Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  360 items
41
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A3161
 
 
Dates:
1880-1917
 
 
Abstract:  
Original data slips, a collection listing, and some correspondence and photographs relate to the Benjamin W. Arnold Collection of Birds Eggs donated by Arnold to the State Museum in 1917. The small quantity of correspondence, 1908-1917, is between Arnold and other collectors and concerns the acquisition .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
13638
 
 
Dates:
1903-2006
 
 
Abstract:  
This series contains annual financial and statistical reports submitted by school districts to the New York State Education Department's Bureau of Statistical Services. Statistical reports generally provide information concerning the number and value of school facilities, the number of staff members .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Education Department. Assistant Commissioner for Compensatory Education. Division of Urban Education
 
 
Abstract:  
This series contains project files, reports, and correspondence concerning projects funded by the State's Urban Education Program. Files include grant applications (which describe the project, its objectives, and budget), proposed evaluation plans, evaluation review sheets, proposal strength and weaknesses .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Education Department. Division of Educational Finance
 
 
Abstract:  
The BOCES provide shared educational services to school districts that pool their resources. These annual reports contain information on services provided, staff, receipts, and expenditures of each operating BOCES. The reports also include calculations and approval of state financial aid for the ensuing .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
In 1958, the Commissioner's Advisory Committee on the Master Plan for School District Reorganization issued a revision of the 1947 Master Plan. These study files contain minutes of Advisory Committee meetings, proposed changes in the Master Plan, notes and memoranda concerning public hearings held about .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
"County files" pertaining to the department's supervision of district superintendents contain: correspondence with district superintendents concerning school boundary alterations and centralization proposals; memoranda on votes at school district meetings, recommending school district boundary alterations .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
14196
 
 
Dates:
1918-1919
 
 
Abstract:  
These tables of financial and statistical data for cities, villages and district superintendencies were compiled from reports submitted by individual schools and school districts during 1918-1919. The tables include detailed information on financial payments and receipts; buildings, property, and libraries; .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Title:  
 
Series:
14209
 
 
Dates:
1975-1978
 
 
Abstract:  
All proposals for new shared services offered by Boards of Cooperative Educational Services (BOCES) had to be approved by the department. These applications for new services contain a proposal describing the service, target group, planning efforts, evaluation method, rationale, and magnitude of the .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Education Department. Bureau of Secondary School Supervision
 
 
Title:  
 
Series:
14310
 
 
Dates:
1906-1967
 
 
Abstract:  
These certificates were issued when schools advanced or lowered their grading sequence. The approved grading sequence determined a school's official designation as a junior high, middle high, or high school. Information for each certificate includes school name, location, new grading sequence, former .........
 
Repository:  
New York State Archives
 

50
Creator:
New York State Library
 
 
Title:  
 
Series:
A2025
 
 
Dates:
1857-1887
 
 
Abstract:  
This series consists of two badly burned volumes apparently containing a record of New York State Library's participation in a program of interstate and international exchange of books and published documents. Records indicate the titles of books and documents exchanged; the dates of exchange; and the .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2030
 
 
Dates:
1895-1901
 
 
Abstract:  
This series contains copies of Superintendent's letters appointing and promoting persons to salaried positions in the Department of Public Instruction. Information includes name; date of appointment; position; salary and former position in the department. Includes an index by name..........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2036
 
 
Dates:
1886-1904
 
 
Abstract:  
This series consists of forms appointing or transferring students to various institutions for the blind and deaf at state expense. Each form provides date; name; age; town and county of residence; appointment number of students; date appointment begins; length of term; name of institution; provider .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2037
 
 
Dates:
1895-1904
 
 
Abstract:  
This series contains forms documenting extensions of state pupil's terms in various institutions for the blind and deaf. Each form provides the date, name of the institution, names and appointment numbers of students, and date to which term is extended. Each volume is indexed alphabetically by first .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Abstract:  
These volumes provide notice to county boards of supervisors or comptrollers that students from their jurisdiction have been appointed to or their terms extended in state institutions for the blind and deaf. The forms notify local officials that they will be responsible for providing funds for the students' .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2039
 
 
Dates:
1846-1909
 
 
Abstract:  
This series list students appointed to various private institutions at state expense. For each institution, the following student information is given: name; age; town and county of residence; district (to 1854); appointment number; date admitted; length of term; date term expires; provider of student's .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
A2041
 
 
Dates:
1911-1965
 
 
Abstract:  
This series consists of scrapbooks of clippings from New York State newspapers related to New York State Education Department activities and various educational concerns. A group of five scrapbooks contains clippings from 1911 to 1916, pertaining to the following subjects: the Capitol fire of 1911, .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
A2043
 
 
Dates:
1940-1956
 
 
Abstract:  
The series consists of outlines, drafts, and final copies of addresses, speeches, lectures, press releases, and proclamations by Spaulding as Commissioner of Education from 1946-1950. Most of these speeches were given as commencement addresses or before public or professional organizations. They address .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
Series consists of eight separate pieces of 16 mm movie film. Film is not on reels. Series apparently contains multiple copies of films of speeches by Commissioner James E. Allen, Jr..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Legislature. Joint Legislative Committee on the State Education System
 
 
Title:  
 
Series:
A3043
 
 
Dates:
1937-1969
 
 
Abstract:  
This series consists of topographic maps showing school districts compiled by the Joint Legislative Committee on the State Education System. Each map is marked with school district boundaries and numbers as of July 1, 1943. Indicated is type of school district, whether it contains high, elementary, .........
 
Repository:  
New York State Archives
 

60
Creator:
New York State Museum. Division of Research and Collections
 
 
Title:  
 
Series:
15513
 
 
Dates:
1904-1979
 
 
Abstract:  
This series contains the correspondence and memoranda of the State Archeologist. The files of the following individuals are included: Arthur C. Parker, 1906-1924 (assistant in archeology, 1904-1906); Noah Clarke, 1925-1949 (State Archeologist after 1933); William A. Ritchie, 1949-1971; and Robert E. .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next