Finding Aid Search Results
1
Creator:
New York (State). Governor (1921-1922 : Miller)
Title:
Series:
13682_78B
Dates:
1921-1922
Abstract:
Nathan L. Miller defeated Governor Alfred E. Smith to obtain the governorship in 1920, only to be defeated by Smith in 1922. In office, the respected attorney and fiscal conservative addressed the post-World War I economy, as well as the social, moral, and political implications of a changing society. .........
Repository:
New York State Archives
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
3
Creator:
New York (State). Governor (1921-1922 : Miller)
Abstract:
Legislation of 1921 established a Board of Estimate and Control and directed it to conduct a survey of all state departments, offices, and institutions to determine where waste and duplication of effort existed. The Board was then to recommend improvements to each agency or recommend to the legislature .........
Repository:
New York State Archives
Title:
Series:
A3218
Dates:
1907-1958
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