Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  11 items
1
Creator:
New York (State). Militia Volunteers. Regiment, 51st
 
 
Title:  
 
Series:
A0087
 
 
Dates:
1861-1864
 
 
Abstract:  
Records of the 51st Regiment include correspondence, general orders, medical discharges, furloughs and leaves of absence, quarterly returns, inventories, invoices, receipts, requisitions, muster rolls, and payrolls. Included is one microfilm reel of letters from Captain Henry W. Francis to his wife, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Militia Volunteers. Independent Corps, Light Infantry
 
 
Title:  
 
Series:
A0107
 
 
Dates:
1862-1864
 
 
Abstract:  
The series consists of a small quantity of correspondence, reports, rosters of commissioned officers, provision returns, special and general orders, reports, morning reports and related records concerning the Independent Corps, Light Infantry. The regiment, which was also known as the "Enfants Perdu" .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0154
 
 
Dates:
1862-1865
 
 
Abstract:  
This series consists of correspondence; proceedings relating to courts-martial; descriptive lists; inspection reports; ordnance returns; muster rolls; morning reports; and general and special orders pertaining to the 1st New York Light Artillery. Most records concern subjects such as battery inspections, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2326
 
 
Dates:
1955-1956
 
 
Abstract:  
This series consists of letters received and copies of letters sent to James L. Sundquist, Assistant Secretary to Governor W. Averell Harriman from January 1, 1955 to December 1956. The letters relate to non-official affairs, and include requests for jobs, invitations, congratulation letters for Sundquist's .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18569
 
 
Dates:
1980-2006
 
 
Abstract:  
The series consists of daily and weekly schedules detailing the activities, appointments, and meetings of Attorney Generals: Robert Abrams (1980-1982), Dennis C. Vacco (1995-1997), Eliot Spitzer (1999-2006)..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). National Guard. Brigade, 12th
 
 
Title:  
 
Series:
A3283
 
 
Dates:
1862-1871
 
 
Abstract:  
This series consists of correspondence, special and general orders, morning reports, descriptive lists, and ordnance returns pertaining to commands held by Brigadier General James Gibson in the state's National Guard. The bulk of the series post-dates the Civil War and concerns Gibson's command of the .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2342
 
 
Dates:
1950-1954
 
 
Abstract:  
This series documents W. Averell Harriman's business and political endeavors between 1950 and 1954 leading up to his candidacy for governor of New York State. Records include articles, speeches, correspondence, reports, and campaign material..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1947
 
 
Dates:
1954-1958
 
 
Abstract:  
This series documents W. Averell Harriman's campaigns for governor of New York in 1954 and 1958, and for president in 1956. It is divided into five subseries: 1954 New York State Gubernatorial Campaign Files; 1954 General Election Files; 1956 Campaign and Election Files; 1958 Gubernatorial Campaign .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13721
 
 
Dates:
1917-1919
 
 
Abstract:  
The series consists of abstracts for officers and enlisted men in units of the New York National Guard who were mustered into the U.S. Army during World War I. Each individual's entry includes: U.S. Army serial number; date and place of commission or enlistment; muster dates (N.Y. and U.S. with rank, .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B1402
 
 
Dates:
1955-1966
 
 
Abstract:  
The series consists of material collected and maintained by Dr. William J. Ronan, secretary to Governor Nelson Rockefeller. It is primarily copies of the governor's subject files (roughly F-P), campaign speeches including the 1964 Presidential campaign, and press releases. There are also indexes to .........
 
Repository:  
New York State Archives