backgrounds of individual students upon application for admittance to the school. Information is provided on printed forms. Information includes student name, age, and cause of blindness, age at which blindness occurred, names of parents, and .........
 
Repository:  
New York State Archives
 

80
Creator:
New York State Archives and Records Administration
 
 
Title:  
 
Series:
B2437
 
 
Dates:
1806-1847
 
 
Abstract:  
This series consists of records indexing Series J0156, New York State Supreme Court of Judicature (Utica) Insolvency Papers. They consist of datasheets that contain box and folder information, name of insolvent, county, city or town, occupation (if apparent), and date of filing. Copies of these datasheets .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next