Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  252 items
121
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15763
 
 
Dates:
1966-1979
 
 
Abstract:  
These records consist of engineers' daily project diaries and inspectors' daily reports concerning the construction of Empire State Plaza in Albany. Records identify projects by contract number, specification number, and contractor and contain descriptions of work performed and inspected..........
 
Repository:  
New York State Archives
 

122
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15764
 
 
Dates:
1968-1979
 
 
Abstract:  
This series consists of "central files" compiled by the Walsh-Corbetta Joint Venture during its management of construction of the South Mall main platform superstructure, health department laboratories, and meeting center. The series contains files on subcontractors engaged by Walsh-Corbetta, as well .........
 
Repository:  
New York State Archives
 

123
Creator:
New York (State). Commission on Government Integrity
 
 
Abstract:  
These reports on election campaign contributions and expenditures were developed to investigate campaign financing as part of the wider investigation of violations of ethical and legal standards of conduct by public officials, employees, and political action committees (PACs). Compiled from information .........
 
Repository:  
New York State Archives
 

124
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
15883
 
 
Dates:
1982-2003
 
 
Abstract:  
The series consists of printed, audio-visual, and ephemeral materials received by the State Board of Elections from candidates and their organizations as examples of items produced during various campaigns for statewide elective office. The State Board of Elections regulates campaign advertising and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
15732
 
 
Dates:
1975-1994
 
 
Abstract:  
Public Papers Project staff compiled these copies of documents in preparation for the annual publication of the gubernatorial Public Papers. Among the documents included in the series are annual messages; budget messages and presentations; legislative approval and veto messages; emergency messages and .........
 
Repository:  
New York State Archives
 

126
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15759
 
 
Dates:
[circa 1967-1985]
 
 
Abstract:  
This series includes a wide variety of documents relating to the financing of state construction projects through local government bond issuances. The majority of the records concern financing for the Albany Empire State Plaza (South Mall) project, but there are also files on state office building construction .........
 
Repository:  
New York State Archives
 

127
Creator:
New York State Human Rights Appeal Board
 
 
Title:  
 
Series:
15002
 
 
Dates:
1969-1984
 
 
Abstract:  
This series consists of files of cases appealed to the State Human Rights Appeal Board. A typical file contains the complainant's appeal, notice of appeal to respondent, notice of hearing, briefs, supporting depositions, copies of documents from original case folder, decision and order, board transmittal .........
 
Repository:  
New York State Archives
 

128
Creator:
New York (State). Industrial and Utility Valuation Bureau
 
 
Title:  
 
Series:
15174
 
 
Dates:
1949-1982
 
 
Abstract:  
The bulk of this series is made up of worksheets and forms from the division's Industrial Appraisal Section containing specific building inventory information, including location, building dimensions, conditions, modification dates, building name and appraisal date. Also included are correspondence, .........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
14273
 
 
Dates:
1959-2013
 
 
Abstract:  
The series consists of copies of appropriations requests made by various state agencies, including requests for capital construction. Also included are Division of the Budget examination unit files that analyze and make recommendations about these requests. These records include extensive background .........
 
Repository:  
New York State Archives
 

130
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
 

131
Creator:
New York (State). Division of the Budget. Education Unit. Local Assistance Section
 
 
Abstract:  
This series consists of reports submitted to the Education Unit of the Division of the Budget by the Office of Education Performance Review. The Office of Education Performance Review evaluates the finance and management of public education in New York State. Reports deal with vocational education, .........
 
Repository:  
New York State Archives
 

132
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13697
 
 
Dates:
1975-1982
 
 
Abstract:  
This series contains correspondence, memorandums, photographs, and working papers created or compiled by the director and staff of the Women's Division. Records pertain to all aspects of the division's operation. Files are maintained in separate subseries for each staff person. Also included are eighteen .........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13698
 
 
Dates:
1975-1982
 
 
Abstract:  
This series consists of press clippings, taken from both English- and Spanish-language newspapers, pertaining to the Women's Division and its core functions and interests. Major women's issues described by the articles include the Equal Rights Amendment, education, equity in employment, abortion and .........
 
Repository:  
New York State Archives
 

134
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13699
 
 
Dates:
1975-1982
 
 
Abstract:  
These records relate to "Women New York," a bi-monthly newsletter issued by the New York State Women's Division from 1976 to 1981. Included are drafts and published newsletters, photographs, press releases, correspondence, and other records pertaining to researching, writing, publishing, and distributing .........
 
Repository:  
New York State Archives
 

135
Creator:
New York (State). National Guard
 
 
Title:  
 
Series:
13724
 
 
Dates:
1870-1916
 
 
Abstract:  
The Enlistment Roll contains signatures, ages, residences, and dates of enlistment for members of the Third Battery of Artillery, Second Division, New York National Guard, headquartered in Brooklyn..........
 
Repository:  
New York State Archives
 

136
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Title:  
 
Series:
13682_53
 
 
Dates:
1933-1942
 
 
Abstract:  
Herbert H. Lehman served as governor during the bulk of the Great Depression. His leadership and advocacy led to the state's adoption of the "Little New Deal," a series of state relief and reform programs. His central subject and correspondence files pertain to the establishment of unemployment insurance; .........
 
Repository:  
New York State Archives
 

137
Creator:
New York (State). Governor (1929-1932 : Roosevelt)
 
 
Abstract:  
During Franklin D. Roosevelt 's governorship, he administered the state's initial response to the Great Depression and advocated for social security benefits for the elderly, unemployment insurance, aid to the state's farmers, reform of utility rate-making policies, and development of the state's hydroelectric .........
 
Repository:  
New York State Archives
 

138
Creator:
New York (State). Governor's Office of Employee Relations
 
 
Abstract:  
As the agency responsible for administering the Public Employees' Fair Employment Act (Taylor Law) for New York State, the Governor's Office of Employee Relations (GOER) coordinated hearings and disciplinary measures resulting from the strike by the Civil Service Employees Association on April 1 and .........
 
Repository:  
New York State Archives
 

139
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Title:  
 
Series:
13682_53
 
 
Dates:
1933-1942
 
 
Abstract:  
Herbert H. Lehman served as governor during the bulk of the Great Depression. His leadership and advocacy led to the state's adoption of the "Little New Deal," a series of state relief and reform programs. His central subject and correspondence files pertain to the establishment of unemployment insurance; .........
 
Repository:  
New York State Archives
 

140
Creator:
New York (State). Governor's Committee on Hospital Costs
 
 
Abstract:  
This series is the central file of correspondence, background materials, and reports maintained by the Committee in carrying out its investigation and producing its final report. The Commission's investigation of the cost of hospitals includes input from physicians, hospital administrators, insurance .........
 
Repository:  
New York State Archives
 

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