Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  16 items
1
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Abstract:  
These files include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates, but may also include letters, photographs, utility bills, and other records to support a claim. The files contain both successful .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B1956
 
 
Dates:
2004-2006
 
 
Abstract:  
This series consists of 402 claim files of victims injured. Record types include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates; medical information concerning the nature and timing of injuries; .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Abstract:  
This series documents the management of the World Trade Center Relief Fund and includes fiscal files, daily reports, lists of victims, reports of checks issued, and reports of donations over $5000. Also included are reports issued by the commissioner, notices issued, other operational records, applications .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Economic Development. Policy Planning and Development Unit
 
 
Title:  
 
Series:
21092
 
 
Dates:
2001-2002
 
 
Abstract:  
This series consists of Department of Economic Development records on the development of the Action Plan for New York Business Recovery and Economic Revitalization following the 2001 World Trade Center attack. Records include a copy of the draft plan (December 26, 2001); a database contained on floppy .........
 
Repository:  
New York State Archives
 

5
Creator:
New York State Emergency Management Office. Planning Unit
 
 
Title:  
 
Series:
21693
 
 
Dates:
1966-1970
 
 
Abstract:  
This series consists of approximately 1,000 photocopies of floor plans of the World Trade Center. Plans measure approximately 19 x 27 inches. Types include concrete plans, floor plans, foundation plans, framing plans, loading plans, and drawing indexes. Areas covered by the plans include Tower A, Tower .........
 
Repository:  
New York State Archives
 

6
Creator:
Empire State Development
 
 
Title:  
 
Series:
21769
 
 
Dates:
2001-2005
 
 
Abstract:  
Empire State Development (ESD) hired Mt. Auburn Associates (MAA) to prepare a report on ESD's response to the World Trade Center (WTC) attacks and its role in the recovery of Lower Manhattan. Material in the series is mostly records MAA collected while writing the report and material provided by ESD .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Economic Development
 
 
Title:  
 
Series:
22026
 
 
Dates:
1994-2007
 
 
Abstract:  
This series consists of subject files documenting the development of agency policy, preparation of an agency strategic plan for economic development, and business development activities. The files include speeches to economic groups, correspondence on agency responsibilities and activities, and information .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Office for Technology
 
 
Title:  
 
Series:
B1920
 
 
Dates:
2001
 
 
Abstract:  
This series consists of digital aerial photographs, thermal imagery, flyover simulations, and raw Geographic Information System data documenting conditions at the World Trade Center site (commonly referred to as "Ground Zero") immediately after the terrorist attacks of September 11, 2001 (widely referred .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Governor (1995-2006 : Pataki)
 
 
Title:  
 
Series:
B1940
 
 
Dates:
1995-2006
 
 
Abstract:  
This series consists of copies of all of the files that comprised the official Web presence of the Office of the Governor (www.state.ny.us/governor) as of 29 December 2006, a few days before Governor George E. Pataki (1995-2006) left office. It contains the texts of Governor Pataki's State of the State .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B2357
 
 
Dates:
2001-2003
 
 
Abstract:  
This series contains disaster response and recovery records generated by the World Trade Center Relief Fund in the aftermath of the September 11, 2001 terrorist attacks. The records include documentation on New York State Department of Taxation and Finance employees who were killed or injured in the .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Education Department. Office of Elementary, Middle, Secondary, and Continuing Education
 
 
Abstract:  
This series consists of sympathy cards, letters, a condolence book, and a photography book that were collected by the Office for Elementary, Middle, Secondary and Continuing Education in the aftermath of the September 11, 2001 terrorist attacks on the World Trade Center. Most of the letters were sent .........
 
Repository:  
New York State Archives
 

12
Creator:
Port Authority of New York and New Jersey
 
 
Title:  
 
Series:
B2156
 
 
Dates:
2007-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web site of the Port Authority of New York and New Jersey..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
 
 
Title:  
 
Series:
16243
 
 
Dates:
1966-2012
 
 
Abstract:  
These records document policy decisions and actions of the division and information received from other Governor's Office of Employee Relations (GOER) entities. The files contain informational memos; background material and general correspondence regarding agency programs; administrative records; correspondence .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Legislature. Assembly. Office of Legislative Oversight and Analysis
 
 
Abstract:  
The Assembly Office of Legislative Oversight and Analysis assisted the Assembly Committee on Corporations, Authorities, and Commissions in investigating waste and extravagance in the Port Authority of New York and New Jersey. Records include Authority helicopter logs, hearing testimony given by Authority .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18564
 
 
Dates:
1978-2006
 
 
Abstract:  
This series consists of outgoing and incoming correspondence, memorandums, news clippings, published and unpublished reports, copies of draft legislation (federal and state), notices of appointments, and other materials created by the Attorney General and support staff for reference and to document .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18565
 
 
Dates:
1979-2006
 
 
Abstract:  
This series consists of incoming and outgoing correspondence between the State Attorney General's Office and other state agencies, private businesses, federal and local government agencies, various constituent organizations, and other public and private individuals. Records typically consist of expressions .........
 
Repository:  
New York State Archives