Research

Finding Aid Search Results


Sort by: 
 Your search for Governors returned  83 items
 
Title:  
 
Series:
15732
 
 
Dates:
1975-1994
 
 
Abstract:  
Public Papers Project staff compiled these copies of documents in preparation for the annual publication of the gubernatorial Public Papers. Among the documents included in the series are annual messages; budget messages and presentations; legislative approval and veto messages; emergency messages and .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Governor (1923-1928 : Smith)
 
 
Title:  
 
Series:
B2033
 
 
Dates:
1923-1924
 
 
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
 

43
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0597
 
 
Dates:
1859-1965
 
 
Abstract:  
The case files in this series document the process of application for and granting of pardons or commutations of sentences by the Governor. Convicts and their families, friends, and attorneys applied to have sentences reduced or terminated and, for convicted felons, to have citizenship rights restored. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13686
 
 
Dates:
1933, 1936, 1956-1958, 1976-2006
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of press releases announcing the governor's appointment or nomination of persons to various councils, committees, task forces, commissions, boards, panels, and other state positions. Included are appointments and nominations for State .........
 
Repository:  
New York State Archives
 

45
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
 

46
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
 

47
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Abstract:  
This series consists of transcripts of press conferences, interviews, and remarks of Mario M. Cuomo during the course of his gubernatorial administration. The bulk of the events transcribed are official press conferences held by the governor at the Capitol. Also included are transcripts of bill signings, .........
 
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
 

 
Title:  
 
Series:
A3217
 
 
Dates:
1913-1921
 
 
Abstract:  
This series contains typescript or printed copies of executive statements, created by the offices of Governors Charles S. Whitman, Martin H. Glynn, and Nathan L. Miller, for release to the press to announce appointments of public officials, convey the governor's opinion on pending legislation or other .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
12590
 
 
Dates:
1883-2023
 
 
Abstract:  
"Jackets" or files documenting the governor's legislative decision-making process were compiled by the Counsel to the Governor and include records relating to each bill passed by the legislature and sent to the governor for approval. The jackets are comprised mainly of memoranda and correspondence to .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Title:  
 
Series:
13682_53
 
 
Dates:
1933-1942
 
 
Abstract:  
Herbert H. Lehman served as governor during the bulk of the Great Depression. His leadership and advocacy led to the state's adoption of the "Little New Deal," a series of state relief and reform programs. His central subject and correspondence files pertain to the establishment of unemployment insurance; .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Governor (1929-1932 : Roosevelt)
 
 
Abstract:  
During Franklin D. Roosevelt 's governorship, he administered the state's initial response to the Great Depression and advocated for social security benefits for the elderly, unemployment insurance, aid to the state's farmers, reform of utility rate-making policies, and development of the state's hydroelectric .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
13682_96D;_13682_97
 
 
Dates:
1983-1994
 
 
Abstract:  
Governor Mario M. Cuomo gained national prominence as a spokesman for the Democratic Party in challenging the leadership offered by Presidents Ronald Reagan and George H.W. Bush. Cuomo's central subject and correspondence document the governor's efforts to bring about change in the areas of low-income .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Title:  
 
Series:
13682_53
 
 
Dates:
1933-1942
 
 
Abstract:  
Herbert H. Lehman served as governor during the bulk of the Great Depression. His leadership and advocacy led to the state's adoption of the "Little New Deal," a series of state relief and reform programs. His central subject and correspondence files pertain to the establishment of unemployment insurance; .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
13682_96D;_13682_97
 
 
Dates:
1983-1994
 
 
Abstract:  
Governor Mario M. Cuomo gained national prominence as a spokesman for the Democratic Party in challenging the leadership offered by Presidents Ronald Reagan and George H.W. Bush. Cuomo's central subject and correspondence document the governor's efforts to bring about change in the areas of low-income .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0585
 
 
Dates:
1910-1944
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Section 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction .........
 
Repository:  
New York State Archives
 

 
Abstract:  
Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. Reports in the series provide name of convict; county where convicted; crime; date sentenced; term; prison; date received at prison; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0626
 
 
Dates:
1883-1899
 
 
Abstract:  
Volumes in this series were used to track the status of applications to the governor for pardons or commutations of sentence. The volumes generally provide application number; date(s) of application(s); journal number and page; name; county; crime; court; date of sentence; term; name of prison and date .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0629
 
 
Dates:
1849-1903
 
 
Abstract:  
Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894. This series consists of ledgers and correspondence maintained .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3350
 
 
Dates:
1901-1912; 1943-1954; 1963-1978
 
 
Abstract:  
Staff of the governor's office maintained this volume to facilitate access to information about legislative bills vetoed by the governor recorded in ledgers which are no longer extant. For each vetoed bill, the volume provides house (A for Assembly, S for Senate); printed bill number; page in ledger .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next