Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  119 items
41
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2352
 
 
Dates:
1996-2002
 
 
Abstract:  
This series consists of copies of news articles, press releases, and other published materials issued by the agency to the media and others to inform the public about events, activities, and accomplishments..........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B2357
 
 
Dates:
2001-2003
 
 
Abstract:  
This series contains disaster response and recovery records generated by the World Trade Center Relief Fund in the aftermath of the September 11, 2001 terrorist attacks. The records include documentation on New York State Department of Taxation and Finance employees who were killed or injured in the .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2454
 
 
Dates:
1968-1996
 
 
Abstract:  
This series consists of press releases issued by the Public Employment Relations Board..........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2467
 
 
Dates:
1956-1976
 
 
Abstract:  
This series consists of press releases issued by the Office of the State Comptroller during the tenure of State Comptroller Arthur Levitt (1956-1976). The series contains news articles and press releases issued by the agency to the media to inform the public about the comptroller's activities, accomplishments, .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Department of Social Services. Office of Communications
 
 
Title:  
 
Series:
B2468
 
 
Dates:
1981-1990
 
 
Abstract:  
This series consists of newspaper articles and press releases issued by the agency to the media in order to inform the public about events, activities and accomplishments..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B2497
 
 
Dates:
1993-2010
 
 
Abstract:  
This series consists of press releases issued by the New York State Department of Agriculture and Markets to the media and others to inform the public about agency events, activities, and accomplishments..........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Freedom Trail Commission
 
 
Title:  
 
Series:
B2587
 
 
Dates:
1999-2003
 
 
Abstract:  
The series includes Freedom Trail Commission administrative and operational records, as well as publications and public materials related to the commission..........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Consumer Counsel to the Governor
 
 
Title:  
 
Series:
B2648
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records relating to the legislative program of Governor Harriman's consumer counsel and legislation impacting New York State's consumers. Topics of note include the regulation of consumer credit (with emphasis on motor vehicle financing and installment sales), the licensing of .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Bureau of Wildlife. Deer Management Unit
 
 
Title:  
 
Series:
B2719
 
 
Dates:
1918-1999
 
 
Abstract:  
This series documents the Department of Environmental Conservation's evaluation, designation, and mapping of deer management units in New York State. Records also document the department's relationship with interested citizens' groups (such as animal rights organizations and hunting associations), individual .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Governor. Assistant Secretary to the Governor for Program
 
 
Title:  
 
Series:
B2729
 
 
Dates:
1959-1974
 
 
Abstract:  
This series consists of files of Ronald W. Pedersen, which include unpublished organizational studies of Executive Branch agencies, as well as briefing papers and publicity materials for Nelson A. Rockefeller's gubernatorial and presidential campaigns..........
 
Repository:  
New York State Archives
 

51
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2738
 
 
Dates:
1962-1969, 1972-1975, 1982-1988
 
 
Abstract:  
This series consists of press release files maintained by the administration of Willard Psychiatric Center (previously Willard State Hospital). These files were maintained to help executive staff keep abreast of news relating to the New York State Department of Mental Hygiene and Office of Mental Health .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures, and Expenditures
 
 
Abstract:  
This series which concerns the Committee's analysis and reporting of legislative procedure and expenditure in New York, consist of correspondence, memorandums, reports, and completed questionnaires. Topics include the growing volume of bills; the concentration of legislative decisions toward the end .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Title:  
 
Series:
L0201
 
 
Dates:
1976-1992
 
 
Abstract:  
This series contains approximately 1,000 press releases from New York State Assemblyman Maurice D. Hinchey's office. A large number relate to his work on the Assembly Committee on Environmental Conservation..........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Legislature. Assembly. Assemblyman (1953-1965 : George L. Ingalls)
 
 
Title:  
 
Series:
L0254
 
 
Dates:
1952-1968
 
 
Abstract:  
These Assembly and personal records of George L. Ingalls relate to his activities as Majority Leader of the Assembly. They include bills; bill drafts and notes; legislative reports and memoranda; press releases; and Majority Leader remarks. There is also information and constituency opinions about issues .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Legislature. Assembly. Assemblyman (1929-1943 : Abbot Low Moffat)
 
 
Title:  
 
Series:
L0270
 
 
Dates:
1927-1943
 
 
Abstract:  
This series contains files created and maintained by Abbot L. Moffat during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interest in the budget and taxation. Also included are Republican .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0271
 
 
Dates:
1938-1952
 
 
Abstract:  
This series contains files created and maintained by D. Mallory Stephens during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interests in the budget and taxation. Republican Party campaign .........
 
Repository:  
New York State Archives
 

57
Creator:
State University of New York. Board of Trustees
 
 
Title:  
 
Series:
B2920
 
 
Dates:
1958-1965
 
 
Abstract:  
This series consists of the subject files of Frank C. Moore, chairman of the State University of New York Board of Trustees from 1958 to 1965. Files include memorandums, correspondence, printed reports, charts, and press releases..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Division of Housing and Community Renewal
 
 
Title:  
 
Series:
12309
 
 
Dates:
1952-1973
 
 
Abstract:  
This series consists of subject and correspondence files produced by executive staff of the Division of Housing and Community Renewal (DHCR). The series documents such issues as New York City housing; proposed housing projects; legislation sponsored by or affecting DHCR; and federal agencies and activities .........
 
Repository:  
New York State Archives
 

59
Creator:
New York State Employees Merit Award Board
 
 
Title:  
 
Series:
14085
 
 
Dates:
1946-1962
 
 
Abstract:  
The State Legislature established experimentally in 1946 and permanently in 1948 a three-member State Employees' Merit Award Board to plan and administer awards programs for meritorious suggestions and accomplishments. This series consists of the Board's minutes, scrapbooks, and few miscellaneous files. .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Post Vietnam Coordinating Committee
 
 
Title:  
 
Series:
14222
 
 
Dates:
1969-1978
 
 
Abstract:  
Records of the Post Vietnam Coordinating Committee clearly document its focus on the deescalation of the Vietnam War, but they also relate to other topics such as educational opportunities for returning veterans, establishment of public works projects, encouragement of labor unions to develop on-the-job .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next