Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  83 items
 
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
 

 
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
 

65
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
 

 
Title:  
 
Series:
13685
 
 
Dates:
1972-1994
 
 
Abstract:  
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
 
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
 

68
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
13702
 
 
Dates:
1980-1982
 
 
Abstract:  
Drawn from wire service news and upstate New York newspapers, the "Executive Chamber News Summary," was an internal publication designed to keep the governor, lieutenant governor, and staff informed on issues and events during the Carey administration. The publication touched on major issues and events, .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Governor. Office of Counselor and Press Secretary to the Governor
 
 
Title:  
 
Series:
13706
 
 
Dates:
1978-1982
 
 
Abstract:  
The Governor's Press Office maintained these records as its central file of press releases concerning all aspects of state government. Most are standard press releases publicizing appointments, new legislation, issues of concern to the governor, the governor's activities, or ceremonial occasions. Specific .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Governor (1807-1817 : Tompkins)
 
 
Title:  
 
Series:
A0084
 
 
Dates:
1792-1823
 
 
Abstract:  
This series contains mostly correspondence but also some accounts, essays, and related records documenting Daniel Tompkins' public and private life from his college years through his term as vice president. Included are letters from Thomas Jefferson, James Monroe, Martin Van Buren, DeWitt Clinton, and .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Governor (1777-1795 : Clinton)
 
 
Title:  
 
Series:
A0142
 
 
Dates:
1725-1854
 
 
Abstract:  
This series reflects George Clinton's political, business, and personal life particularly during the Revolutionary War and early statehood period. Subjects include management of military troops; military engagements, fortifications, and maneuvers; handling of loyalists, spies, traitors, deserters, and .........
 
Repository:  
New York State Archives
 

72
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
 

73
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
 

74
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13688
 
 
Dates:
1921-1948, 1954-1958, 1976-2006, 2011-2019
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of governor's press releases concerning all aspects of state government. Most are standard press releases publicizing appointments, new legislation, issues of concern to the governor, the governor's activities, or ceremonial occasions. .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
13704
 
 
Dates:
1950-1959, 1975-1982
 
 
Abstract:  
These files contain drafts, final versions, and summaries of the governor's speeches, dedications, remarks, and testimonies. Also included are notes; corrections; schedules of events; background materials; and press releases. The speeches address issues such as economics; housing; banking; trade; health .........
 
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
 

 
Title:  
 
Series:
A0603
 
 
Dates:
1842-1908
 
 
Abstract:  
These registers report summary information on convicts committed to state correctional institutions and selected county penitentiaries each month. Information is handwritten in columns on preprinted pages which were later bound into volumes for each year. Monthly reports from each institution provide .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0604
 
 
Dates:
1883-1961
 
 
Abstract:  
This series consists of the monthly reports sent to the governor from each prison indicating convicts eligible for discharge by commutation. The reports from all prisons for each year were bound into volumes. Each monthly report from each prison provides the following information: name of convict; county; .........
 
Repository:  
New York State Archives
 

 
Abstract:  
Staff of the Governor's office maintained this index to facilitate access to governors' correspondence files. The series indexes portions of three series: 1) Appointment Correspondence Files (series A0612), indexing files from 1907-1928; 2) Central Subject and Correspondence Files (series 13682), indexing .........
 
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
 

Page: Prev  1 2 3 4 5  Next