Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  43 items
21
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
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
 

22
Creator:
New York (State). Temporary State Commission on Constitutional Revision
 
 
Title:  
 
Series:
19065
 
 
Dates:
1993-1995
 
 
Abstract:  
The series consists of records from the Temporary State Commission on Constitutional Revision documenting work on plans for the 1997 ballot questions: should a constitutional convention be held, what issues should be examined, and what rules and procedures should be followed. Included are meeting agendas .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0624
 
 
Dates:
1859-1911
 
 
Abstract:  
This series serves as a central record of applicants for offices to which the Governor made appointments or nominations. The volumes generally provide the name of the office or position at the top of each page and then list, for each applicant name; date application filed; residence (town and/or county, .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Governor. Assistant to the Governor
 
 
Abstract:  
George B. Graves served under fourteen New York governors. He was appointed private secretary to Alfred E. Smith in 1924; later, he became assistant to the governor, a position especially created for him by Smith. Graves ended his thirty-six years of government service in 1928. This series consists .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1423
 
 
Dates:
1962-1979
 
 
Abstract:  
This series contains various reports, plans, and campaign speeches from the Rockefeller and Carey administrations. These records may have been collected for use by transition teams in the Carey and/or Mario Cuomo administrations. Records include a report concerning sentencing of adult criminals, the .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Governor (1943-1954 : Dewey)
 
 
Title:  
 
Series:
B1852
 
 
Dates:
1943-1954
 
 
Abstract:  
This photocopy of the "Register of the Thomas E. Dewey Papers, 1902-1971" compiled by John L. Figel, indexes the Central Subject and Correspondence files of Governor Dewey found in accretions 13682-55 and 13682-55A..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Governor (2007-2008 : Spitzer)
 
 
Title:  
 
Series:
B2030
 
 
Dates:
2007-2008
 
 
Abstract:  
This index contains spreadsheets created to track incoming correspondence during the administration of Governor Eliot Spitzer. The index includes correspondent name and contact information; date of correspondence; person to whom the correspondence is addressed; subject; notation whether the correspondence .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B2305
 
 
Dates:
1955-1958
 
 
Abstract:  
This series contains letters received, copies of letters sent, and a few enclosures and memoranda relating to official and personal matters. It also contains copies of memoranda primarily sent to Governor W. Averell Harriman and Counsel Daniel Gutman. The memoranda to the Counsel are mainly concerned .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2327
 
 
Dates:
1957
 
 
Abstract:  
This series consists of drafts of speeches and statements and final copies of the statements made by State officials at the Governor's Conference on City and Village Traffic Safety; minutes of the conference; brochures containing reports, agendas, and press releases; correspondence and memoranda relating .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2335
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of the subject files of the Counsel to the Governor's office which relate to New York State courts. The Counsel's responsibilities advising the Governor on policy and program matters and making recommendations on proposed legislationand on all appointments to the judiciary. Records .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2338
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of the subject files of the Counsel to the Governor's office which relate to the departments and divisions of New York State government. The counsel's responsibilities included making recommendations on proposed legislation; acting as a liaison between the Governor's Office and .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
B2523
 
 
Dates:
1979-1985
 
 
Abstract:  
The records in this series relate to all aspects of Communications and Press Office operations. Included are correspondence and memoranda to and from the director and press secretary, and working papers on specific subjects. Files are present for the Governor Hugh L. Carey and Mario M. Cuomo adminis.........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0607
 
 
Dates:
1859-1916
 
 
Abstract:  
These volumes provide a chronological record tracking actions taken and decisions made by the governor. Pursuant to Laws of 1858, Chapter 64, the governor was required to record in these volumes all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0608
 
 
Dates:
1859-1938
 
 
Abstract:  
These blotters served as a preliminary record of the governor's actions and decisions. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0622
 
 
Dates:
1856-1906
 
 
Abstract:  
These volumes provide a central record of appointments made and other actions taken by the governor. The volumes were compiled to provide the governor's staff with more organized access to this information. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
A4438
 
 
Dates:
1983-1994
 
 
Abstract:  
This series consists of legislative bills and memoranda prepared by the Governor's Counsel's Office to promote the governor's legislative program. Each bill relates to a particular program area, law, or department of state government, such as agriculture, education, health, social services, or tax. .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2331
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of subject and correspondence files created by Assistant Secretary for Reports to Governor W. Averell Harriman, Daniel P. Moynihan. The records document the two major functions of the Assistant Secretary for Reports: to bring the State Government closer to the people and to keep .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2341
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records, including subject and personnel files, maintained by various staff members of the Counsel to the Governor's office. Other types of records include news clippings, correspondence, invitations, memorandums, press releases, and reports. Records in the series relate to subjects .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Assistant Secretary to the Governor
 
 
Title:  
 
Series:
B2325
 
 
Dates:
1954-1958
 
 
Abstract:  
This series consists of subject, political, county briefing, and national files created by the office of the Assistant Secretary to Governor W. Averell Harriman. These records served as a reference file and related to numerous subjects with which the Governor's Office was concerned and about which the .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2334
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of the subject files of the Counsel to the Governor's office which relate to New York State authorities. The Counsel's responsibilities included clearing all contracts that required the Governor's signature, making recommendations on proposed legislation, and advising on policy .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next