Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  194 items
121
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0816
 
 
Dates:
1927-1961
 
 
Abstract:  
This series consists of monthly reports providing summary information on activities at state institutions supervised by the Department of Social Welfare. These reports or meeting minutes generally provide information about programs; activities; living conditions; physical facilities; staff personnel .........
 
Repository:  
New York State Archives
 

122
Creator:
New York (State). Office of Special Projects. Executive Director's Office
 
 
Title:  
 
Series:
B1003
 
 
Dates:
[circa 1983-1985]
 
 
Abstract:  
The Eleanor Roosevelt Centennial Commission was the prime organizer of nationwide observance in honor of Eleanor Roosevelt. Activities included conferences, symposiums, lectures, film series, concerts, radio programs, parades, balls, contests, exhibitions, luncheons, dinners, and a commemorative postage .........
 
Repository:  
New York State Archives
 

123
Creator:
University of the State of New York. President of the University and Commissioner of Education
 
 
Title:  
 
Series:
B1057
 
 
Dates:
1784-1787, 1852-1853
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

124
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2435
 
 
Dates:
1975-1991, 2008
 
 
Abstract:  
This series documents long range plans; the development of policy for department programs; and the direction, control, and supervision of these programs. Records include budgets, reports, correspondence, memorandums, and long-term plans. Records that provide identifiable information regarding clients .........
 
Repository:  
New York State Archives
 

125
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
 

126
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
11696
 
 
Dates:
1981-1985, 1987-1991
 
 
Abstract:  
This series contains memorandums that were distributed from Human Resources Management to various individuals and units throughout the Office of Mental Retardation and Developmental Disabilities. These memorandums pertain to important employee relations topics including unions and contracts, military .........
 
Repository:  
New York State Archives
 

127
Creator:
New York State Museum and Science Service
 
 
Title:  
 
Series:
11843
 
 
Dates:
1947, 1952, 1954-1970
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, and press releases between the Director of the State Museum, later the Assistant Commissioner for State Museum and State Science Service, and Museum scientists and other staff, administrators and scientists at other institutions, private citizens, .........
 
Repository:  
New York State Archives
 

128
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13722
 
 
Dates:
1862-1866
 
 
Abstract:  
For each letter received, these registers provide date of receipt; sender's name; file number assigned; addressee's name, place, and date of writing; disposition; and a one line summary of the contents. These volumes serve as the name index to a portion of the correspondence and petitions files in Series .........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13723
 
 
Dates:
1891-1898
 
 
Abstract:  
This roster of commissioned officers in the New York Naval Militia lists officers by rank for each unit. Each entry gives officer name, office held, division or battery number, commission date, date of rank, address, in whose place appointed, and remarks. There is a unit index but no name index..........
 
Repository:  
New York State Archives
 

130
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
 

131
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
Included are: Photostats of maps bound as a school district atlas, compiled by the Joint Legislative Committee on the State Education System in 1943 with some post-1943 consolidations or centralizations; political boundary maps showing municipal boundaries with a translucent overlay showing school district .........
 
Repository:  
New York State Archives
 

132
Creator:
New York (State). Education Department. Office of Higher and Professional Education. Deputy Commissioner's Office
 
 
Abstract:  
This series includes State Education Department determinations regarding regulations of professional training programs; department reviews and audits of such programs; replies to inquiries regarding requirements for professional certification in the areas overseen by the department; notices of approval .........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Department of Financial Services
 
 
Title:  
 
Series:
14394
 
 
Dates:
1935-1976, 1978, 1981, 1988, 2005-2012, undated
 
 
Abstract:  
The series provides an overview of the major activities of the Insurance Department and the superintendent relating to the regulation of insurance companies. Files mostly contain correspondence and memoranda, with some reports, news releases, and speeches. In addition to documents addressed to or written .........
 
Repository:  
New York State Archives
 

134
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Abstract:  
This series contains incoming and outgoing correspondence, memorandums, and occasional curricula, course descriptions, or printed publicity flyers from schools. These records resulted from the division's supervisory and advisory responsibilities for all pre-college level vocational classes, extension .........
 
Repository:  
New York State Archives
 

135
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1885
 
 
Dates:
1721-1776
 
 
Abstract:  
This series contains mostly warrants of survey but includes also a few unrelated legal documents. Colonial governors ordered surveys of all lands for which settlers applied for purchase. The warrants are the governor's orders to the surveyor general to carry out the survey. They provide name of governor; .........
 
Repository:  
New York State Archives
 

136
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

137
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2052
 
 
Dates:
1824-1935
 
 
Abstract:  
This series contains minutes of the House of Refuge's Acting Committee, later Executive Committee. Minutes include discussions of maintenance, finances, education, employment, and other matters and also contain resolutions; lists of bills presented for approval; and reports of committees of the Managers. .........
 
Repository:  
New York State Archives
 

138
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2053
 
 
Dates:
1857-1889
 
 
Abstract:  
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
 
Repository:  
New York State Archives
 

139
Creator:
New York House of Refuge
 
 
Abstract:  
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
 
Repository:  
New York State Archives
 

140
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2093
 
 
Dates:
1901-1909
 
 
Abstract:  
These volumes contain correspondence and related items submitted by the Superintendent to the Executive Committee. The documents were reviewed at the Committee's weekly meetings and formed the basis for many actions and decisions. Topics include employee salaries and salary classification issues; legislation, .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10  Next