Research

Finding Aid Search Results


Sort by: 
 Your search for Speeches, addresses, etc. returned  4 items
1
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
 
 
Title:  
 
Series:
L0189
 
 
Dates:
1982-1990
 
 
Abstract:  
This series includes rough drafts, revised copies, and corrected or updated versions of speeches by Assemblyman William B. Hoyt. The series also includes testimony given during legislative hearings and to a lesser extent correspondence, announcements, event programs, publicity statements, fliers, and .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18265
 
 
Dates:
1956-1997
 
 
Abstract:  
This series consists of texts of speeches given by the comptroller to various state and local agencies and associations on a variety of topics such as tax reform, state spending, fiscal reform, government ethics, economic development, pension funding, state budget deficit, state credit rating, and campaign .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18572
 
 
Dates:
1978-1993, 1999-2006
 
 
Abstract:  
This series consists of speeches given by New York State Attorney Generals. Some files include agendas for events and background information regarding the issues and audience of the speeches. Subjects include crime victims' rights, racism, antitrust laws, energy, commerce, environmental issues, bias .........
 
Repository:  
New York State Archives