Finding Aid Search Results
1
Creator:
New York (State). Comptroller's Office
Abstract:
The series is an unrelated records created or received by the Comptroller's office. Included are school warrants, oaths of office, town meeting minutes; executive clemency applications; statements of votes for presidential and vice presidential electors by county boards of canvassers; indexes of conveyances .........
Repository:
New York State Archives
2
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series consists of legal forms or typescript agreements between the state engineer and surveyor and individual or corporate owners to lease offices throughout the state. Most rental units are in western New York, near Rochester. Documents list the conditions and parties to each lease..........
Repository:
New York State Archives
3
Creator:
New York (State). Governor (1885-1892 : Hill)
Abstract:
This series consists of incoming correspondence from judges and justices from across New York State responding to letters of concern from William Rice, private secretary to Governor David B. Hill in 1886. Rice's letters state that the judge had not given due consideration to section 697 of the amended .........
Repository:
New York State Archives
4
Creator:
New York (State). Department of State
Abstract:
This series consists of recommendations regarding pending legislation submitted to the governor's office by the Department of State's Division of Legal Services..........
Repository:
New York State Archives
5
Creator:
New York (State). Governor
Abstract:
These registers track gubernatorial appointments to various state and local offices and positions: state engineer and surveyor; attorney general; judge; commissioner (various); inspector (various); Indian agent; notary public; county coroner; and justice of the peace. Information provided varies but .........
Repository:
New York State Archives
Title:
Series:
A0625
Dates:
1859-1863
Abstract:
This volume contains information compiled from Series A0607, Journals of Governors' Actions and Decisions, to provide the governor's staff with improved access to especially heavily-used types of information recorded in the journals. The volume is divided into two sections: an index to notary public .........
Repository:
New York State Archives
7
Creator:
New York (State). Governor (1955-1958 : Harriman)
Title:
Series:
B1853
Dates:
1956-1958
Abstract:
This subject listing was created to index accretion 13682-96, New York State Governor W. Averell Harriman Central Subject and Correspondence Files..........
Repository:
New York State Archives
8
Creator:
New York (State). Governor (1959-1973 : Rockefeller)
Title:
Series:
B1854
Dates:
1959-1973
Abstract:
This series indexes accretion 13682-78, Central Subject and Correspondence Files of Governor Nelson Rockefeller, 1959-1973. These binders include both the subject coding books prepared by the Executive Chamber and lists of subject headings corresponding to microfilm copies of the subject and correspondence .........
Repository:
New York State Archives
9
Creator:
New York (State). Governor (1973-1974 : Wilson)
Title:
Series:
B1855
Dates:
1973-1974
Abstract:
This series indexes accrections 13682-78A and 13682-96B, Central Subject and Correspondence Files of Governor Malcolm Wilson, 1973-1974..........
Repository:
New York State Archives
10
Creator:
New York (State). Governor (1975-1982 : Carey)
Title:
Series:
B1856
Dates:
1975-1982
Abstract:
This series functions as an index to accretion 13681-83, Governor Hugh Carey's Name Files, 1975-1982; and accretions 13682-83 and 13682-96C, Governor Carey's Central Subject and Correspondence Files, 1975-1982..........
Repository:
New York State Archives
11
Creator:
New York (State). Governor (1983-1994 : Cuomo)
Title:
Series:
B1857
Dates:
1983-1994
Abstract:
This series indexes Governor Mario M. Cuomo Central Subject and Correspondence Files accretions 13682-96D (microfilm, 1983-1989), 13682-00 (1983-1994), and 13682-97 (microfilm, 1988-1994)..........
Repository:
New York State Archives
Title:
Series:
B1925
Dates:
1973-1975
Abstract:
This series documents the case of Nick Donald Bagley, who escaped from prison in Maryland after erroneously being found guilty of murder and serving most of a fifteen year sentence. Included in the series are papers that were issued for Bagley's return to Maryland from New York in 1973, pleas to allow .........
Repository:
New York State Archives
13
Creator:
New York (State). Governor (1995-2006 : Pataki)
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
14
Creator:
State University of New York. New York Network
Abstract:
The New York Network was created in 1967 as a recording and broadcasting service of The State University of New York. This series consists of videotapes documenting a conference on the history of the Governor Hugh L. Carey administration entitled, "The Carey Years: Lessons for New York and the Nation." .........
Repository:
New York State Archives
15
Creator:
New York (State). Executive Assistant to the Governor
Title:
Series:
B2304
Dates:
1954-1958
Abstract:
This series consists of correspondence files of Governor W. Averell Harriman's Executive Assistant Charles Van Devander, who served as Harriman's chief liaison with the press. The series includes both incoming and outgoing personal and official correspondence..........
Repository:
New York State Archives
16
Creator:
New York (State). Governor (1955-1958 : Harriman)
Abstract:
This series consists of news and press releases that were issued by various New York State departments, agencies, committees, commissions, and authorities and collected by members of Governor W. Averell Harriman's staff..........
Repository:
New York State Archives
17
Creator:
New York (State). Counsel to the Governor
Abstract:
The subject files of the Counsel to the Governor's office relate to the creation, activities, and meetings of legislative or administrative committees and commissions. The Counsel's duties included making recommendations on proposed legislation; acting as a liaison between the Governor's Office and .........
Repository:
New York State Archives
18
Creator:
New York (State). Counsel to the Governor
Abstract:
This series consists of the subject files of the Counsel to the Governor's office which relate to the merging of banks in New York State and to legislation regulating bank holding companies. The Counsel was responsible for various duties, which included making recommendations on proposed legislation; .........
Repository:
New York State Archives
19
Creator:
New York (State). Counsel to the Governor
Abstract:
This series consists of files of the Counsel to the Governor's office relating to state legislation, bills recommended by state departments, and program bills designed to implement specific aspects of Governor Harriman's legislative program. Records document state, departmental, and program legislation .........
Repository:
New York State Archives
20
Creator:
New York (State). Governor (1955-1958 : Harriman)
Title:
Series:
13682_96
Dates:
1955-1958
Abstract:
The central subject and correspondence files of Governor W. Averell Harriman pertain to appointments of judges and members of government commissions; civil service; housing; rapid transit; Thruway Authority; commerce; conservation; flood control; education; fiscal revenues; harness racing, labor; legislation; .........
Repository:
New York State Archives