Research


Detailed Description

Dates Contents Box

Accretion: A2004-77
1862-1886 (w/ gaps) Announcements, correspondence, reports, and circulars regarding teachers' institutes 1
1854-1877 (w/ gaps) Applications for teaching positions 1
1865-1873 Applications, correspondence, and reports relating to district apportionments of public funds for schools 2
1854-1882 Receipts from county treasurers for public funds for schools 2
1856-1860 Record of salaries paid to school commissioners 2
1856 Records relating to the distribution of the Code of Public Instruction 3
1868 Records relating to the distribution of the Code of Public Instruction 3
1868 Records relating to the distribution of the Code of Public Instruction 4
1888 Records relating to the distribution of the Code of Public Instruction 4
1865-1877 Notices of change of school districts 4
1854-1880 Application for state teaching certificates 4
1854-1880 Application for state teaching certificates 5
1875-1876, 1880 Copies of examinations for state teaching certificates 5
1855-1856 Register of state teaching certificates granted 5
1874 Correspondence regarding the compulsory education law of 1874 (Chapter 421) 5
1866-1884 Certificates of election of school commissioners 5
1880-1881 Requests for student registers 5
1858-1883 "Indian Papers" 5
1888-1889 Papers relating to the revocation of state teacher's certificate held by Adelbert Gardenier 5
1854-1876 Miscellaneous financial records relating to the Common School Fund and Free School Fund 6
1864-circa 1867 Miscellaneous bonds 6
1863-1867 Papers relating to county school tax assessments 6
1858-1863 Correspondence from county treasurers 6
1851-1856 Records relating to distribution of Webster's Unabridged Dictionaries to school districts pursuant to Chapter 449, Laws of 1851 6
1856-1857 Correspondence and catalogues received from publishers 6
1868 Papers relating to Brockport Normal and Training School 6
1869 Papers relating to Cortland Normal and Training School 6
1872-1873 Papers relating to Fredonia Normal and Training School 6
1871-1873 Papers relating to Geneseo Normal and Training School 6
1868 Papers relating to Oswego Normal and Training School 6
1857-1859 Correspondence and reports received from New York Institutions for the Deaf and Dumb and Blind 6
1854 Statistical abstracts of reports by town superintendents of common schools 7
1856 Correspondence and narrative reports by school commissioners 7
1856, 1864-1867 Financial reports of school funds by town supervisors 7
1867 Special reports by school district trustees on school district characteristics and school facilities, equipment, staff, pupils, and curriculum 7
1876-1877 Special reports of school commissioners in regard to visitation of schools 7
1876-1877 Special reports of school commissioners in regard to visitation of schools 8
1876-1879 Reports by local school officials regarding the industrial drawing curriculum in schools 8
1854 Financial and statistical reports by town superintendents to school commissioners, Albany County 8
1856, 1865-1872 Financial and statistical reports by school district trustees to school commissioners, Albany County 8
1866 Statistical reports by teachers to school commissioners, Albany County 9
1864 Financial and statistical reports by school district trustees to school commissioners, Delaware County 9
1863 Financial and statistical reports by school district trustees to school commissioners, Erie County 9
1854 Financial and statistical reports by school district trustees to school commissioners, Herkimer County 9
1878 Circulars and correspondence relating to the Paris Universal Exposition of 1878 9
circa 1850s-1870s Miscellaneous copies of laws, galley and page proofs, and publications 9
undated Statistical tables providing size and value of libraries and cost of school buildings and lots by county 9
1870, 1878 "Miscellaneous Papers" 9
1849-1852 Correspondence, Superintendent of Common Schools 9