Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  39 items
21
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4226
 
 
Dates:
1914
 
 
Abstract:  
This series contains surveys completed by superintendents of training schools and other custodial institutions for the mentally deficient throughout the country. Information includes institutional information (name, staffing, operating costs); statistics on inmates (gender, classification of mental .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0645
 
 
Dates:
1928-1961
 
 
Abstract:  
This series contains the department's copies of boards of visitors meetings minutes and monthly reports of superintendents and department heads at the following state institutions: Thomas Indian School; Woman's Relief Corps Home; State Agricultural and Industrial School; State Training School for Girls .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of Health. Executive Deputy Commissioner
 
 
Title:  
 
Series:
B1214
 
 
Dates:
1974-1987
 
 
Abstract:  
This series consists of correspondence, memoranda, clippings, printed materials, reports, press releases, speeches, and other records of the Executive Deputy Commissioner of the Department of Health. The files deal with such health related issues as abortion, child abuse, family planning, generic drugs, .........
 
Repository:  
New York State Archives
 

24
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1574
 
 
Dates:
1966-1968
 
 
Abstract:  
The series consists of log books recording information on inmates using "sick wing," "quarantine," and "nursery" facilities at Westfield State Farm. Entries generally include date (of admission, diagnosis, report, or release); inmate name and number; whether a new or repeat patient; and remarks (reason .........
 
Repository:  
New York State Archives
 

25
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1575
 
 
Dates:
1961-1963
 
 
Abstract:  
This series consists of a daily log of attendance, scheduling, and treatment information for inmates at the Westfield State Farm nursery facility. Entries typically include date; population count (morning and evening); names of patients admitted or discharged; names of visitors (with time); names of .........
 
Repository:  
New York State Archives
 

26
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1577
 
 
Dates:
1958-1960
 
 
Abstract:  
The series consists of scattered items from unidentified, unrelated files of the clinic at Westfield State Farm. Included are an inventory of the dental clinic (March 1958); memoranda concerning three security matters: visitation of an inmate, loose drugs found in the laboratory, and theft from the .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
12590
 
 
Dates:
1883-2023
 
 
Abstract:  
"Jackets" or files documenting the governor's legislative decision-making process were compiled by the Counsel to the Governor and include records relating to each bill passed by the legislature and sent to the governor for approval. The jackets are comprised mainly of memoranda and correspondence to .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Legislature. Senate. Senator (1973-1978 : Karen Burstein)
 
 
Title:  
 
Series:
L0101
 
 
Dates:
1973-1979
 
 
Abstract:  
These records, created or collected by Senator Karen Burstein, provide information on the development of leadership strategies by women's movement advocates. Include are correspondence, memorandums, reports, conference materials, press clippings, and other materials from state agencies, advocacy organizations, .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Legislature. Senate. Senator (1959-1962 : Janet Hill Gordon)
 
 
Title:  
 
Series:
L0245
 
 
Dates:
1949-1967
 
 
Abstract:  
This series consisting of the Assembly and Senate records of Janet Hill Gordon concentrates heavily on the topics of matrimony, adoption, juvenile delinquency, family courts, divorce, child custody, and social agencies working with families and children. They also reflect the various committees on which .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3106
 
 
Dates:
1913-1914
 
 
Abstract:  
The series consists of typescript copies, with infrequent annotations, of testimony given to the commission and its subcommittees on the question of relief for widowed mothers caring for dependent children. The commission, as authorized by Chapter 588 of the Laws of 1913, called representatives of many .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3107
 
 
Dates:
1913-1915
 
 
Abstract:  
The series consists of administrative correspondence of the Secretary of the Commission on Relief for Widowed Mothers with state officials and representatives of charitable organizations relating to the commission's investigation and report. Subjects include information on efforts to provide relief .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of Health. Bureau of Nutrition
 
 
Title:  
 
Series:
15483
 
 
Dates:
1985-1990
 
 
Abstract:  
The series contains project files, equipment grant files, and administrative records of the Supplemental Nutrition Assistance Program (SNAP), which provides funds to private non-profit programs to alleviate hunger among target populations in New York State. Files include grant proposals, contracts, .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Governor
 
 
Abstract:  
This series consists of reports and minutes of meetings submitted to the governor by boards of managers of state institutions documenting their visitation and inspection of these institutions as required by law. The reports provide information on the condition of the facilities, financial and administrative .........
 
Repository:  
New York State Archives
 

34
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4306
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, pamphlets, and other materials documenting the activities which promoted physical fitness in one region supervised by the Office of Physical Fitness. The records of New York City Regional Supervisor Boris Von Arnold and Ethel T. Kohlberg, Principal Supervisor, Women's .........
 
Repository:  
New York State Archives
 

35
Creator:
New York State War Council. Office of Physical Fitness
 
 
Abstract:  
This series contains correspondence detailing the supervision and assistance of the State Physical Fitness Program by the Office of Physical Fitness. The bulk of the series consists of correspondence between the deputy director, Francis J. Moench, and school officials involved in the Physical Fitness .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Department of Health. Commissioner's Office
 
 
Title:  
 
Series:
13307
 
 
Dates:
1930, 1938-1939, 1952-2011
 
 
Abstract:  
These subject files contain correspondence, memorandums, newspaper clippings, printed materials, reports, press releases, speeches, legislative and grant proposals, and hearing testimony. The files deal with such health related issues such as abortion, care for the disabled and handicapped, substance .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13700
 
 
Dates:
1951-1986
 
 
Abstract:  
This series consists of audio and video tape cassettes, motion picture films, and reel-to-reel audio tapes documenting the activities of New York's governors. Included are tapes and films of Thomas E. Dewey, W. Averell Harriman, Nelson A. Rockefeller, Malcolm Wilson, Hugh L. Carey, and Mario M. Cuomo. .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Title:  
 
Series:
13855
 
 
Dates:
1884-1982, 1989-1991
 
 
Abstract:  
The files are primarily those of Bureau of Communicable Disease Control Directors Richard Rothenberg and Donald O. Lyman. Files consist of correspondence, memorandums, periodical clippings, maps, case files, statistical reports, survey questionnaires, and legislative proposals and bills. Subjects include .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0114
 
 
Dates:
1943-1969
 
 
Abstract:  
This series is composed of messages to the legislature from Governors Dewey, Harriman and Rockefeller. There is also one message from Lieutenant Governor Malcolm Wilson.The series consists of annual messages, which provide the listing of programs the Governor would like to institute that year; special .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2