Research


New York State Civil Service Commission Meeting Minutes


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series contains the Civil Service Commission's official meeting minutes signed by its secretary. The Commission was set up "to regulate and improve the Civil Service of the State," and these minutes document their work toward that end. There are entries for all Commission meetings except those between 1944 and 1947, when only verbatim minutes were kept. Pre-1899 minutes are handwritten while all others are typewritten.
Creator:
Title:
New York State Civil Service Commission meeting minutes
Quantity:

21.2 cubic feet

98 volumes

Inclusive Dates:
1883-1968
Series Number:
B0500

Arrangement

Organized into two subseries: Subseries 1, Official Minutes, 1883-1968, Boxes 1-14; Subseries 2, Verbatim Minutes, 1944-1954, Boxes 15-19.

Chronological by date of commission meetings (beginning in 1965, entries in volumes are in reverse chronological order).

Scope and Content Note

This series contains the Civil Service Commission's official meeting minutes signed by its secretary. The Commission was set up "to regulate and improve the Civil Service of the State," and these minutes document their work toward that end. There are entries for all Commission meetings except those between 1944 and 1947, when only verbatim minutes were kept. Pre-1899 minutes are handwritten while all others are typewritten.

Early minutes (1883-1905) are extremely detailed, listing the meeting site (usually New York City or Albany) and containing descriptions of proceedings, resolutions, Commission rules and opinions, classification plans, verbatim transcripts of statements, and copies of and extracts from correspondence. Their early work to professionalize the civil service by establishing classes and divisions of workers and corresponding pay scales, along with regulations to govern their implementation, are detailed, in addition to the Commission's advocacy of hiring through open, competitive examinations, and promotions through merit and competition. Revisions and clarifications in regulations are also discussed, and an intense interest was shown in the administration of early examinations.

These minutes also reveal the Commission's work to maintain and enlarge the area under its influence, as it aggressively disciplined State officials who flaunted civil service regulations and examined the civil service operations of various cities and, acting as a consultant, formulated regulations for them to follow. Classification of positions, disbursements, appointment of test examiners, consideration of exemptions from Civil Service regulations or appointments through non-competitive examinations, and amendments to the Civil Service Code are also discussed. For the most part these minutes are frank and detailed, though often routine.

After 1905, the minutes contain fewer verbatim documents but still include much detail about Commission meetings, though the topics are conventional: requests for exemptions, budgetary matters, and further clarification of regulations. During the 1920s and 1930s, however, the amount of information progressively declines, and routine subjects (review of appeals, exemptions, salary grades, job requirements, temporary jobs, and civil service regulations) are peremptorily handled.

In 1948 the minutes' content and format change radically. They consist of listings of agenda items with short comments, varying in length from two sentences to two paragraphs, on the disposition of the matters before the Commission. Rarely does an extended policy statement or opinion appear in these minutes.

Pre-1948 minutes document the Commission's actions and intent in policy matters and contain information on individual appeals, investigations, and other matters brought before the Commission. Post-1948 minutes deal almost exclusively with the disposition of individual matters and give little information on their background or the Commission's intent. Information in these later minutes, however, is supplemented by the Commission Meeting Calendars (1930-1968) which include memoranda on each calendared item.

The verbatim minutes, prepared from audio recordings or stenographers' notes, were kept in lieu of official minutes from 1944 to 1947. (A two-inch dictaphone tape, presumably from the 1944-1954 period, is housed in the series.) When the compilation of official minutes resumed in 1948, the Commission continued to keep verbatim minutes. In 1954 these were discontinued at the suggestion of the Temporary State Commission on Coordination of State Activities. These minutes contain complete transcripts of discussions of Commission policy as well as individual appeals, petitions, investigations, and other matters. They also contain the text of verbal presentations of Department of Civil Service staff, State and municipal agencies' representatives, and individual appellants and petitioners. Much information was shared with Commission members via memoranda in advance of the meetings and hence the verbatim minutes usually do not contain extended discussions.

Related Material

14105 Civil Service Commission meeting calendars, consists of bound agendas or "calendars" and background memoranda relating to commission meetings.

Other Finding Aids

Available at Repository

Volume list is available at the repository.

Official minutes are indexed as follows: Volumes 1 and 2 are subject indexed by a separate volume; Volume 3 is not indexed; Volumes 4-7 are chronologically indexed by meeting date; Volumes 8-60 and 69-74 have subject indices included in each volume; and Volumes 61-68 are indexed by meeting dates with tabs in each volume. Verbatim minutes are not indexed.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Contents Box Othertype

Accretion: B0500-84
Index to Volume 1 and part of Volume 2 1
May 31, 1883 - July 9,1885 1 1
July 20, 1885 - July 2, 1891 1 2
September 10, 1891 - June 9, 1896 2 3
June 17, 1896 - December 17, 1899 2 4
January 9, 1900 - June 18, 1901 3 5
July 2, 1901 - May 15, 1903 3 6
June 19, 1903 - June 22, 1905 3 7
1904 3 8
1905 3 9
1906 3 10
1907 3 11
1908 3 12
1909 3 13
1910 4 14
1911 4 15
1912 - Pages 1-605, Index 4 16
January 7, 1913 - June 24, 1913 Pages 1-537a, Index 4 17
July 1, 1913 - December 31, 1913 Pages 538-1055, Index 4 18
January 1, 1914 - July 1, 1914 Pages 1-627, Index 5 19
July 1, 1914 - December 31, 1914 Pages 628-1037, Index 5 20
January 1, 1915 - July 1, 1915 Pages 1-542, Index 5 21
July 1, 1915 - December 31, 1915 Pages 1-348, Index 5 22
1916 - Pages 1-320 5 23
1916 (cont'd) - Pages 321-565, Index 6 23
1917 - Pages 1-657, Index 6 24
1918 - Pages 1-625, Index 6 25
1919 - Pages 1-497, Index 6 26
1920 - Pages 1-591, Index 7 27
1921 - Pages 1-581, Index 7 28
1922 - Pages 1-517, Index 7 29
1923 - Pages 1-424, Index 7 30
1924 - Pages 1-532, Index 8 31
1925 - Pages 1-577, Index 8 32
1926 - Pages 1-521, Index 8 33
1927 8 34
January 1, 1928 - June 30, 1928 8 35
July 1, 1928 - December 31, 1928 9 36
January 1, 1929 - June 30, 1929 9 37
July 1, 1929 - December 31, 1929 9 38
January 1, 1930 - June 30, 1930 9 39
July 2, 1930 - December 11, 1930 9 40
1931 9 41
1932 9 42
1933 10 43
1934 10 44
January 2, 1935 - May 29, 1935 10 45
June 7, 1935 - December 20, 1935 10 46
1936 10 47
1937 10 48
1937 (cont'd) 11 48
January 6, 1938 - August 4, 1938 11 49
September 14, 1938 - December 16, 1938 11 50
January 3, 1939 - September 14, 1939 11 51
October 5, 1939 - December 21, 1939 11 52
January 9, 1940 - June 27, 1940 11 53
July 3, 1940 - December 27, 1940 11 54
January 8, 1941 - June 23, 1941 11 55
June 30, 1941 - December 23, 1941 12 56
January 7, 1942 - September 2, 1942 12 57
September 9, 1942 - December 30, 1942 12 58
January 14, 1943 - June 30, 1943 12 59
July 14, 1943 - December 9, 1943 12 60
October 25, 1948 - December 19, 1950 12 61
January 23, 1951 - July 31, 1952 12 62
January 23, 1951 - July 31, 1952 (cont'd) 13 62
September 16, 1952 - December 30, 1953 13 63
1954 - 1955 13 64
1956 - 1957 13 65
1958 - 1959 13 66
1960 - 1961 13 67
1960 - 1961 (cont'd) 14 67
1962 14 68
1963 14 69
1964 14 70
1965 14 71
1966 14 72
1967 14 73
1968 14 74
January 11, 1944 - June 23, 1944 15 1
July 26, 1944 - December 19, 1944 15 2
January 16, 1945 - June 19, 1945 15 3
July 12, 1945 - December 19, 1945 15 4
January 30, 1946 - April 23, 1946 15 5
May 23, 1946 - July 31, 1946 15 6
September 17, 1946 - December 18, 1946 16 7
January 28, 1947 - April 30, 1947 16 8
May 1, 1947 - July 23, 1947 16 9
September 17, 1947 - October 29, 1947 16 10
November 25, 1947 - December 16, 1947 16 11
January 9, 1948 - March 22, 1948 16 12
April 12, 1948 - June 24, 1948 16 13
April 12, 1948 - June 24, 1948 (cont'd) 17 13
July 22, 1948 - October 28, 1948 17 14
January 12, 1949 - June 16, 1949 17 15
September 20, 1949 - December 15, 1949 17 16
January 4, 1950 - March 24, 1950 17 17
April 18, 1950 - June 30, 1950 17 18
July 25, 1950 - October 27, 1950 17 19
November 28, 1950 - December 19, 1950 17 20
January 23, 1951 - March 15, 1951 17 21
January 23, 1951 - March 15, 1951 (cont'd) 18 21
April 16, 1951 - December 20, 1951 18 22
January 22, 1952 - December 7, 1952; January 20, 1953 - September 17, 1953 19 23
January 19, 1954 - November 17, 1954; January 12, 13, 1962; October 30, 1962 19 24
1 reel 2" dictaphone tape 20 1