Research

Browse by: Title
There are 169 Finding Aids in this section
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | Y | Z | OTHER
 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0707
 
 
Dates:
1905-1910
 
 
Abstract:  
This series contains information on gages used to monitor water flow on canals throughout New York. Included is location of gage; date of installation; drainage area in square miles; date of reading and by whom taken; chain length; and type of box and gage. Sketch maps that depict gage placement and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Public Information Office
 
 
Title:  
 
Series:
B0638
 
 
Dates:
1982
 
 
Abstract:  
This series consists of galley proofs of the 1982 edition of "The Executive Mansion in Albany" by Isabelle Savell, produced by the Office of General Services as a 40-page booklet for visitors to the Executive Mansion. Included are photographs of the Mansion's interior and exterior, prints of governors' .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Gaming Commission
 
 
Title:  
 
Series:
B2161
 
 
Dates:
2006, 2008, 2010, 2014, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Gaming Commission and its predecessor agency, the New York State Racing and Wagering Board..........
 
Repository:  
New York State Archives
 

 
Creator:
Gananda Central School District (N.Y.)
 
 
Title:  
 
Series:
A4743
 
 
Dates:
1968-1975
 
 
Abstract:  
This series consists of microfilm copies of administrative records documenting the foundation and creation of the Gananda Planned Housing and Urban Development community as well as the Gananda Central School..........
 
Repository:  
New York State Archives
 

 
Creator:
Garden City (N.Y. : Village)
 
 
Title:  
 
Series:
A4472
 
 
Dates:
1922-1970
 
 
Abstract:  
Microfilmed records include building permits and certificates of occupancy, and related material such as surveys and plans..........
 
Repository:  
New York State Archives
 

 
Creator:
Garden City (N.Y. : Village)
 
 
Title:  
 
Series:
A4648
 
 
Dates:
1919-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3197
 
 
Dates:
1717-1767
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4394
 
 
Dates:
1942-1945
 
 
Abstract:  
This series documents the Office of Civilian Protection's (OCP) efforts to establish and monitor adequate civil defense measures for New York State. The series includes correspondence with local war councils documenting personnel, activities, and equipment inventory; monthly reports from deputy directors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1403
 
 
Dates:
1931-1935
 
 
Abstract:  
The register of State bonds is organized by alphabetically, M-Z only, by city or town of bank holding the bond. Each entry includes name and location of bank; date of maturity, name, and amount of security;; date of bond and rate of interest.. Bonds were issued for many purposes, including highways, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0130
 
 
Dates:
1797-1847
 
 
Abstract:  
Minute books for 1797-1800 contain grand jury proceedings and minutes of trials and sentencing. The series also contains special rules or orders granted upon special motions, orders issued in real property proceedings, appointments of commissioners to screen candidates for attorney or counsellor in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A3100
 
 
Dates:
1942-1946
 
 
Abstract:  
This series illustrates the Committee on Child Care, Development, and Protection's efforts in developing child care committees, assisting committees in surveying their needs, providing services and equipment for child care initiatives across the state, and obtaining state and federal funding for child .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A3099
 
 
Dates:
1940-1945
 
 
Abstract:  
This series contains correspondence between the War Council, individuals, agencies, and organizations involved in the coordination of war work. Letters in this series document administrative functions and communications of the War Council during the Second World War. Also included are pamphlets, manuals, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4275
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains general correspondence files relating to the planning and implementation of the Mutual Aid Plan for Highway Repair and Debris Clearance in the event of a wartime emergency. The War Council's Highway Repair and Debris Clearance Committee developed a plan patterned after London's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Section for Citizen Unity
 
 
Title:  
 
Series:
A4270
 
 
Dates:
1942-1943
 
 
Abstract:  
These correspondence files contain material on conferences, annual and monthly reports, bibliographies, catalogs, kits, finances, and correspondence with city and county Councils of Citizen Unity and Citizen Morale Committees. These entities were part of the Section for Citizen Unity, which was formed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0025
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by candidates running for elective office. The statements record the names of persons who received monies, the specific nature of each item, and the purpose for which money was expended or contributed. The candidate's legal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0024
 
 
Dates:
1908-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted to the Secretary of State's office by the treasurers of political committees. Statements include amount received, name of the person or committee from whom the amount was received and/or to whom it was made, receipt date, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0035
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of statements of political clubs and associations regarding their campaign receipts and expenditures, while promoting the election of a candidate to public office. Information includes the name and address of the club or association filing the statement, treasurer's name, amounts .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2765
 
 
Dates:
2006-2009
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series contains correspondence, ephemera, reports, newspaper articles, questionnaires, and financial records of statewide observances related to the 150th anniversary of the American Revolution and Sullivan-Clinton Campaign of 1779. Other historical observances documented include the Albany Tercentenary; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
B0979
 
 
Dates:
1915-1926
 
 
Abstract:  
This series consists of ledgers listing accounts of New York State with various banks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B1905
 
 
Dates:
1945-1967
 
 
Abstract:  
This series consists of detailed maps of Nassau and Suffolk Counties created for highway planning..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Tuberculosis Control
 
 
Title:  
 
Series:
10416
 
 
Dates:
1934-1973
 
 
Abstract:  
The administrative files of the Department of Health, Bureau of Tuberculosis Control contain background research, correspondence, memorandums describing program development and policies, statistical summaries, equipment records, and individual hospital program files. The series documents department .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1235
 
 
Dates:
1893-1895
 
 
Abstract:  
The general journal of the State Prison for Women was the principal accounting record of original entry for the prison, listing all financial transactions in chronological order. Information includes transaction date, individual or company being paid, and the amount of money received or paid..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1236
 
 
Dates:
1877-1888
 
 
Abstract:  
This series consists of Auburn Prison's general ledger which functioned as the principal record of final entry for all Auburn's financial transactions. The volume is arranged by accounts according to funds or vendor. The debit entries list date of transaction, description of transaction, and amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1835
 
 
Dates:
1824-1935
 
 
Abstract:  
This series, coupled with Series B1740, Daybooks, documents operating expenses for the House of Refuge. Accounts, organized by expense account, include provisions, utilities, clothing, furniture, payroll, building and repairs, school, hospital, expenses of managers, and traveling expenses. Vendor accounts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Clerk of the Senate
 
 
Title:  
 
Series:
A0396
 
 
Dates:
1867
 
 
Abstract:  
The series is a volume used for tracking the progress of legislative bills. Beneath printed headers, handwritten entries appear for general order number; printed bill number; introduction number; title of the act; when legislation was referred to the Committee of the Whole; and when passed, or other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
13782
 
 
Dates:
1962-1978
 
 
Abstract:  
This series consists of the weekly reports of the project manager of the State University Construction Fund to the trustees of the Fund. The reports contain program and financial information, including the following data: bids opened, bids advertised, contracts awarded, contracts signed, projects initiated, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Bureau of Media Services
 
 
Title:  
 
Series:
19127
 
 
Dates:
1937-1966
 
 
Abstract:  
These black and white negatives provide images of historic sites and other tourist attractions statewide. Prints from the negatives have been used in public relations campaigns to foster economic development and tourism in all regional areas of the state. The negatives are housed in envelopes that are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0085
 
 
Dates:
1915
 
 
Abstract:  
This series contains a volume used to track all general orders considered by the Convention. A general order was required before an amendment could be voted on by the Committee of the Whole Convention. For each amendment, the volume provides: introducer; introductory number; print number; date referred .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0098
 
 
Dates:
1938
 
 
Abstract:  
This series consists of a one volume record used to track all General Orders considered by the delegates. A General Order was required before an amendment could be voted on by the Convention delegates. For each amendment, the volume provides: date ordered to General Orders; General Order number; introductory .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4408
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains correspondence, memoranda, pamphlets, reports, and brochures pertaining to the War Transportation Committee (WTC) program and its efforts to conserve transportation resources. Topics include: school bus use limits; charter bus use; fuel allocation; automobile conservation hints; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Office of Legislative Oversight and Analysis
 
 
Title:  
 
Series:
L0136
 
 
Dates:
1963-1979
 
 
Abstract:  
The series relates to the law allowing a less expensive generic drug to be substituted for a brand name drug. The investigation files include correspondence, memorandums, hearing testimony, conference proceedings, news clippings, lists of drug prices, copies of legislation from other states, sample .........
 
Repository:  
New York State Archives
 

 
Creator:
Genesee (N.Y. : County)
 
 
Abstract:  
Records include official minutes and hearing proceedings of the Genesee County Legislature and Genesee County assessment and tax rolls. Minutes and hearing proceedings include budgets, departmental annual reports, resolutions, laws created, appointments, communications, and committee reports. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
Geneva Housing Authority (N.Y.)
 
 
Title:  
 
Series:
A4758
 
 
Dates:
1956-2000
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1887
 
 
Dates:
undated
 
 
Abstract:  
The index, which was compiled and maintained by the Surveyor General's Office, provides the name of county, town, tracts, patents, and purchases. State Archives Series A4019, Land survey field books, is indexed by these records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A3121
 
 
Dates:
1664-1899
 
 
Abstract:  
This series contains geographical indexes to lands conveyed by the State of New York by letters patent. Information includes: lot number; acreage; name of patentee; date of patent; and volume and page number reference to the patent in series 12943, Letters Patent..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1071
 
 
Dates:
1815-1845, 1895, 1900, 1924-1926
 
 
Abstract:  
These registers from the Comptroller's Office provides geographic access to conveyances of non-resident lands sold for unpaid taxes. Information includes town name or ward number; lot number; tax year; description of parcel conveyed; acreage; payment date; payor; tax paid; total taxes; interest due; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
B0948
 
 
Dates:
1892-1971
 
 
Abstract:  
This series consists of working, proof, and published copies of geologic maps and drawings prepared by the Geological Survey staff in the State Museum to accompany scientific articles or monographs. Most maps depict surface geological features in color on standard printed topographic base maps and range .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A0225
 
 
Dates:
circa 1832-1939
 
 
Abstract:  
This series contains field notes of geological investigations, organized into three groupings according to the particular survey to which they pertained: the Geological and Natural History Survey, ca. 1832-1845; the Geological Survey, 1885-1939; and the Capitol District Ground Water Survey, 1938. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
16211
 
 
Dates:
1966-1979
 
 
Abstract:  
This series consists of yellow carbon copies of outgoing correspondence and inter-office memoranda authored by the George A. Fuller Company's manager of the Albany South Mall (Empire State Plaza) construction project. Correspondence and memoranda address every aspect of project management including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Abstract:  
This series consists of custom report binders in which George A. Fuller Company South Mall Project management staff filed copies of monthly status reports submitted to the Office of South Mall Construction. In addition to narrative summaries, the reports also include meeting minutes, fold-out progress .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Design and Construction
 
 
Title:  
 
Series:
16214
 
 
Dates:
1966-1977
 
 
Abstract:  
This series consists of the office files of Carlton F. Freeberg, George A. Fuller Company South Mall Project Safety Director. Records in this series fall into four major subject categories: 1) personal injuries and accidents; 2) fires, fire watch, and watchmen reports; 3) inspections; and 4) violations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
16187
 
 
Dates:
1965-1982
 
 
Abstract:  
This series consists of correspondence, shop drawings, specifications, change orders, construction logs, diaries, status reports, contract transmittals, claims, delays, and damages related to various buildings constructed by the George A. Fuller Company as part of the Empire State Plaza (South Mall) .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
These glass plate negatives and prints depict views of conditions inside factories, usually showing workers in chemical, food, glass, clothing, and other industries. The images show inadequate ventilation or exhaust systems; dirt and animals contacting food products; unguarded machinery; overcrowding .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series is composed of approximately 6,000 glass plate negatives showing detailed views of construction activities on the New York State Barge Canal Western Division. Each negative is enclosed in an envelope listing the plate number, subject, locality, contract number, and date taken..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3120
 
 
Dates:
circa 1905-1920
 
 
Abstract:  
These negative photographs depict the New York State Agricultural and Industrial School's new facility at Industry, New York, which was completed in 1907. Most negatives provide views of: farm land; grounds; building interiors; physical facilities; and inmates, school officers, and visitors..........
 
Repository:  
New York State Archives
 

 
Creator:
Glens Falls (N.Y. : City)
 
 
Abstract:  
Microfilm includes a variety of tax and building records for the city of Glens Falls: city and county tax rolls; tax collection records; conditional sales index records; chattel mortgages index records; building permits; certificates of occupancy; building permit application index files; building plans; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1829
 
 
Dates:
1927-2006
 
 
Abstract:  
The majority this series documents Gordon Ambach's efforts as Executive Director of the Council of Chief State School Officers (CCSSO) to influence federal education policy. Also included are records from advisory boards of education consortiums, the Harvard Seminar on Equality of Educational Opportunity .........
 
Repository:  
New York State Archives
 

 
Creator:
Goshen (N.Y. : Village)
 
 
Abstract:  
Microfilmed records consist of minutes and proceedings of the village board of trustees (1843-1992); board of health (1866-1874); and board of water commissioners (1871-1898)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0022
 
 
Dates:
1988-2004
 
 
Abstract:  
Gouverneur Correctional Facility, located in St. Lawrence County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of the Mileage Administrator
 
 
Title:  
 
Series:
A4243
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains correspondence between Milton Alpert, Departmental Mileage Administrator for the War Council, and other government officials; bulletins from the federal Office of Price Administration detailing new regulations and amendments concerning gasoline and tire rationing; travel vouchers .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3356
 
 
Dates:
1899-1904
 
 
Abstract:  
This volume records payments made from various accounts of the governor's office. The bulk of the volume lists payments from the following funds or accounts: contingent fund; Executive Mansion fund; postage and express accounts; apprehension of fugitives; executive clemency; publishing account; Theodore .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13687
 
 
Dates:
1975-1994
 
 
Abstract:  
In addition to giving annual address the legislature, governors frequently address other organizations to communicate, publicize, and gain support for their policies. Consisting of transcripts of public speeches and remarks, these addresses pertain to the economy, including unemployment; assistance .........
 
Repository:  
New York State Archives
 

 
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
 

 
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
 

 
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B2841
 
 
Dates:
2011-2018, 2021
 
 
Abstract:  
This series consists of the gubernatorial administration's copy of the Governor's program bills put forth to the New York State Senate and New York State Assembly..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
W0113
 
 
Dates:
2012-2014, 2020-2021
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites maintained by the Office of the Governor during the administration of Andrew M. Cuomo (2011-2021)..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0187
 
 
Dates:
1950-1954
 
 
Abstract:  
This fragmentary series consists mainly of typescript annual or final reports of various state agencies and commissions required to submit such reports to the governor. There is no indication of why these materials were filed together. Also filed with these records are copies of attorney general's opinions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0612
 
 
Dates:
1883-1936, 1955-1958, 1998-2006
 
 
Abstract:  
This series documents the governor's power to appoint or nominate for appointment certain officials, as authorized by the State Constitution and numerous legislative acts. The correspondence consists mainly of letters from persons requesting appointment; letters and petitions recommending persons for .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0606
 
 
Dates:
1857-1859, 1896-1906
 
 
Abstract:  
The governor's appointment clerk maintained these letter copybooks to document correspondence regarding appointments or nominations made by the governor. Most letters concern appointments of notaries public, who were nominated by the governor and confirmed by the senate. Occasionally, letters concern .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
B2842
 
 
Dates:
2011-2021
 
 
Abstract:  
This series consists of the Governor's justifications for approving or vetoing bills. Each document provides the chapter or veto number, reference to the bill number, the governor's rationale, and signature..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13700
 
 
Dates:
1951-1986
 
 
Abstract:  
This series consists of audio and video tape cassettes, motion picture films, and reel-to-reel audio tapes documenting the activities of New York's governors. Included are tapes and films of Thomas E. Dewey, W. Averell Harriman, Nelson A. Rockefeller, Malcolm Wilson, Hugh L. Carey, and Mario M. Cuomo. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13682
 
 
Dates:
1905-1910, 1919-2008
 
 
Abstract:  
This series consists of the central subject and correspondence files of New York State governors. The files cover the entire twentieth century with the exception of the periods 1900-1904 and 1911-1918. Files contain original correspondence received by the governor's office from individual constituents; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13690
 
 
Dates:
1955-1958, 1978-1983
 
 
Abstract:  
This series consists of daily appointment schedules for Governor Hugh Carey from the last month of his first term through the inauguration of his successor, Mario M. Cuomo, and copies of Governor W. Averell Harriman's daily schedules. Executive Chamber staff prepared these to help the governor and his .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
W0112
 
 
Dates:
2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites maintained by the Office of the Governor during the administration of Governor David A. Paterson (2008-2010)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1859-1862 : Morgan)
 
 
Title:  
 
Series:
A0623
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of two registers of incoming correspondence and an index to the registers. Most of the correspondence was addressed to the governor. The letters were either answered by the governor or referred to other agencies of officials for response. The registers provide the following for .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
W0111
 
 
Dates:
2008
 
 
Abstract:  
This series consists of archival copies of the official websites of the State of New York produced at the end of the administration of Governor Eliot L. Spitzer (2007-2008). Most of the information contained within these copies was created by the Office of the Governor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (2007-2008 : Spitzer)
 
 
Title:  
 
Series:
B2030
 
 
Dates:
2007-2008
 
 
Abstract:  
This index contains spreadsheets created to track incoming correspondence during the administration of Governor Eliot Spitzer. The index includes correspondent name and contact information; date of correspondence; person to whom the correspondence is addressed; subject; notation whether the correspondence .........
 
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:
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
 

 
Title:  
 
Series:
B1416
 
 
Dates:
1940-1982
 
 
Abstract:  
This series consists of extradition case files for criminals in New York State for whom extradition has been requested by other states. Case files typically include original typed copy of extradition case control card; correspondence to extradition secretary from district attorneys; New York governor's .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Governor (1995-2006 : Pataki)
 
 
Title:  
 
Series:
W0110
 
 
Dates:
2006
 
 
Abstract:  
This series consists of archival copies of the official website of the State of New York produced at the end of the administration of Governor George E. Pataki (1995-2006). Most of the information contained within these copies was created by the Office of the Governor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1995-2006 : Pataki)
 
 
Title:  
 
Series:
B1940
 
 
Dates:
1995-2006
 
 
Abstract:  
This series consists of copies of all of the files that comprised the official Web presence of the Office of the Governor (www.state.ny.us/governor) as of 29 December 2006, a few days before Governor George E. Pataki (1995-2006) left office. It contains the texts of Governor Pataki's State of the State .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
13682_82;_13682_83
 
 
Dates:
1975-1982
 
 
Abstract:  
Hugh L. Carey served as governor of New York from 1975 to 1982. He practiced fiscal conservatism by limiting government spending, while avidly defending social welfare programs that benefited the less fortunate. Records in this series document the governor's response to the New York City fiscal crisis .........
 
Repository:  
New York State Archives
 

 
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
 

 
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
 

 
Title:  
 
Series:
A0616
 
 
Dates:
1949-1954
 
 
Abstract:  
These files consist mainly of correspondence transmitting reports to the governor's office or acknowledging receipt of reports by the governor's office. A few files also include the reports themselves. Most files document New York State agencies' interactions with other government jurisdictions, including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1973-1974 : Wilson)
 
 
Title:  
 
Series:
13682_78A
 
 
Dates:
1973-1974
 
 
Abstract:  
The central subject and correspondence files of Governor Malcolm Wilson relate to issues such as the aftermath of the Watergate scandal; race relations; abortion legislation; drug addiction and prevention; capital punishment; the energy crisis; labor relations and strikes; conflict in the Middle East; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1973-1974 : Wilson)
 
 
Title:  
 
Series:
13682_96B
 
 
Dates:
1973-1974
 
 
Abstract:  
Subjects documented in the subject and correspondence files of Governor Malcolm Wilson include executive clemency; correctional institutions; public health issues; mass transit; public utilities; education; social services; transportation; and youth issues..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1973-1974 : Wilson). Urban Development Corporation Task Force
 
 
Abstract:  
Governor Malcolm Wilson established the Urban Development Corporation Task Force in 1974 after months of difficulties encountered by the UDC in acquiring the private investment funds needed for its operating expenses. This series consists of the Task Force's unpublished report to the Governor and Legislature. .........
 
Repository:  
New York State Archives
 

 
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
 

 
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:
A0114
 
 
Dates:
1943-1969
 
 
Abstract:  
This series is composed of messages to the legislature from Governors Dewey, Harriman and Rockefeller. There is also one message from Lieutenant Governor Malcolm Wilson.The series consists of annual messages, which provide the listing of programs the Governor would like to institute that year; special .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13681
 
 
Dates:
1959-1993
 
 
Abstract:  
This series consists of copies of correspondence from the Governor's Central Subject and Correspondence Files (series 13682) filed alphabetically by name. Name files serve as a name index to the Subject and Correspondence Files; name files contain cross-references, either on the documents themselves .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1959-1973 : Rockefeller)
 
 
Title:  
 
Series:
13682_78
 
 
Dates:
1959-1973
 
 
Abstract:  
The central subject and correspondence files of Governor Nelson A. Rockefeller relate to such issues as the Vietnam War; civil defense during the Cold War; the Attica Correctional Facility inmate uprising; race relations and civil unrest; inflation; public housing; and the construction of the South .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1959-1973 : Rockefeller)
 
 
Title:  
 
Series:
13682_96A
 
 
Dates:
1956-1973
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
B2523
 
 
Dates:
1979-1985
 
 
Abstract:  
The records in this series relate to all aspects of Communications and Press Office operations. Included are correspondence and memoranda to and from the director and press secretary, and working papers on specific subjects. Files are present for the Governor Hugh L. Carey and Mario M. Cuomo adminis.........
 
Repository:  
New York State Archives
 

 
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
 

 
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
 

 
Title:  
 
Series:
B0294
 
 
Dates:
1955-1958, 1975-1982
 
 
Abstract:  
Executive Chamber staff maintained this report file to track the status of current policies and issues. The file includes draft and final versions of the governor's annual messages to the legislature; reports and plans of state agencies, commissions, task forces, advisory boards, councils, and private .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13703
 
 
Dates:
1910-1992, 2006-2008, 2011-2021
 
 
Abstract:  
These photographic images were used as public relations vehicles for New York's governors. The photographs helped to publicize their official, and occasionally unofficial, activities. Most of the images reveal the routine activities that the governors' photographers were assigned to photograph. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0006
 
 
Dates:
1823-1970
 
 
Abstract:  
These registers track gubernatorial appointments to various state and local offices and positions: state engineer and surveyor; attorney general; judge; commissioner (various); inspector (various); Indian agent; notary public; county coroner; and justice of the peace. Information provided varies but .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1943-1954 : Dewey)
 
 
Title:  
 
Series:
13682_55;_13682_55A
 
 
Dates:
1943-1954
 
 
Abstract:  
Thomas E. Dewey's governorship blended fiscal conservatism with a personal conviction that government bore a share of the responsibility for the welfare of the citizenry. During his tenure, New York's state university system was established and construction of the New York State Thruway was begun. These .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1943-1954 : Dewey)
 
 
Title:  
 
Series:
B1852
 
 
Dates:
1943-1954
 
 
Abstract:  
This photocopy of the "Register of the Thomas E. Dewey Papers, 1902-1971" compiled by John L. Figel, indexes the Central Subject and Correspondence files of Governor Dewey found in accretions 13682-55 and 13682-55A..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1947
 
 
Dates:
1954-1958
 
 
Abstract:  
This series documents W. Averell Harriman's campaigns for governor of New York in 1954 and 1958, and for president in 1956. It is divided into five subseries: 1954 New York State Gubernatorial Campaign Files; 1954 General Election Files; 1956 Campaign and Election Files; 1958 Gubernatorial Campaign .........
 
Repository:  
New York State Archives
 

 
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
 

 
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
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B2696
 
 
Dates:
1954-1958
 
 
Abstract:  
This series contains press clippings compiled by the administration of Governor Harriman. Executive Chamber staff used these clippings to track press coverage of the governor, his administration, policies, issues, and events. Staff maintained two clipping files: one arranged chronologically and another .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Advisory Commission on Liability Insurance
 
 
Abstract:  
This series is the central file of public hearing information and background and administrative materials maintained by the Commission in carrying out its study and producing its report. The records reflect the Commission's charge to study and make recommendations on issues relating to liability insurance. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
B2653
 
 
Dates:
1968-2002
 
 
Abstract:  
This series contains select photographs and programs from the Governor's Arts Awards. The photographs span from 2000-2001 while the programs span from 1968-2002..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
A4438
 
 
Dates:
1983-1994
 
 
Abstract:  
This series consists of legislative bills and memoranda prepared by the Governor's Counsel's Office to promote the governor's legislative program. Each bill relates to a particular program area, law, or department of state government, such as agriculture, education, health, social services, or tax. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Commission on Libraries
 
 
Title:  
 
Series:
B0927
 
 
Dates:
1977-1978
 
 
Abstract:  
The Governor's Commission on Libraries was appointed by Governor Hugh Carey in 1976 to plan for the New York State Governor's Conference on Libraries, held in 1978. Prior to the Conference, the Commission held public hearings in Buffalo, New York City, Albany, and Syracuse. At these hearings, students, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Commission on the Future of Horse Racing in New York State
 
 
Abstract:  
The series consists of records of the "Delafield Commission" appointed to study the impact of off-track betting, legalized gambling, and other legislative regulatory or financial measures on the horse racing industry. Records include correspondence; public hearing testimony; opinion letters; public .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Committee Appointed to Review New York State's Abortion Law
 
 
Abstract:  
The Committee studied the history of thought and legislation on abortion. They solicited information and opinions from representatives of medical, psychiatric, social, legal, theological, and other fields. This series is the Committee's final report file and includes a hearing transcript, Committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Committee on Hospital Costs
 
 
Abstract:  
This series is the central file of correspondence, background materials, and reports maintained by the Committee in carrying out its investigation and producing its final report. The Commission's investigation of the cost of hospitals includes input from physicians, hospital administrators, insurance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Committee on the State Employees' Retirement System
 
 
Abstract:  
This series is the central file of correspondence, memoranda, and background materials maintained by the Committee in carrying out its studies and producing its report. The records reflect the Committee's charge to study and make recommendations concerning the State Employee's Retirement System. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Committee to Review New York State Laws and Procedures in the Area of Human Rights
 
 
Abstract:  
This series is the central file of correspondence, public hearing information, and background materials maintained by the Committee in carrying out its studies and producing its report. The records reflect the Committee's charge to review and make recommendations concerning New York's human rights laws .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Assistant Secretary for Reports
 
 
Title:  
 
Series:
B2327
 
 
Dates:
1957
 
 
Abstract:  
This series consists of drafts of speeches and statements and final copies of the statements made by State officials at the Governor's Conference on City and Village Traffic Safety; minutes of the conference; brochures containing reports, agendas, and press releases; correspondence and memoranda relating .........
 
Repository:  
New York State Archives
 

 
Creator:
Governor's Conference on Libraries (New York) (1978 : Albany, N. Y.)
 
 
Abstract:  
The Governor's Conference on Libraries was called by Governor Carey in recognition of the need for citizens to examine their library service needs within the state and in anticipation of the 1979 White House Conference on Libraries. The series consists largely of files reflecting the planning, arrangements, .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of copies of reports made by the directors of several mental health institutions to their respective boards of visitors and forwarded to the Governor's office. Reports contain a variety of narrative and statistical information including incident reports, institutional censuses, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4291
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence from New York citizens to the Governor requesting assistance with war-related concerns, including draft board issues and problems; requests for exemptions from rationing; matters relating to home front activities such as civil defense; and family military concerns. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Health Care Advisory Board
 
 
Abstract:  
This series consists mostly of minutes and transcripts of meetings of the Governor's Health Care Advisory Board. The board's mission was to evaluate and reform health care policy at the highest levels to provide a framework to improve the future of health care in New York State. Files include lists .........
 
Repository:  
New York State Archives
 

 
Creator:
Governors Island Preservation and Education Corporation
 
 
Title:  
 
Series:
B2092
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Governors Island Preservation and Education Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Love Canal Inter-Agency Task Force
 
 
Title:  
 
Series:
13430
 
 
Dates:
1978-1985
 
 
Abstract:  
This series consists of files generated by commissioner William C. Hennessy, while serving as chairman of an emergency multi-agency task force on the Love Canal disaster. Files also contain records sent to Hennessey's office in Albany from the DOT regional office in Buffalo. That office managed department .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4294
 
 
Dates:
1941-1942
 
 
Abstract:  
This series contains press releases, bulletins, telegrams, radio address transcripts, correspondence, and meeting minutes released by the Governor Lehman's office to inform the public of War Council (and its predecessor, the Council of Defense) activities. Tthe Governor's involvement in these activities .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4295
 
 
Dates:
1940-1945
 
 
Abstract:  
This series contains correspondence between the governor's office. and various agencies and organizations involved in the coordination of work during the Second World War. The correspondence largely addresses the initial set-up and administration of New York State War Council activities. Topics include: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office for Small Cities
 
 
Title:  
 
Series:
B2770
 
 
Dates:
2000-2009
 
 
Abstract:  
This series contains project administration files relating to affordable housing, community revitalization, and development. Records in this series include action, management, and consolidation plans; budget files; and project management files, contracts, and correspondence. Locations covered in these .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations
 
 
Title:  
 
Series:
B2106
 
 
Dates:
2006-2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Governor's Office of Employee Relations, which represents the governor in collective bargaining negotiations with public employee unions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Abstract:  
This series consists of grievances that were settled or withdrawn prior to arbitration or begun at the agency level and then appealed. Records may include initial grievance statements, response by the Governor's Office of Employee Relations (GOER), a disposition memorandum, background material, notices .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Abstract:  
These records were created to document the negotiation of contract agreements and were used for contract interpretation decisions and correspondence, reference, and historic purposes. These records include: contract negotiations notes; original contracts; signatures pages; side letters; memoranda of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Abstract:  
This series consists of records relating to strikes by public employee bargaining units, predominantly representing correction officers and security guards. Records include transcripts, audiotapes of hearings, and a smaller amount of correspondence, materials on grievance procedures, agency contingency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
 
 
Title:  
 
Series:
16243
 
 
Dates:
1966-2012
 
 
Abstract:  
These records document policy decisions and actions of the division and information received from other Governor's Office of Employee Relations (GOER) entities. The files contain informational memos; background material and general correspondence regarding agency programs; administrative records; correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Legal Division
 
 
Abstract:  
Records in this series from the Legal Division pertain to contract-related grievances that have reached the arbitration stage. Topics include work conditions and hours; non-competitive appointments; workforce deployment; job requirements; and promotions or other hiring actions. Files contain correspondence; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations
 
 
Title:  
 
Series:
B2799
 
 
Dates:
1985-1989
 
 
Abstract:  
This series consists of newsletters published by the Governor's Office of Employee Relations (GOER) from 1985-1989. These newsletters were sent to state agencies and facilities and provided updates on state government news, employee development, and employee programs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations
 
 
Abstract:  
As the agency responsible for administering the Public Employees' Fair Employment Act (Taylor Law) for New York State, the Governor's Office of Employee Relations (GOER) coordinated hearings and disciplinary measures resulting from the strike by the Civil Service Employees Association on April 1 and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Regulatory Reform
 
 
Title:  
 
Series:
B2107
 
 
Dates:
2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Governor's Office of Regulatory Reform..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2517
 
 
Dates:
2014, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Governor's Office of Storm Recovery..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Taxpayer Accountability
 
 
Title:  
 
Series:
B2279
 
 
Dates:
2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Governor's Office of Taxpayer Accountability..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Pollution Prevention Unit
 
 
Title:  
 
Series:
20827
 
 
Dates:
1994-1999
 
 
Abstract:  
This series consists of news releases, success stories, and photographs relating to the Governor's Pollution Prevention Award..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
13705
 
 
Dates:
1956-1957, 1975-1982
 
 
Abstract:  
These transcripts of weekly and special press conferences document the governor's efforts to inform the press and public of state government policy on critical issues such issues as energy; drug abuse; economics; environment; crime and law enforcement; local, state, and national elections; abortion; .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
The year 1959 marked the 175th anniversary of the 1784 establishment of the New York State Board of Regents. This series consists of a proclamation by Governor Nelson A. Rockefeller designating May 1, 1959 as "Board of Regents Day" and concurrent resolution of the Senate and Assembly memorializing 1794 .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B0919
 
 
Dates:
1967-1972
 
 
Abstract:  
This series consists of files of "Town Meetings" held by Governor Nelson A. Rockefeller. Information includes meeting agenda; economic and political background brief on the area where meeting was held; and summaries of facts relating to state and regional issues on which the governor was likely to be .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for the Aging. Director's Office
 
 
Title:  
 
Series:
22351
 
 
Dates:
1971, 1980-2006
 
 
Abstract:  
This series documents both the Governor's Conference on Aging and the White House Conference on the Aging, particularly New York's delegation to the latter conference. Records include presentations; planning and priority documents; records documenting processes and discussions; and publications, reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0023
 
 
Dates:
1993-2004
 
 
Abstract:  
Gowanda Correctional Facility, located in Erie County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Gowanda (N.Y. : Village)
 
 
Title:  
 
Series:
A4709
 
 
Dates:
1878-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Gowanda Psychiatric Center
 
 
Title:  
 
Series:
B2880
 
 
Dates:
1911-1975, 1980-1986
 
 
Abstract:  
These files generated by the Gowanda Psychiatric Center Board of Visitors include superintendent/directors' reports and Board of Visitors' meeting minutes. The reports document patient and staff health; accidents; staff promotion and activities; and fund allocations. They also include institutional .........
 
Repository:  
New York State Archives
 

 
Creator:
Gowanda Psychiatric Center
 
 
Title:  
 
Series:
B2914
 
 
Dates:
1898-1995
 
 
Abstract:  
These cards serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental Health and .........
 
Repository:  
New York State Archives
 

 
Creator:
Gowanda State Hospital
 
 
Abstract:  
This series consists of one loose leaf album containing thirty, 8 x 10 inch black-and-white photographs. The images document staff, patients, facilities, and activities related to occupational therapy. Captions frequently identify groups by condition, such as regressed, chronic, and senile..........
 
Repository:  
New York State Archives
 

 
Creator:
Grand Army of the Republic. Department of New York
 
 
Title:  
 
Series:
B1706
 
 
Dates:
1865-1949
 
 
Abstract:  
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
Series 12943, Letters Patent; Series A0464, Original Deeds and Title Papers; and Series 12945, Miscellaneous Deeds and Title Papers are partially indexed by this series. The series indexes additional records that are held by the Office of General Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4684
 
 
Dates:
1638-1775
 
 
Abstract:  
This series contains a name index of people who were granted land by the colonial government of New York prior to the American Revolution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
Series A0453, Record of Deeds; Series A0464, Original Deeds and Title Papers; Series 12945, Miscellaneous Deeds and Title Papers; Series A0451, Original Releases to the State; and Series A1882, Dutch Land Deeds, are indexed by this series. This series also indexes applications for grants of land under .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4685
 
 
Dates:
1784-1973
 
 
Abstract:  
This series contains a name index of people who were granted land by the state government of New York after the American Revolution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
Series A0453, Record of Deeds; Series A0464, Original Deeds and Title Papers; Series 12945, Miscellaneous Deeds and Title Papers; Series A0451, Original Releases to the State; Series A0448, Indian Deeds and Treaties; and Series A1882, Dutch Land Deeds, are all indexed by this series. This series also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund
 
 
Title:  
 
Series:
16392
 
 
Dates:
1962-1993
 
 
Abstract:  
This series consists of 35 mm color slides depicting all structures and landscapes directly adjacent to State University of New York (SUNY) campuses. Images are documentary in nature rather than artistic. They were used to analyze physical spaces and existing structures on campuses during preparation .........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Correctional Facility
 
 
Title:  
 
Series:
B2398
 
 
Dates:
1966-1983
 
 
Abstract:  
Inmate information given in these registers commonly includes name, inmate or register number, release date and status, county of conviction, sentence, date received at Great Meadow, and date received in previous facility. No personal information or information about criminal history is usually give.........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Correctional Facility
 
 
Title:  
 
Series:
W0024
 
 
Dates:
1915-2002
 
 
Abstract:  
Great Meadow Correctional Facility, located in Washington County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2396
 
 
Dates:
1922-1933, 1945-1965
 
 
Abstract:  
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2397
 
 
Dates:
1937-1960
 
 
Abstract:  
Register documenting deaths of individual inmates at Great Meadow Prison and later Great Meadow Correctional Institution. Register includes personal information and medical certificate of death data..........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Prison
 
 
Title:  
 
Series:
B2401
 
 
Dates:
1911-1929
 
 
Abstract:  
This series consists of one register documenting the parole of inmates from Great Meadow Prison..........
 
Repository:  
New York State Archives
 

 
Creator:
Great Meadow Prison
 
 
Title:  
 
Series:
B2399
 
 
Dates:
1911-1917
 
 
Abstract:  
This series consists of one register documenting foreign born inmates incarcerated at Great Meadow Prison..........
 
Repository:  
New York State Archives
 

 
Creator:
Greece (N.Y. : Town)
 
 
Title:  
 
Series:
A4572
 
 
Dates:
1929-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0025
 
 
Dates:
1930-2004
 
 
Abstract:  
Green Haven Correctional Facility, located in Dutchess County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Green Island Union Free School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Greenburgh (N.Y. : Town)
 
 
Title:  
 
Series:
A4596
 
 
Dates:
1845-1993
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books, planning board minutes, and zoning board of appeals minutes. Also included are tax assessment rolls for the Town of Greenburgh which contain real property, special franchise, and school tax district information for the villages of Ardsley, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0026
 
 
Dates:
1988-1996, 2003-2004
 
 
Abstract:  
Greene Correctional Facility, located in Greene County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Grievance Appeals Board
 
 
Title:  
 
Series:
14094
 
 
Dates:
1920-1970
 
 
Abstract:  
This series contains Personnel Relations Board Background and Administrative Files, Grievance Board Background and Chairman's Files, and Grievance Board and Grievance Appeals Board Decisions. Records include grievance procedures predating the Board; executive order establishing the Board; memorandums .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Title:  
 
Series:
16919
 
 
Dates:
1984-1990
 
 
Abstract:  
The Grievance Tracking System (GTS) was a microcomputer-based system in the Governor's Office of Employee Relations (GOER), which collected information from all executive branch state agencies on grievances and grieved disciplines. Agencies were required to submit to GOER monthly reports on all new .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0027
 
 
Dates:
1976-2002
 
 
Abstract:  
Groveland Correctional Facility, located in Livingston County, N.Y., is a medium and minimum security correctional facility for male and female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated individuals..........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1863
 
 
Dates:
1927-1933
 
 
Abstract:  
This series documents the disciplinary movement of incarcerated individuals into and out of the institution's guardhouse where they were confined in isolation. Entries include consecutive number, surname of the incarcerated individual, date received in guard house, name of receiving officer, date released .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1437
 
 
Dates:
1931-1937
 
 
Abstract:  
This series consists of correspondence, memorandums, and cost estimates relating to the inaugurations of Governors Franklin D. Roosevelt and Herbert Lehman. Records specifically pertain to the printing of invitations, the erection of a temporary platform in the Assembly Chamber, and the installation .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1423
 
 
Dates:
1962-1979
 
 
Abstract:  
This series contains various reports, plans, and campaign speeches from the Rockefeller and Carey administrations. These records may have been collected for use by transition teams in the Carey and/or Mario Cuomo administrations. Records include a report concerning sentencing of adult criminals, the .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
B2345
 
 
Dates:
1912, 1914-1977
 
 
Abstract:  
This series consists of two guest books or registers documenting visitors and guests of the Regents. Earliest entries include a calligraphy document, photograph of the official procession on the occasion of the dedication of the State Education Building, 1912, and names of guests attending convocations .........
 
Repository:  
New York State Archives
 

 
Creator:
Guilderland (N.Y. : Town)
 
 
Title:  
 
Series:
A4612
 
 
Dates:
1963-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Guilderland (N.Y. : Town)
 
 
Title:  
 
Series:
A4770
 
 
Dates:
1990-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives