New York State Department of State Bureau of Miscellaneous Records Executive Orders
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
12.2 cubic feet
Arrangement
Reverse chronological and numerical by order number.
Scope and Content Note
This series contains executive orders issued by the Governor through the use of the implied powers granted to him by the State Constitution under Article 4, Section I ("executive power shall be invested in the Governor") and Article 4, Section II ("he shall take care that the laws are faithfully executed").
Executive orders generally fall into one of the following categories: ceremonial or political pronouncements, gubernatorial ordinance, and orders relating to administrative authority and control. Each order contains the signatures of the Governor and the Secretary to the Governor, and the State Seal. Some of the orders also contain letters of transmittal, copies of press releases and other memoranda. Executive orders are required to be filed within the Department of State according to Section 93 of the Executive Law.
Alternate Formats Available
1955-1978: 1 roll of microfilm also available.
Related Material
13685 Executive Orders of the Governor, contains copies of executive orders filed with the Governor's office and
13035 Proclamations by the Governor, contains related records addressing the public on matters of law, policy, or custom and also having the force of law.
Other Finding Aids
Available at Repository
13082-92, 13082-96, 13082-08, 13082-17, 13082-19: Container lists are available at the repository.
Acquisition Information
This series was transferred under RDA 13082.
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Detailed Description
Dates | Contents | Box | Item | ||
---|---|---|---|---|---|
Accretion: 13082-19 |
|||||
147.3: [amends 147.1 to include two additional paragraphs] | 1 | 1 |
147.4: [amends 147.1 to include an additional paragraph] | 1 | 2 |
147.5: [amends 147.1-147.4 to include additional paragraphs] | 1 | 3 |
151: Homelessness during inclement winter weather | 1 | 4 |
152: Temporary suspension of provisions relating to infrastructure recovery for the state of emergency declaration | 1 | 5 |
2016 January 23 | 153: Declaring a disaster in the counties of Bronx, Kings, Nassau, NY, Orange, Putnam, Queens, Richmond, Rockland, Suffolk, and Westchester, and contiguous areas 01/23/2016 | 1 | 6 |
2016 February 12 | 154: Continuing suspension of certain provisions of law 02/12/2016 | 1 | 7 |
155: Prohibits travel to NC | 1 | 8 |
156: Prohibits travel to Mississippi | 1 | 9 |
157: Directing state agencies and authorities to divest public funds | 1 | 10 |
158: Establishing LGBT Memorial Commission | 1 | 11 |
159: Establishing a permanent joint task force to fight worker exploitation and employee misclassification | 1 | 12 |
160: Declaring an emergency in order to appoint NJ and CT police officers as railroad police officers to provide enhanced security on commuter trains, buses, and ferries | 1 | 13 |