Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  34 items
1
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0712
 
 
Dates:
1856
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B1106
 
 
Dates:
1933-1958
 
 
Abstract:  
This series documents professional activities in which staff of the Department of Civil Service were engaged. Records include reports, programs and summaries of proceedings from the Eastern States Regional Conference of the Civil Service Assembly of the United States and Canada, newsletters, bulletins, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4102
 
 
Dates:
1874
 
 
Abstract:  
This series consists of an annotated, manuscript copy of the minutes of meetings of the State Military Examining Board held between January 20 and February 28, 1874. Entries in the minutes provide name and rank of officer being examined, accusations against or other reasons for his appearance before .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Civil Service. Personnel Council
 
 
Title:  
 
Series:
B0512
 
 
Dates:
1945-1954
 
 
Abstract:  
This series consists of transcripts of the Personnel Council's monthly conferences with department representatives. Included are meeting summaries; conference papers; panel discussions; Department of Civil Service staff presentations and the minutes of the conference business meeting. Subjects include .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Constitutional Convention, 1915
 
 
Abstract:  
The series consists of a printed verbatim transcript of the complete floor proceedings of the Convention from April 6 to September 10, 1915. The Record is numbered consecutively from pages 1-4577; the Record pertaining to proceedings of a particular session is stapled as a separate section or number. .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Constitutional Convention, 1938
 
 
Abstract:  
This series contains the published verbatim transcripts of the complete proceedings of the Convention from April 5 to August 26, 1938. The Convention Record, as it is known, is arranged numerically by number of session held by the Convention, with seventy-one in all. A Revised Record was published subsequently .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0094
 
 
Dates:
1938
 
 
Abstract:  
This series is comprised of the Convention Journal summarizing the daily floor proceedings of the Convention from April 5 to August 26, 1938. It includes all the activity of the delegates including motions, introduction of amendments, changes in Convention rules, reading of reports, etc. The Journal .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0114
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a carbon copy (8,766 pages) of the complete floor proceedings of the Convention from April 4 to September 26, 1967. Proceedings from individual Convention sessions are bound together..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Commission on Cable Television
 
 
Title:  
 
Series:
19536
 
 
Dates:
1973-1992
 
 
Abstract:  
This series consists of meeting minutes of the Commission on Cable Television documenting its actions/decisions to provide oversight and regulation of the state's cable television (CATV) industry. Appended to the minutes are copies of commission orders, hearing officer reports, staff memorandums, and .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of the journal of the proceedings of the convention to consider ratification of the proposed United States Constitution. Included are minutes of resolutions and votes by delegates on the proposed Constitution, the text of which is included in printed form. At the end of the proceedings .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Legislature. Assembly. Public Information Office
 
 
Abstract:  
This series consists of verbatim transcripts of debates in the Assembly during the 1974-1977 legislative sessions. The debates contain the names of speakers and a complete record of what was said on the floor of the Assembly..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0147
 
 
Dates:
1971
 
 
Abstract:  
The series consists of a verbatim transcript of the May 26, 1971 New York State Assembly floor debate on Assembly bill #7078. The bill, which was passed by both houses of the legislature and signed into law as Chapter 371 of the Laws of 1971, extended state emergency housing rent control for a two-year .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
This series consists of files and hearing transcripts produced during various investigations of the Buffalo and Niagara Falls Civil Service Commissions' administration of examinations. Cases include: James Clancy against the Municipal Civil Service Commission of Niagara Falls, 1912 and Loretta B. Stanton .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19535
 
 
Dates:
1907-2002
 
 
Abstract:  
This series consists of bound volumes of minutes documenting the Public Service Commission's review and approval of matters falling within its jurisdiction. This includes determining reasonable rates to be charged to consumers by the related utilities; supervising utility operations to ensure safe and .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19593
 
 
Dates:
1990-2007
 
 
Abstract:  
This series consists of verbatim transcripts of the commission's public meetings prepared by a private stenographic service. These unofficial transcripts are created in order to serve as a fuller documentation of meeting discussions than that provided by the official minutes. Each transcript contains .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19595
 
 
Dates:
1921-1943
 
 
Abstract:  
The series consists of microfilm copies of minutes of meetings and case files of the Transit Commission dating from 1921 through 1943 (when it was abolished). Also included is "supplemental case file material" (those documents not filmed because of size or condition, including maps, drawings and/or .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19597
 
 
Dates:
1921-2008
 
 
Abstract:  
The series consists of microfilm and microfiche copies of the formal case files of the Public Service Commission, and also so-called "supplemental case file material" (those materials not filmed because of size or condition, including maps, drawings and/or exhibits; or materials filmed, but for which .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
A0773
 
 
Dates:
1930-1942
 
 
Abstract:  
This series consists of conference minutes held by the Public Service Commission. Minutes contain the date the conference was held, members present, the place where the conference was held, the actions decided upon by the commissioners concerning various penalty cases, and resolutions that were pass.........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

20
Creator:
New York State Soldiers' Depot. Board of Managers
 
 
Title:  
 
Series:
A4108
 
 
Dates:
1863-1864
 
 
Abstract:  
Established in 1863, the Soldiers' Depot was to be "a place of rest and relief for the sick and wounded, furloughed and discharged soldiers belonging to the State of New York who shall have been, now are, or may hereafter be engaged in the United States service while being transported to and from their .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next