Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
1
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
15029
 
 
Dates:
approximately 1894-1954
 
 
Abstract:  
Typical cards contains employee name, home address, state or local government agency, civil service job title, dates of appointment (including promotions and transfers), salary or wages, and date of leaving employment (giving date of death only if the employee died in service). The vast majority of .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4358
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence sent to the War Council's executive secretary, administrator of the organization's daily operations, by War Council agencies. Most letters document appointments while others announce resignations or note salary changes..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0683
 
 
Dates:
1896-1907
 
 
Abstract:  
This single volume contains employment appointment history, educational background information, and prior work experience of employees involved in construction and maintenance of the Western Division of the Erie Canal. Entries are included for engineers, rodmen; chainmen; levelers; and laborers. Data .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2734
 
 
Dates:
1921-1965
 
 
Abstract:  
This series contains administrative files created and/or collected by the Motion Picture Division during the course of daily operations. Records include auditor's reports; budgets; fiscal records; job descriptions and other civil service related information; lists of the number of films that were reviewed; .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These files were maintained to track the Commission's finances and oversee its investigation of financial activities of individuals and corporations involved with workers' compensation cases. Records include job applications; letters; payroll information; daily activity rosters of state troopers and .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3172
 
 
Dates:
1891-1896
 
 
Abstract:  
This series consists of listings of terminated stoneworkers for the new State Capitol building construction project. Entries for each worker include the name, beginning and ending dates of employment, and reason for termination, such as "not attending to his work"; "too long on his stone"; "spoiled .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3173
 
 
Dates:
1883
 
 
Abstract:  
This series consists of names of prospective workers on the new State Capitol building construction project. Included are the person's name and position for which they are being considered, and, in most cases, their address. Information about relevant employment experience, desirability as an employee, .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3174
 
 
Dates:
1870-1889
 
 
Abstract:  
This series consists of listings of the names of employees engaged in stonecutting on the new State Capitol building construction project. Most entries provide the name and dates indicated by a single day and month. Entries end with a numerical figure possibly representing hours worked by the given .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3179
 
 
Dates:
1883
 
 
Abstract:  
This series consists of the names of persons applying for positions as stonecutters to work on construction of the State Capitol building. Information includes the name of applicant and of the person recommending applicant. Also included are remarks apparently tracking that person's application and .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3180
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of an unbound volume recording names and hourly wages of employees hired for construction of the new State Capitol building. Employees are divided into two categories: casting derricks, and laborers. Only two wage rates are indicated..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3181
 
 
Dates:
1875
 
 
Abstract:  
This series consists of records documenting hours worked by employees hired for construction of the new State Capitol building. Information includes the worker's name; starting dates of the work period; and a mark representing each eight-hour shift worked. Entries for some employees note employee had .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3182
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of lists of running totals of payments made to employees engaged in the construction of the new State Capitol building. Information includes the entry number, surname, and amount paid..........
 
Repository:  
New York State Archives
 

15
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B1256
 
 
Dates:
1950-1965
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
These records comprise the commission's central operational files documenting the staffing of the commission and the conduct of its investigation. The series includes the executive order creating the commission, correspondence, questionnaires, accounting statements and reports of harness racing associations, .........
 
Repository:  
New York State Archives
 

17
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2609
 
 
Dates:
1884-1900
 
 
Abstract:  
This series records time worked by individual employees. Records typically indicate name of employee, date appointed, dates and hours worked, and other notes..........
 
Repository:  
New York State Archives
 

18
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2062
 
 
Dates:
1851-1918
 
 
Abstract:  
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3184
 
 
Dates:
1870
 
 
Abstract:  
This series consists of an index listing employees hired for construction of the new State Capitol. Information includes employee's name; occupation; wage rate; an unidentified alphanumeric code, possibly a wage or job classification code; and remarks pertaining to the existence of an employee sponsor. .........
 
Repository:  
New York State Archives
 

20
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4177
 
 
Dates:
1936-1941
 
 
Abstract:  
This series consists of various types of administrative records relating to work progress, personnel matters, travel, and purchasing activities. The following types of records are included: monthly narrative and statistical reports by district supervisors; periodic work status reports by the central .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next