Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  54 items
41
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13035
 
 
Dates:
1893-2010, 2012-2022
 
 
Abstract:  
This series consists of original signed proclamations issued by the governor to formally notify the people of the state on matters of law, policy, or custom affecting them, or to designate exclusive times for commemoration or observance of special events. The proclamations were filed with the Secretary .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
B1597
 
 
Dates:
1979-1980
 
 
Abstract:  
This series consists of travel briefing notebooks prepared for Governor Hugh Carey for trips to Onondaga and Monroe counties, including the cities of Syracuse, Rochester, and Binghamton; and to Broome, Chemung and Steuben counties. Material in the notebooks typically includes lists of appointments; .........
 
Repository:  
New York State Archives
 

43
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1881
 
 
Dates:
1673-1674
 
 
Abstract:  
This series contains patents issued under the administration of Dutch Governor Anthony Colve, and a few private deeds from the same period. In one notable document, Governor Colve granted the Lutheran congregation in Albany free exercise of their religion (September 26, 1673)..........
 
Repository:  
New York State Archives
 

44
Creator:
New York State Library
 
 
Title:  
 
Series:
A0635
 
 
Dates:
1790-1928
 
 
Abstract:  
These are small amounts of unrelated archival materials from several sources. They were gathered and retained by the State Library but remained unprocessed prior to transfer to the State Archives as state government records..........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13684
 
 
Dates:
1955-1957, 1976-1994
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of photocopies of gubernatorial proclamations. The original proclamations were filed with the Secretary of State in accordance with legislation of 1892 and 1951 requiring all documents issued under the great seal of New York State to .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Governor (1919-1920, 1923-1928: Smith)
 
 
Title:  
 
Series:
13682_53A
 
 
Dates:
1919-1920, 1923-1928
 
 
Abstract:  
Alfred E. Smith served four terms as governor of New York. He is best remembered for advocating a comprehensive program aimed at reforming the administration of state government. His central subject and correspondence files pertain to an array of topics of critical importance during the post-World War .........
 
Repository:  
New York State Archives
 

47
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
 

 
Title:  
 
Series:
B1945
 
 
Dates:
1859-1907
 
 
Abstract:  
This series documents Frank Wayland Higgins' political career as New York State Senator, Governor, and Lieutenant Governor. The bulk of the series consists of newspaper clippings of articles and political cartoons, invitations to social occasions, correspondence, and telegrams housed in scrapbooks. .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0049
 
 
Dates:
1904
 
 
Abstract:  
This series is comprised of oversized, folded tabulations on columnar paper showing numbers of votes for candidates for various local and statewide offices and for electors for president and vice-president of the United States in the general election of November 8, 1904. They were submitted by county .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
13489
 
 
Dates:
1975-1982
 
 
Abstract:  
These clippings compiled by the Carey Administration track press coverage of the governor, his administration, policies, issues and events. The newspaper name and date of the article appear on each clipping. Major subject headings under which a subset of the clippings is organized include agriculture; .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This fragmentary series is comprised of documents removed from, or never filed into, other series of governors records. Much of the series consists of routine appointment records, including letters recommending or opposing appointments; letters of application for positions; letters tendering resignations .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
13682_07
 
 
Dates:
1955-1958
 
 
Abstract:  
W. Averell Harriman's single term as governor represents the only interlude during the period from 1943-1973 in which the Democratic Party held the governorship. Harriman's central subject and correspondence files document the governor's efforts to introduce new programs in the areas of mental health, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0540
 
 
Dates:
1905-1930, 1955-1958, 1974-1994
 
 
Abstract:  
This series indexes Series A0612, Governors' Appointment Correspondence Files. The card indexes were compiled by successive gubernatorial administrations to facilitate access to information as the volume of correspondence and other responsibilities of governors and their staff steadily increased. In .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Governor
 
 
Abstract:  
This series consists of reports and minutes of meetings submitted to the governor by boards of managers of state institutions documenting their visitation and inspection of these institutions as required by law. The reports provide information on the condition of the facilities, financial and administrative .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3