Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  60 items
41
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
 

42
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
 

43
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18264
 
 
Dates:
1979-1998
 
 
Abstract:  
This series contains correspondence, memorandums, newspaper clippings, published and unpublished reports, draft legislation, notices of appointments to boards and commissions, and published articles. These records document issues with which the State Comptroller dealt such as bond issuances, the state's .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18265
 
 
Dates:
1956-1997
 
 
Abstract:  
This series consists of texts of speeches given by the comptroller to various state and local agencies and associations on a variety of topics such as tax reform, state spending, fiscal reform, government ethics, economic development, pension funding, state budget deficit, state credit rating, and campaign .........
 
Repository:  
New York State Archives
 

45
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18912
 
 
Dates:
1965-2007
 
 
Abstract:  
The series includes correspondence between the chairperson and organizations inquiring about grants, as well as other groups interested in the council's work; inquiries from U.S. and state legislators concerning grant applications; copies of meeting minutes and supporting material; copies of budgets .........
 
Repository:  
New York State Archives
 

46
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18913
 
 
Dates:
1960-2007
 
 
Abstract:  
The series consists of correspondence with state, national, and foreign arts-related agencies; appeals received from organizations that were not granted funds, and decisions on those appeals; budgets and budget allocation plans; legislative correspondence; long-range planning and policy documents for .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of records compiled by the office of New York State Comptroller Arthur Levitt. Records include personal and official correspondence, schedules of Levitt's activities, committee files, subject files, speeches, published opinions of the state attorney general, published annual financial .........
 
Repository:  
New York State Archives
 

48
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
 

49
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
 

50
Creator:
New York (State). Legislature. Senate. Senator (1974-1998 : Franz S. Leichter)
 
 
Title:  
 
Series:
L0230
 
 
Dates:
1969-1998
 
 
Abstract:  
Senator Franz S. Leichter was particularly active with issues relating to mass transit, consumer banking, taxation, and governmental ethics. This series consists primarily of correspondence, reports, memorandums, copies of testimony, news clippings, press releases, and newsletters or questionnaires .........
 
Repository:  
New York State Archives
 

51
Creator:
New York State Health Planning Commission
 
 
Title:  
 
Series:
A0738
 
 
Dates:
1975-1977
 
 
Abstract:  
This series documents the 1975 reorganization of area Health Systems Agencies, the selection process for membership on state health councils, and the formation and initial activities of the State Health Planning Advisory Council and the State Advisory Council on the Handicapped. The records concern .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Governor. Special Assistant to the Governor for Education
 
 
Abstract:  
Lois Wilson coordinated research and development of policy recommendations concerning education, particularly educational finance. These records served as background materials for, or resulted from, Ms. Wilson's meetings with state agency officials and representatives of school districts and educational .........
 
Repository:  
New York State Archives
 

53
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4382
 
 
Dates:
1943-1944
 
 
Abstract:  
This series contains correspondence, memoranda, annual reports, field reports, pamphlets, tests, and speeches and lectures relating to the office's work of training civilians for possible war time emergencies. Programs represented in this series include firefighting and auxiliary police training, school .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Office of Public Health
 
 
Title:  
 
Series:
16570
 
 
Dates:
1969-1987
 
 
Abstract:  
This series contains agendas, bulletins, news clippings, correspondence, guidelines, memorandums, notes, pamphlets, press releases, reports, and speeches generated by the Office of Public Health. Topics include the onset of the AIDS epidemic; environmental toxicology; maternal and child health; New .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18572
 
 
Dates:
1978-1993, 1999-2006
 
 
Abstract:  
This series consists of speeches given by New York State Attorney Generals. Some files include agendas for events and background information regarding the issues and audience of the speeches. Subjects include crime victims' rights, racism, antitrust laws, energy, commerce, environmental issues, bias .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Department of Environmental Conservation. Executive Office
 
 
Title:  
 
Series:
13063
 
 
Dates:
1948-2002
 
 
Abstract:  
This series consists of subject and correspondence files of the commissioner. Typical records include briefing documents; reports; meeting files; speeches; interdepartmental memorandums; correspondence between members of the executive office; and correspondence with state and federal agencies, private .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
13704
 
 
Dates:
1950-1959, 1975-1982
 
 
Abstract:  
These files contain drafts, final versions, and summaries of the governor's speeches, dedications, remarks, and testimonies. Also included are notes; corrections; schedules of events; background materials; and press releases. The speeches address issues such as economics; housing; banking; trade; health .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B1402
 
 
Dates:
1955-1966
 
 
Abstract:  
The series consists of material collected and maintained by Dr. William J. Ronan, secretary to Governor Nelson Rockefeller. It is primarily copies of the governor's subject files (roughly F-P), campaign speeches including the 1964 Presidential campaign, and press releases. There are also indexes to .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Department of Labor. Division of Placement and Unemployment Insurance
 
 
Title:  
 
Series:
B1601
 
 
Dates:
1934-1980
 
 
Abstract:  
These records of the Division of Placement and Unemployment Insurance deal with unemployment compensation, unemployment insurance, homework, and work relief programs. The bulk are statistical and narrative reports, memoranda, meeting minutes, correspondence and subject files pertaining to industrial .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Department of Law. Executive Office
 
 
Title:  
 
Series:
18571
 
 
Dates:
1957-2009
 
 
Abstract:  
These records, from a variety of senior staff members, reflect the interests and activities of the Attorney General's Office. Included are files related to audits, litigation, opinions, engagements, and interests of the office on such topics are housing discrimination, civil rights, Indian land claims, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3