Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  252 items
61
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B1345
 
 
Dates:
circa 1940-1984
 
 
Abstract:  
These cards index the Division of the Budget general subject files (Series 16520). Each card provides name of the agency under which the matter is filed; description of the subject matter; the heading "General File"; and, if applicable, a cross reference(s) to other subjects under which the material .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Temporary State Commission for Postwar Public Works Planning
 
 
Title:  
 
Series:
B1358
 
 
Dates:
1942-1947
 
 
Abstract:  
The minutes include discussions about the activities of the Temporary State Commission for Postwar Public Works Planning, location space, lists of projects undertaken, lists of unfinished business, additional projects to be conducted, and progress reports. Also found in this series are lists of projects .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
The commission compiled these case files to track individual investigations of doctors, x-ray laboratories, surgical supply firms, hospitals, insurance companies, and others involved in, or transacting business with parties involved in, workers' compensation cases. The case files usually contain records .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These receipts track activity regarding records submitted to the commission by physicians, lawyers, medical supply companies, and other individuals and firms being investigated by the commission. Receipts for both incoming and outgoing records provide name and address of individual or firm submitting .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1311
 
 
Dates:
1945-1964
 
 
Abstract:  
The commission compiled these files to track its investigation of violations of the Alcoholic Beverage Control Law by liquor licensees, their employees, and others. Many of the copies of documents and data in these files were gathered from files of the State Liquor Authority. They include forms, summary .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Board of Social Welfare
 
 
Title:  
 
Series:
B1302
 
 
Dates:
1962-1978
 
 
Abstract:  
This series consists of investigative material, correspondence, legal documents, and hearing transcripts of the Board of Social Welfare relating to charitable institutions investigated for personal or financial malfeasance. These institutions provided for dependent, neglected, and delinquent children, .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Abstract:  
This series consists mainly of transcripts of testimony taken by the commission at public hearings in New York City, Buffalo, and Albany. Witnesses included State Liquor Authority officials; other state officials; local Alcoholic Beverage Control board officials; alcoholic beverage control officials .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1306
 
 
Dates:
1963-1964
 
 
Abstract:  
This series consists of press releases issued by the commission to publicize its activities and gain public support for its findings, recommendations, and legislative proposals. Most of the press releases summarize the commission's findings and proposals concerning such issues as elimination of price .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1307
 
 
Dates:
1953-196
 
 
Abstract:  
This series consists of news articles and editorials collected by the commission to monitor liquor related problems and issues and to track the progress of its investigation. The series also contains a small number of press releases of other organizations commenting on the commission's work, and transcripts .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Abstract:  
The commission conferred with members of the Joint Legislative Committee to Study the Alcoholic Beverage Control Law and studied transcripts of its public hearings to gather information and opinions on needed legislative reforms. This series consists of the Joint Legislative Committee's hearing transcripts. .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Abstract:  
This card file index provides access to Governor Hugh Carey's proclamations, press releases announcing appointments, general press releases, and addresses. Each card contains the name of a person, agency, or topic covered by a document and alphanumeric code reference to the file in which the document .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Temporary State Commission for Postwar Public Works Planning
 
 
Abstract:  
This series consists of architectural renderings (pencil, watercolor, or photostat of the original drawing) of buildings proposed to be constructed for state teachers colleges, agricultural and technical institutes, and the Geneva Agricultural Experiment Station. Some of the buildings were constructed, .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
B0700
 
 
Dates:
1869-1972
 
 
Abstract:  
This series consists of roughly 1,200 architectural plans and drawings documenting the construction and subsequent renovation of the New York State Capitol building. The records include floor plans, interior and exterior elevations, alterations, proposed projects never completed, and details of stone .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B0919
 
 
Dates:
1967-1972
 
 
Abstract:  
This series consists of files of "Town Meetings" held by Governor Nelson A. Rockefeller. Information includes meeting agenda; economic and political background brief on the area where meeting was held; and summaries of facts relating to state and regional issues on which the governor was likely to be .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a binder containing a 300-page typed manuscript entitled, "Precedents on Impeachment." The manuscript discusses the "customs, practices and proceedings" of the English Parliament regarding impeachment and reviews the history of New York State constitutional and statutory provisions .........
 
Repository:  
New York State Archives
 

76
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
B0309
 
 
Dates:
1959-1962
 
 
Abstract:  
This series consists of a master film and soundtrack of the ceremonies at the Lincoln Memorial, Washington, D.C. commemorating the centennial of the Emancipation Proclamation. Series also includes a memorandum describing the film's contents and an additional short film segment showing James E. Allen, .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0463
 
 
Dates:
1811-1895
 
 
Abstract:  
This series consists of routine records that usually provide the resigning officer's name; rank; unit to which presently attached; reason(s) for resignation; statement of indebtedness; date; and signature. The disposition of the request is usually noted on either the bottom of the form or its reverse. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3356
 
 
Dates:
1899-1904
 
 
Abstract:  
This volume records payments made from various accounts of the governor's office. The bulk of the volume lists payments from the following funds or accounts: contingent fund; Executive Mansion fund; postage and express accounts; apprehension of fugitives; executive clemency; publishing account; Theodore .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Governor (1907-1910 : Hughes)
 
 
Abstract:  
This series is comprised of 3.5" x 8.25" card forms submitted to county clerks by persons applying to the governor for appointment or re-appointment as notaries public. The cards provide date; name; occupation; firm; line of business; residence (county, village or city, and street address); and by whom .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3350
 
 
Dates:
1901-1912; 1943-1954; 1963-1978
 
 
Abstract:  
Staff of the governor's office maintained this volume to facilitate access to information about legislative bills vetoed by the governor recorded in ledgers which are no longer extant. For each vetoed bill, the volume provides house (A for Assembly, S for Senate); printed bill number; page in ledger .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next