Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  119 items
81
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0163
 
 
Dates:
1933-1936, 1947-1951
 
 
Abstract:  
This series consists of press releases issued by the Secretary to the Governor listing bills approved or vetoed by the Governor. There are separate releases for bills approved and bills vetoed. Press releases for approved bills include chapter number, Assembly or Senate bill number, person introducing .........
 
Repository:  
New York State Archives
 

82
Creator:
New York (State). Legislature. Assembly. Office of the Minority Leader
 
 
Title:  
 
Series:
L0219
 
 
Dates:
1966-1982
 
 
Abstract:  
Press releases issued by the assembly minority leader's office address a variety of topics including medicaid funding; educational funding; state aid for soil and water conservation districts; proposed upgrading of road, rail, and air travel facilities; special education programs; prevention of child .........
 
Repository:  
New York State Archives
 

83
Creator:
New York (State). Legislature. Assembly. Assemblyman (1947-1964 : Robert Watson Pomeroy)
 
 
Title:  
 
Series:
L0255
 
 
Dates:
1960-1964
 
 
Abstract:  
Robert Watson Pomeroy, Jr., Republican, served in the New York State Assembly from 1947 to 1964 as a representative of Dutchess County. Assemblyman Pomeroy's legislative committee records include hearing transcripts of the Joint Legislative Committee on Natural Resources and the Assembly Public Service .........
 
Repository:  
New York State Archives
 

84
Creator:
New York (State). Governor's Commission on the Future of Horse Racing in New York State
 
 
Abstract:  
The series consists of records of the "Delafield Commission" appointed to study the impact of off-track betting, legalized gambling, and other legislative regulatory or financial measures on the horse racing industry. Records include correspondence; public hearing testimony; opinion letters; public .........
 
Repository:  
New York State Archives
 

85
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
14089
 
 
Dates:
1939-1942
 
 
Abstract:  
A twelve-member legislative Commission on Extension of the Civil Service was created in 1939 to study the problems of extending civil service to local governments. The Commission's investigation resulted in the "Fite Law" which provided for the administration of civil service law and rules in all of .........
 
Repository:  
New York State Archives
 

86
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4294
 
 
Dates:
1941-1942
 
 
Abstract:  
This series contains press releases, bulletins, telegrams, radio address transcripts, correspondence, and meeting minutes released by the Governor Lehman's office to inform the public of War Council (and its predecessor, the Council of Defense) activities. Tthe Governor's involvement in these activities .........
 
Repository:  
New York State Archives
 

87
Creator:
New York State War Council. War Information Service
 
 
Title:  
 
Series:
A4317
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains press releases from the War Information Service to inform various media about accomplishments of War Council agencies and members. Topics covered include: agriculture, health, and nutrition issues; civil defense; nursing; salvage; and war transportation..........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A4611
 
 
Dates:
1975-1976
 
 
Abstract:  
This series contains planning and promotional documents for the grand opening celebration of the New York State Museum (July 1-4, 1976) at its new location at the Cultural Education Center in the Empire State Plaza, Albany, New York. Included are Museum Opening Committee agendas and meeting minutes, .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
B0460
 
 
Dates:
1955-1969
 
 
Abstract:  
This series includes memoranda, correspondence, press releases, and reports, most of which were sent by the commissioner to Education Department administrators and staff members, members of the Board of Regents, local school officials, and state and national legislators. Series also contains Regents' .........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
B0464
 
 
Dates:
1958-1968
 
 
Abstract:  
This series documents the activities of Commisisoner James E. Allen in preparation for and during the 1967 New York State Constitutional Convention. Records include correspondence; reports; press releases; pamphlets; clippings; testimony; and publications of the Board of Regents and the Temporary State .........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
This series consists of an administrative manual for the Emergency Flood Project undertaken by the State Board of Equalization and Assessment after Hurricane Agnes caused extensive flood damage in 1972. The manual includes correspondence and memorandums on staffing and personnel management; contacts .........
 
Repository:  
New York State Archives
 

92
Creator:
New York State Advisory Council on Placement and Unemployment Insurance
 
 
Title:  
 
Series:
B1505
 
 
Dates:
1935-1985
 
 
Abstract:  
This series contains records created by the State Advisory Council on Employment and Unemployment Insurance. Records include minutes of council meetings; legislative bill files dealing with unemployment insurance issues; press releases; correspondence with agency commissioners and governors; minutes .........
 
Repository:  
New York State Archives
 

93
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1531
 
 
Dates:
1941-1943
 
 
Abstract:  
This series consists primarily of press releases, but also includes limitations orders, certificates and directives, preference ratings and conservation orders, and hearing testimony and statements issued by the Office of Petroleum Coordinator for the National Defense. The press releases discuss appointments .........
 
Repository:  
New York State Archives
 

94
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
In addition to general correspondence and memorandums, this series includes articles, histories, publications, illustrations, and background material about New York and the American Revolution; publications from other state bicentennial agencies; commission members biographies; grant proposals; press .........
 
Repository:  
New York State Archives
 

95
Creator:
New York (State). Workmen's Compensation Board
 
 
Title:  
 
Series:
B1636
 
 
Dates:
1956-1958
 
 
Abstract:  
Although labeled as "speech files" of Angela Paresi, chairman of the Workmen's Compensation Board from 1955-1961, the series contains no copies of speeches. The files actually consist of press releases, issued mainly by Governor Averell Harriman and the Department of Labor; scattered issues of newsletters .........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1947
 
 
Dates:
1954-1958
 
 
Abstract:  
This series documents W. Averell Harriman's campaigns for governor of New York in 1954 and 1958, and for president in 1956. It is divided into five subseries: 1954 New York State Gubernatorial Campaign Files; 1954 General Election Files; 1956 Campaign and Election Files; 1958 Gubernatorial Campaign .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2331
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of subject and correspondence files created by Assistant Secretary for Reports to Governor W. Averell Harriman, Daniel P. Moynihan. The records document the two major functions of the Assistant Secretary for Reports: to bring the State Government closer to the people and to keep .........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2341
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records, including subject and personnel files, maintained by various staff members of the Counsel to the Governor's office. Other types of records include news clippings, correspondence, invitations, memorandums, press releases, and reports. Records in the series relate to subjects .........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Hudson River Valley Greenway Communities Council
 
 
Title:  
 
Series:
B2344
 
 
Dates:
1990-2009
 
 
Abstract:  
This series contains press releases regarding the activities of the Hudson River Valley Greenway Communities Council and its public benefit corporation affiliate Greenway Conservancy for the Hudson River Valley, Inc. Also included are publications regarding the historical sites and heritage of the Hudson .........
 
Repository:  
New York State Archives
 

100
Creator:
New York State Museum
 
 
Title:  
 
Series:
B2647
 
 
Dates:
1968-2015
 
 
Abstract:  
This series contains the planning and design files of temporary exhibits of the New York State Museum. Files include records of exhibits that were internally or externally sourced as well as travelling exhibits. Records in this series include brochures, exhibit scripts, planning schedules, exhibit drawings, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next