Finding Aid Search Results
1
Creator:
New York (State). Governor (1995-2006 : Pataki)
Abstract:
This series consists of archival copies of the official website of the State of New York produced at the end of the administration of Governor George E. Pataki (1995-2006). Most of the information contained within these copies was created by the Office of the Governor..........
Repository:
New York State Archives
Abstract:
This series consists of archival copies of the official websites of the State of New York produced at the end of the administration of Governor Eliot L. Spitzer (2007-2008). Most of the information contained within these copies was created by the Office of the Governor..........
Repository:
New York State Archives
Abstract:
This series consists of archival copies of the publicly accessible websites maintained by the Office of the Governor during the administration of Andrew M. Cuomo (2011-2021)..........
Repository:
New York State Archives
4
Creator:
New York (State). Attorney General's Office
Title:
Series:
B0905
Dates:
1876-1877
Abstract:
This series consists of sixteen books of stenographer's minutes containing the arguments of counsel and the testimony of witnesses in the investigation of official misconduct by James W. Eaton, superintendent of the new state capitol construction project. A printed copy of the complainants' charges .........
Repository:
New York State Archives
5
Creator:
New York (State). Governor
Abstract:
This series consists of archival copies of the publicly accessible websites maintained by the Office of the Governor during the administration of Governor David A. Paterson (2008-2010)..........
Repository:
New York State Archives
6
Creator:
New York (State). Attorney General's Office
Title:
Series:
B0911
Dates:
1917
Abstract:
This series, Report of Special Deputy Attorney General, Murder of C. Phelps and M. Wolcott, contains a transcript and photographic materials documenting the March 21, 1915 murders of Charles Phelps and Margaret Wolcott, residents of West Shelby in Orleans County, New York. Photocopies of the transcript .........
Repository:
New York State Archives
7
Creator:
New York (State). Governor (1907-1910 : Hughes)
Title:
Series:
13682_05
Dates:
1905-1910
Abstract:
Charles Evans Hughes was elected to two terms as governor before resigning the office to accept a nomination to the United States Supreme Court. As governor, he advocated progressive legislation, environmental conservation, and administrative reform. Among his accomplishments were securing passage of .........
Repository:
New York State Archives
8
Creator:
New York (State). Governor (1955-1958 : Harriman)
Abstract:
This series consists of records of the social or official engagements given by Governor and Mrs. Harriman or by the Governor alone while in office. Records include acceptances, regrets, guest and seating lists, thank-you notes, memoranda, and a few press releases relating to luncheons, dinners, parties, .........
Repository:
New York State Archives
9
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
10
Creator:
New York (State). Governor (1923-1928 : Smith)
Abstract:
The governor's office used these registers to track the progress of the governor's legislative program during each session of the State Legislature. Entries are arranged by general subject (agriculture, child welfare, conservation, etc.) and then by specific subtopic therein. Subtopics include relevant .........
Repository:
New York State Archives
11
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
12
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
13
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
14
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
15
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
16
Creator:
New York (State). Governor (1983-1994 : Cuomo)
Title:
Series:
B1421
Dates:
1983-1994
Abstract:
This series consists of 3" x 5" index cards with typescript information on Governor Mario Cuomo's proclamations, press releases announcing appointments (labeled "appointments"), addresses, general press releases (labeled "miscellaneous"), and special messages. The index was created by staff of the Executive .........
Repository:
New York State Archives
17
Creator:
New York (State). Department of State
Abstract:
This series consists of correspondence, memorandums, and cost estimates relating to the inaugurations of Governors Franklin D. Roosevelt and Herbert Lehman. Records specifically pertain to the printing of invitations, the erection of a temporary platform in the Assembly Chamber, and the installation .........
Repository:
New York State Archives
18
Creator:
New York (State). Governor (1923-1928 : Smith)
Abstract:
This series consists of 8 items of original and duplicate correspondence and related attachments between Governor Alfred E. Smith and Mrs. Belle L. Moskowitz of the Democratic Publicity Bureau. The documents pertain to such subjects as government reorganization, mortgages, bond issues, and housing..........
Repository:
New York State Archives
19
Creator:
New York (State). Governor (1995-2006 : Pataki)
Title:
Series:
B1726
Dates:
1995
Abstract:
These files consist of briefing notes prepared for Governor George E. Pataki before he spoke at meetings, bill signings, dinners, and other public events. The notes pertain to business, government, religious, and community organizations and include background information on organizations, reasons for .........
Repository:
New York State Archives
Title:
Series:
B1841
Dates:
1857-1918
Abstract:
This is apparently the original, incomplete card file that partially indexes charges, complaints and investigations in Series A0531, Investigation Case Files. The case files relate to investigations, conducted by the governor or by commissioners appointed by the governor, into charges of misconduct .........
Repository:
New York State Archives