Research


New York State Governor Executive Statements


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
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 topics, or to report on gubernatorial actions such as granting or denial of executive clemency.
Title:
Governor executive statements
Quantity:

6.3 cubic feet

Inclusive Dates:
1913-1921
Bulk Dates:
bulk 1913-1918
Series Number:
A3217

Arrangement

Chronological.

Scope and Content Note

This series contains typescript or printed copies of Governor Charles S. Whitman's, Martin H. Glynn's, and Nathan L. Miller's executive statements, often prepared for release to the press, to announce appointments of public officials, or to report on other gubernatorial actions. Announcements concern such issues as: appointment or nomination of persons to offices, councils, or commissions such as: Public Service Commission, commissions to investigate sanity of persons convicted in capital cases, and justices for special terms of the Supreme Court; investigations and resignations of state officials; convicts for whom the governor is considering a pardon, listed on monthly "Pardon Day Calendars"; granting or denial of executive clemency; governor's opinion on pending legislation, in the form of transcripts of correspondence from the governor to legislators; and other topics such as labor matters, military matters, appropriations, and public works projects.

Related Material

A0597 Executive Clemency and Pardon Case Files, contains related records.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Personal Name(s):
Corporate Name(s):
Geographic Name(s):
Subject(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: A3217-06
1913 October 18 Governor Glynn's Statement of Principles [contents not found-folder empty] 1 1
1913 October 18 Governor Glynn's Statement re: Continuation of Hennessey Investigations 1 2
1913 October 22 Governor Glynn's Proclamation: Extraordinary Term re: nomination of Supreme Court Justice by the Socialist Party in the 4th Judicial District 1 3
1913 October 22 Governor Glynn. Press Statement - Biographical profile of James M. Lynch. Labor Committee Nominee 1 4
1913 October 22 Governor Glynn. Press Statement re: Organized Labor's support of James M. Lynch. Labor Committee Nominee 1 5
1913 October 23 Governor Glynn. Press Statement re: Appointment of Frank E. Tierney, Secretary to the Governor and Reynolds King Townsend, Military Secretary 1 6
1913 October 23 Governor Glynn. Letter Received re: Appointment of James M. Lynch, Labor Committee Nominee 1 7
1913 October 24 Governor Glynn's Statement re: Charges by John A. Hennessey 1 8
1913 October 24 Governor Glynn. Statement revoking temporary designation of Justice Alden Chester to Appellate Division 1 9
1913 October 28 Governor Glynn. Proclamation for special elections to be held in two congressional districts 1 10
1913 October 29 Governor Glynn. Press statement includes correspondence re: misuse of funds charge by Highway Department 1 11
1913 October 29 Governor Glynn. Press Statement: Invitation to attend Anglo-American Exhibition in London 1 12
1913 October 29 Governor Glynn. Press Statement: Speech at Democratic State Editorial Association 1 13
1913 October 30 Governor Glynn. Press Statement. Re: Former Senator Stillwell 1 14
1913 November 10 Governor Glynn. Press Statement. Re: Discussion with John A. Hennessy 1 15
1913 November 10 Governor Glynn. Press Statement. Letter received re: woman seeking employment at Panama-Pacific Exposition 1 16
1913 November 10 Governor Glynn. Press Statement. Letter to Heads of State Departments to demonstrate fiscal responsibility in their expenditure plans 1 17
1913 November 10 Governor Glynn. Press Statement. Use of Patronage to Secure Legislation 1 18
1913 November 14 Governor Glynn. Press Statement. Alleged Highway Graft in Rockland County 1 19
1913 November 15 Governor Glynn. Press Statement. Letter of Reply to Acting Governor of New Jersey re: Smoke (Pollution) Nuisance 1 20
1913 November 24 Governor Glynn. Press Interview re: Asphalt Scandal 1 21
1913 November 28 Governor Glynn. Press Statement. Appointment of Commissioner to Investigate State Departments 1 22
1913 December 5 Governor Glynn. Press Statement. Endorsement of National Tuberculosis Day 1 23
1913 December 6 Governor Glynn. Press Statement. Proposed Legislation concerning form of ballot and changes in Primary Law 1 24
1913 December 7 Governor Glynn. Press Statement. Election Bills and Massachusetts's Ballot 1 25
1913 December 7 Governor Glynn. Press Statement. Workman's Compensation Legislation 1 26
1913 December 12 Governor Glynn. Press Statement. Summation of Accomplishments of Legislative Session and Good-bye 1 27
1913 December 15 Governor Glynn. Press Statement. Telegrams re: Workman's Compensation Legislation 1 28
1913 December 16 Governor Glynn. Press Statement. Workman's Compensation Act (7 pages) 1 29
1913 December 19 Governor Glynn. Press Statement. Conference and Friends of Conservation 1 30
1913 December 20 Governor Glynn. Press Statement. Re: Reply to Letter re: Moving Pictures in Prisons 1 31
1913 December 29 Governor Glynn. Press Statement. Revision of Banking Law in regard to small loans 1 32
1914 January 2 Governor Glynn. Press Statement. Letter received from Illinois Governor re: copies of statutes 1 33
1914 January 2 Governor Glynn. Press Statement. Solution to Sinking Fund Problem 1 34
1914 January 7 Governor Glynn. Press Statement. Minority Leader's response to Governor's message re: Sinking Fund Problem 1 35
1914 January 13 Governor Glynn. Press Statement. Agricultural Credits re: Loan Banks, Germany and France (at meeting in Executive Chamber) 1 36
1914 January 13 Governor Glynn. Press Statement. Conference of Bankers, Farmers and Agricultural Authorities re: Executive Chamber Agricultural Credits 1 37
1914 January 15 Governor Glynn. Press Statement. Increase of Revenue of State-Waters of Niagara River 1 38
1914 January 16 Governor Glynn. Press Statement. Appointment of Hermann M. Biggs as Commissioner of Health 1 39
1914 January 16 Governor Glynn. Press Statement. Address of Governor Glynn at National Guard Dinner 1 40
1914 January 16 Governor Glynn. Press Statement. Columbia County Highway Conspiracy 1 41
1914 January 17 Governor Glynn. Press Statement. Letter from Samuel Gompers re: tender of appointment of Gompers and Mitchell Workmen's Compensation Law 1 42
1914 January 19 Governor Glynn. Press Statement. Appointment of Hermann M. Biggs as Health Commissioner 1 43
1914 January 21 Governor Glynn. Press Statement. Correspondence re: appointment of Biggs as Health Commissioner 1 44
1914 January 21 Governor Glynn. Press Statement. Letter to John N. Carlisle, Highway Commissioner re: Highway State Aid Money-irregularity in use of 1 45
1914 January 23 Governor Glynn. Press Statement. Reply of John Carlisle, Highway Commissioner re: Highway State Aid Money 1 46
1914 January 23 Governor Glynn. Press Statement. Interview with Press re: Reorganization of State Committee 1 47
1914 January 26 Governor Glynn. Press Statement. Letter from Governor to Commissioner Carlisle and Carlisle's Reply re: Highway State Aid Money 1 48
1914 January 27 Governor Glynn. Press Statement. Signing of bill appropriation-money for legislative investigation of Highway Department 1 49
1914 January 28 Governor Glynn. Press Statement. Letter to Heads of Departments re: Economy 1 50
1914 January 31 Governor Glynn. Press Statement. Letter to Chairman of Rivers and Harbors Committee re: Improvement of Lake Champlain 1 51
1914 February 2 Governor Glynn. Press Statement. Re: Judicial Appointments/Biography/William B. Hornblower, Benjamin N. Cardozo, Barton S. Weeks-Court of Appeals and Supreme Court 1 52
1914 February 4 Governor Glynn. Press Statement. Nominations 1 53
1914 February 5 Governor Glynn. Press Statement. Statement re: Letter to Congress-care of alien insane 1 54
1914 February 5 Governor Glynn. Press Statement. Reported Agreement of Republican Assemblyman to prevent Reenactment of Workmen's Compensation Act 1 55
1914 February 7 Governor Glynn. Press Statement. Niagara River Conservation 1 56
1914 February 9 Governor Glynn. Press Statement. Washington Trip-Niagara Water Power 1 57
1914 February 10 Governor Glynn. Press Statement. Conference with President/Political 1 58
1914 February 11 Governor Glynn. Press Statement. Reference to Workman's Compensation Law/Protest ag. Interference Resolution by Central Federated Union 1 59
1914 February 12 Governor Glynn. Press Statement. Letter from Senators and Congress in reply to Governor's letter and copy of message-alien insane 1 60
1914 February 16 Governor Glynn. Press Statement. Work Performed by the Factory Investigating Commission 2 1
1914 February 16 Governor Glynn. Press Statement. Resolutions of United Trades and Labor; Assembly of Oswego, New York. Re: proposed change of Workmen's Compensation Law 2 2
1914 February 17 Governor Glynn. Press Statement. Telegram of Sympathy to Mrs. Samuel J. Tilden 2 3
1914 February 21 Governor Glynn. Press Statement. Protests against changes in Workmen's Compensation Law 2 4
1914 February 23 Governor Glynn. Press Statement. Appointment of Fiscal Supervisor of State Charities 2 5
1914 February 23 Governor Glynn. Press Statement. Nominated Managers of Hospital and Institutional Boards 2 6
1914 February 23 Governor Glynn. Press Statement. Speech of Senator Blauvelt's on Proposed Court of Inquiry 2 7
1914 February 24 Governor Glynn. Press Statement. Nomination: Public Service Commission, 2nd Department 2 8
1914 March 5 Governor Glynn. Press Statement. Additional members of Milk Commission 2 9
1914 March 24 Governor Glynn. Press Statement. Pending Agricultural Legislation 2 10
1914 March 25 Governor Glynn. Press Statement. Nominations-sundry 2 11
1914 March 25 Governor Glynn. Press Statement. Emergency Message on Appointment of Commission to Collect, Compile data on Constitutional Question 2 12
1914 March 25 Governor Glynn. Press Statement. Nomination of Superintendent of Weights and Measures 2 13
1914 March 25 Governor Glynn. Press Statement. Appointment of Superintendent of Prisons 2 14
1914 March 25 Governor Glynn. Press Statement. Nomination of Commissioner of Agriculture 2 15
1914 March 25 Governor Glynn. Press Statement. Election Bill passed by Senate-making corrections in Election Law 2 16
1914 March 27 Governor Glynn. Press Statement. Counsel to the Governor re: Appointment of County Judges, Kings County (see March 19 for opinion on Constitutional Question) 2 17
1914 March 28 Governor Glynn. Press Statement. Appropriation Bill and Adjournment of Assembly 2 18
1914 March 29 Governor Glynn. Press Statement. Appointments 2 19
1914 March 30 Governor Glynn. Press Statement. Speaker Sweet's statement on Appropriation Bill 2 20
1914 April 7 Governor Glynn. Press Statement. Application of Governor for Reprieve-Governor's Conclusion-denied 2 21
1914 April 11 Governor Glynn. Press Statement. Proclamation-Convening the Legislature in Extraordinary Session 2 22
1914 April 13 Governor Glynn. Press Statement. Warden Clancy of Sing Sing-Last Statement of Frank Cirofici 2 23
1914 April 14 Governor Glynn. Press Statement. Resignation of George Van Tuyl, Superintendent of Banks 2 24
1914 April 27 Governor Glynn. Press Statement. William J. Roche-Defends Governor Glynn's action in veto of Freight Terminal Warehouse Bill - to Mayor Mitchell 2 25
1914 May 6 Governor Glynn. Press Statement. Delegates to the Constitutional Convention 2 26
1914 May 8 Governor Glynn. Press Statement. Extra Session and new bill enabling Railroads to own securities of freight terminal companies 2 27
1914 May 8 Governor Glynn. Press Statement. Denver coal strike and calling of Federal Troops-Thomas B. Stearns-President 2 28
1914 May 20 Governor Glynn. Press Statement. Senator Murtaugh on State Finances 2 29
1914 June 5 Governor Glynn. Press Statement. Test of brick made from shale at Elmira Reformatory. [Empty folder - no contents found] 2 30
1914 June 19 Governor Glynn. Press Statement. Factory Investigating Commission re: hearings 2 31
1914 June 20 Governor Glynn. Press Statement. Naming Cornell as the College to Conduct Agricultural Extension work as provided by an act of Congress 2 32
1914 June 29 Governor Glynn. Press Statement. Workings of Workman's Compensation 2 33
1914 June 30 Governor Glynn. Press Statement. Order of Governors fixing Additional Bond to be given by State Treasurer as Custodian 2 34
1914 June 30 Governor Glynn. Press Statement. Legislation affecting Buildings Construction 2 35
1914 July 1 Governor Glynn. Press Statement. Investigation of District Attorney, Queens County. Attorney General Carmody advises the Governor 2 36
1914 July 2 Governor Glynn. Press Statement. Notice and Summons to District Attorney, Queens County 2 37
1914 July 6 Governor Glynn. Press Statement. State Employment Bureau-Letter of Endorsement of Bishop Greer and others 2 38
1914 July 8 Governor Glynn. Press Statement. Replying to Mayor Mitchell re: Roosevelt 2 39
1914 July 15 Governor Glynn. Press Statement. Plague of Grasshoppers/Letter to Commissioner of Agriculture 2 40
1914 July 16 Governor Glynn. Press Statement. Grasshopper Plague-Letter to Acting Commissioner of Education 2 41
1914 July 16 Governor Glynn. Press Statement. Adjutant General Hamilton re: Rifle Range, Peekskill 2 42
1914 July 22 Governor Glynn. Press Statement. Appointment of Commissioner on Mentally Deficient 2 43
1914 July 24 Governor Glynn. Press Statement. Appointments: Ghent Treaty Celebration Commission 2 44
1914 July Governor Glynn. Press Statement. Fish Hatcheries/Letter from Governor to Commissioner Van Kennen and reply 2 45
1914 July 27 Governor Glynn. Press Statement. Grasshopper Plague 2 46
1914 July 28 Governor Glynn. Appointment of Commissioner to examine into sanity death sentence case 2 47
1914 August 4 Governor Glynn. Press Statement. Appointments for Housing Commission 2 48
1914 October Governor Glynn. Press Statement. Editorial Suggestions re: Workmen's Compensation 2 49
1914 October 9 Governor Glynn. Press Statement. Inquiry into Administration of Civil Service 2 50
1914 October 16 Governor Glynn. Press Statement. Organization of the Land Bank 2 51
1914 October 27 Governor Glynn. Press Statement. Campaign Endorsements for Governor Glynn 2 52
1914 October Governor Glynn. Press Statement. Campaign Endorsement, comparison of Glynn with Republican candidate, Charles S. Whitman 2 53
1914 November 10 Governor Glynn. Press Statement. Letter to State Comptroller re: Outbreak of Foot and Mouth Disease 2 54
1914 November 19 Governor Glynn. Press Statement. Regulations regarding Aerial Navigation in Canada 2 55
1914 November 20 Governor Glynn. Press Statement. New York State Factory Investigating Committee will hold Public Hearings re: recodification of Labor Laws 2 56
1914 December 1 Governor Glynn. Press Statement. Factory Investigation Committee Public Hearings-report on wages 2 57
1914 December 4 Governor Glynn. Press Statement. Dismissing charges against Superintendent of Elections 2 58
1914 December 5 Governor Glynn. Press Statement. Proposed Constitutional Convention 2 59
1914 December 17 Governor Glynn. Press Statement. Effect of Economy of Governor Glynn on Administration of 1915 2 60
1914 December 21 Governor Glynn. Press Statement. Dismissal of charges against District Attorney of Queens County 3 1
1914 December 23 Governor Glynn. Press Statement. Dismissal of charges against members of Bronx Parkway Commission 3 2
1914 December 30 Governor Glynn. Press Statement. Charges against Civil Service Commission 3 3
1915 January 8 Charles S. Whitman. Press Statement. Engineers and Surveyors office-Economy 3 4
1915 January 14 Charles S. Whitman. Press Statement. Letter from Edwin R. Seligman/Tax Reform 3 5
1915 January 14 Charles S. Whitman. Press Statement. Reorganization of 22nd Regiment, Corps of Engineers 3 6
1915 January 15 Charles S. Whitman. Press Statement. Letter from Harvard University-tax reform 3 7
1915 January 15 Charles S. Whitman. Press Statement. Education Department Bulletin to Schools 3 8
1915 January 15 Charles S. Whitman. Press Statement. Endorsement Letter for Highway Commissioner 3 9
1915 January 18 Charles S. Whitman. Press Statement. Remarks to Chief Judge of Court of Appeals-Annual call of Judges 3 10
1915 January 21 Charles S. Whitman. Press Statement. Notice Summons to District Attorney, Rockland County 3 11
1915 January 25 Charles S. Whitman. Press Statement. Department of State Engineer and Surveyor, Canals and Appropriations 3 12
1915 January 27 Charles S. Whitman. Press Statement. Charges against Coroner, Borough of Manhattan, Notice of Summons 3 13
1915 February 1 Charles S. Whitman. Press Statement. Resignation of Commissioner of Highways and Governors Reply 3 14
1915 February 1 Charles S. Whitman. Press Statement. Denial of Application for Executive Clemency 3 15
1915 February 3 Charles S. Whitman. Press Statement. Judge Court of Appeals Judge endorsing Highway Commissioner 3 16
1915 February 3 Charles S. Whitman. Press Statement. Letter of Endorsement for Highway Commissioner 3 17
1915 February 3 Charles S. Whitman. Press Statement. Letter of Endorsement for Highway Commissioner - Justice of Appellate Division, Third Department 3 18
1915 February 15 Charles S. Whitman. Press Statement. Attorney General to attend term of Supreme Court, Queens County, Trial of Indictment 3 19
1915 March Charles S. Whitman. Press Statement. Adjusted Surplus 3 20
1915 March 1 Charles S. Whitman. Press Statement. Appointment of Commissioner-Charges against Coroner, Borough of Manhattan 3 21
1915 March 1 Charles S. Whitman. Press Statement. Appointment of Commissioner/Charges Against Thomas Gagan 3 22
1915 March 9 Charles S. Whitman. Press Statement. Letter from Legislative Investigation Committee/ Public Service Commission, relative to certain paragraphs of report 3 23
1915 March 10 Charles S. Whitman. Press Statement. Criticism of Financial Message of February 24th 3 24
1915 March 11 Charles S. Whitman. Press Statement. Charges against Public Service Commission, 1st District 3 25
1915 March 19 Charles S. Whitman. Press Statement. Letter of Executive Auditor-to Alex MacDonald, Chairman of Ways and Means Committee re: traveling expenses-automobiles-stenographers 3 26
1915 March 27 Charles S. Whitman. Press Statement. Executive Auditor re: Training School for Boys 3 27
1915 March 27 Charles S. Whitman. Letter from Jacob Gould Schurman re: Charles S. Wilson as Commissioner of Agriculture 3 28
1915 March 30 Charles S. Whitman. Statement-Executive Auditor-re: Economy-State Engineers Department 3 29
1915 April 4 Charles S. Whitman. Statement-Executive Auditor-re: Bonding Companies 3 30
1915 April 9 Charles S. Whitman. Statement by Executive Auditor and letter from Secretary Orr re: Prison Furniture and office supplies 3 31
1915 April 12 Charles S. Whitman. Nomination of George E. Green-Excise Commissioner-Sketch 3 32
1915 April 14 Charles S. Whitman. Charges against Patrick D. Riordan, Coroner of Manhattan 3 33
1915 April 15 Charles S. Whitman. Telegram from Honorable Seth Law re: Barge Canal appropriation 3 34
1915 April 15 Charles S. Whitman. Letter from Attorney General Woodbury re: Letter from Mayor Mitchell on District Tax for Canal Purposes 3 35
1915 April 20 Charles S. Whitman. Resolutions of Real Estate Board of New York-Endorsing Tax Administration Improvement Law, Elisha Sniffin, secretary 3 36
1915 April 30 Charles S. Whitman. Release May 3rd; Big Payments by State Treasurer amounting to $12,805,290.27 3 37
1915 May 3 Charles S. Whitman. Statement re: Designation of Isaac M. Mills, Appellate Division, 2nd department, Stephen Callaghan, Supreme Court, 2nd district, Joseph A. Burr, deceased 3 38
1915 May 7 Governor's Biography Charles S. Whitman 3 39
1915 May 7 Charles S. Whitman. Re: Hearings on Appropriation Bills 3 40
1915 May 10 Charles S. Whitman. Items of Appropriations-hearings-cuts 3 41
1915 May 11 Charles S. Whitman. Items of Appropriations-hearings-cuts 3 42
1915 May 11 Charles S. Whitman. Items of Appropriations-hearings-cuts 3 43
1915 May 12 Charles S. Whitman. Governor's Itinerary-Panama Pacific Trip 3 44
1915 May 12 Charles S. Whitman. Items of Appropriations-hearings-cuts 3 45
1915 May 13 Charles S. Whitman. Items of Appropriations-hearings-cuts 3 46
1915 May 13 Charles S. Whitman. Hearing on Appropriation Bill schedule 3 47
1915 May 14 Charles S. Whitman. Letter from Commissioner of Agriculture re: appropriation, automobile 3 48
1915 May 14 Charles S. Whitman. Letter from Leo Arnstein specifying sums mentioned by Mr. McAneny which Governor could veto contained in construction bill, State Hospital Commission 3 49
1915 May 14 Charles S. Whitman. Hearings on Appropriations-cuts 3 50
1915 May 15 Charles S. Whitman. Hearings on Appropriations-cuts-resume´-grand total 3 51
1915 May 17 Charles S. Whitman. Hearings on Appropriations-cuts-Public Works, Secretary of State, State Engineer 3 52
1915 May 18 Charles S. Whitman. Hearings on Appropriations 3 53
1915 May 18 Charles S. Whitman. Hearings on Appropriations Bills 3 54
1915 May 19 Charles S. Whitman. Notice of Hearings-appropriations-Adjutant General and State Architect 3 55
1915 May 19 Charles S. Whitman. Hearings on Appropriations-Adjutant General, Comptroller-special services 3 56
1915 May 20 Charles S. Whitman. Letter from President of Board of Alderman, New York City-Appropriations and Suggested Veto 3 57
1915 May 21 Charles S. Whitman. Letter from William Mabon re: Appropriations for State Hospitals and Statement from Governor 3 58
1915 May 24 Charles S. Whitman. Statement-Appointment of Industrial Commission 3 59
1915 May 26 Charles S. Whitman. Dismissal of Charges against Public Services Commissioner-1st District 3 60
1915 June 21 Charles S. Whitman. Order transfer of James Purcell from Sing Sing to Dannemora 4 1
1915 July 1 Charles S. Whitman. Statement-Reprieve to Charles Becker 4 2
1915 July 2 Charles S. Whitman. Dismissal of Charges against Francis Martin, District Attorney, Bronx County 4 3
1915 August 12 Charles S. Whitman. Notice and Summons to Harry J. Moss, Sheriff, Oneida, County 4 4
1915 August 18 Charles S. Whitman. Dismissal of Charges Against Patrick D. Riordan, Coroner, Borough of Manhattan 4 5
1915 August 20 Charles S. Whitman. Designation of Cuthbert W. Pound as Temporary Justice, Court of Appeals 4 6
1915 August 23 Charles S. Whitman. Appointment of Commission to hear charges against Harry J. Moss, Sheriff, Oneida County 4 7
1915 August 30 Charles S. Whitman. Application, Executive Clemency-Lewis M. Roach-denied 4 8
1915 August 30 Charles S. Whitman. Appointed-Industrial Council 4 9
1915 September 3 Charles S. Whitman. Re: Strike-Deferiets, Jefferson County/Telegram from Sheriff and District Attorney and Governor to Mayor Rice, First Infantry 4 10
1915 September 11 Charles S. Whitman. Requirement upon Attorney General-Rockland County Officials 4 11
1915 September 13 Charles S. Whitman. Appointment of Committee of National Defense, Letter from Joseph H. Choate 4 12
1915 September 15 Charles S. Whitman. Letter of Governor to Honorable George W. Wickersham of Constitutional Convention re: Increasing salary of Governor 4 13
1915 September 20 Charles S. Whitman. Letter to Mayor Mitchell, New York City re: Sewage Disposal Mohansic Hospital and contamination of water supply, New York City 4 14
1915 October 4 Charles S. Whitman. Order on Commissioner of Health-Nuisance at Edgewater, New Jersey 4 15
1915 October 4 Charles S. Whitman. Proposed list for appointment National Defense Preparedness Committee 4 16
1915 October 7 Charles S. Whitman. Letter from Governor to Clinton T. Horton, Chairman of Civil Service Committee and reply re: Tentative State Budget 4 17
1915 October 18 Charles S. Whitman. Statement-Requesting Attorney General to commence action re: to nuisance at Constable Hook, New Jersey 4 18
1915 October 19 Charles S. Whitman. Re: Capitol Reconstruction-Audit Committee to Trustees of Public Buildings. (document dated 9/03/1915, folder date listed) 4 19
1916 January 3 Charles S. Whitman. Resignation of Robert C. Wood as Public Service Commissioner, 1st District 4 20
1916 January 4 Charles S. Whitman. Biography of Henry W. Hodge appointed Public Service Commissioner and letter 4 21
1916 January 6 Charles S. Whitman. Letter to District Attorney Edward Swain, New York County, transmitting charges against Robert C. Wood, Public Service Commissioner, 1st District 4 22
1916 January 6 Charles S. Whitman. Requesting resignation of John B. Riley, Superintendent of Prisons 4 23
1916 January 7 Charles S. Whitman. Letter from Henry W. Hodge-Acknowledging receipt of Commissioner as Public Service Commissioner, 1st District 4 24
1916 January 8 Charles S. Whitman. Re: John B. Riley, Superintendent of Prisons-Correspondence and notice of hearing 4 25
1916 January 8 Charles S. Whitman. Statement-re: Transfer of Office of Health Officer to Federal Government 4 26
1916 January 11 Charles S. Whitman. Completion of Highway-New York Montreal Route, Iroquois Trail 4 27
1916 January 12 Charles S. Whitman. Reprieve to Hans Schmidt-under sentence of death 4 28
1916 January 19 Charles S. Whitman. Letter from F.G. Cleveland, Director, Bureau of Municipal Research re: Budget and Governor's reply 4 29
1916 January 1 Charles S. Whitman. Charges against John B. Riley, Superintendent of State Prisons-Order of Removal and Opinions 4 30
1916 February 1 Charles S. Whitman. Resolution of Industrial Council Recommending reappointment of Industrial Commissioner 4 31
1916 February 3 Charles S. Whitman. Commutation of Sentence to Charles Soloman or Salomon 4 32
1916 February 4 Charles S. Whitman. Appointed Public Service Commissioner, 1st District, sketches, Charles S. Hervey and Travis H. Whitney 4 33
1916 February 6 Charles S. Whitman. Statement of George A. Glynn, Executive Auditor re: Automobiles Maintenance 4 34
1916 February 7 Charles S. Whitman. Nominations to the Senate-Industrial Commissioner, Public Service Commissioner, State Hospital Commissioner and minor appointments 4 35
1916 February 7 Charles S. Whitman. Nomination to the Senate-Frederick O'Higgens, Hospital Commissioner 4 36
1916 February 9 Charles S. Whitman. Denial of application for Executive Clemency for Hans Schmidt 4 37
1916 February 18 Charles S. Whitman. Commutation of Sentence to Robert Cochrane 4 38
1916 March 9 Charles S. Whitman. Commutations of Sentence: Charles Bloom, Louis Rubkuf, Giatano Genovese 4 39
1916 March 19 Charles S. Whitman. Military Bill 4 40
1916 July 14 Charles S. Whitman. Reprieve to Charles Frederick Steilow under sentence of death 4 41
1916 July 14 Charles S. Whitman. Statement-National Guardsmen mustered into service and Commissioning of Lieutenant Colonel J. Mayhew Wainwright to investigate condition of men in Texas 4 42
1916 July 14 Charles S. Whitman. Statement - re: Welfare of National Guard in Texas and appointment of J. Mayhew Wainwright 4 43
1916 July 15 Charles S. Whitman. Order upon Commissioner of Health re: Garbage Disposal Plant Richmond County 4 44
1916 July 25 Charles S. Whitman. Telegram from Lieutenant Colonel J. Mayhew Wainwright re: Troops in Texas 4 45
1916 August 2 Charles S. Whitman. Statement re: Appointment 4 46
1916 August 4 Charles S. Whitman. Re: Pin Tree Blister Rust - Loan of $15,000 4 47
1916 August 7 Charles S. Whitman. Commutation of Sentence to Onne Talas 4 48
1916 August 11 Charles S. Whitman. Appointment of Extraordinary Special Term of Supreme Court, Rochester, Monroe County Justice Adolph J. Rodenbeck to hold same Re: Stielow Case 4 49
1916 August 25 Charles S. Whitman. Pardon of Richard Roe 4 50
1916 August 25 Charles S. Whitman. Commutation of Sentence of William Wilson (Alias William D. Wilson) 4 51
1916 August 31 Charles S. Whitman. Thomas Bambrick (O'Neil) - granted respite until September 11, 1916 4 52
1916 September 5 Charles S. Whitman. Robert C. Kelsey - Pardoned 4 53
1916 September 12 Charles S. Whitman. Commutation of Sentence-David Kassowitz 4 54
1916 September 12 Charles S. Whitman. Commutation of Sentence-Adolph Mendel 4 55
1916 September 13 Governor Whitman replies to letter of Samuel Sealway from 9/04/1916 4 56
1916 September 16 Charles S. Whitman. Commutation of Sentence-Alfred Schwitofsky 4 57
1916 October 5 Charles S. Whitman. Telegram to Honorable Egburt E. Woodbury-Attorney General Re: Milk Situation 4 58
1916 October 5 Charles S. Whitman. Letter to H.W. Collingwood 4 59
1916 October 6 Charles S. Whitman. Oil Painting of Former Governor Hiss. Letter from Messns Parker and Peter Manwiller to Governor Whitman and his reply 4 60
1916 October 6 Charles S. Whitman. Matter of Executive Clemency for Thomas Bambrick (denied) 5 1
1916 October 11 Charles S. Whitman. Letter to George L. Thompson re: to Veto of Bill in relation to the taking of scallops 5 2
1916 October 12 Charles S. Whitman. Letter to Senator George L. Thompson re: erection of tide gates in Shinnecock - Peconic Canal 5 3
1916 October 14 Charles S. Whitman. Regarding Political Assessments 5 4
1916 October 16 Charles S. Whitman. Governor's Itinerary - October 16-27th 5 5
1916 October 17 Charles S. Whitman. Letter to Governor from members of New York State Prison Council re: support of appointment of James M. Carter, Superintendent of Prisons 5 6
1916 October 20 Charles S. Whitman. Samuel Seabury-letter to Governor Whitman denying charges 5 7
1916 October 24 Charles S. Whitman. Letter from Honorable Samuel Seabury to Governor-Charges of Extravagance (19 charges) 5 8
1916 October 24 Charles S. Whitman. Appointment of Committee to protect interests of New York City re: freight rates 5 9
1916 October 27 Charles S. Whitman. Letter from Charles H. Strong-transmitting report-Charities Investigation 5 10
1916 October 27 Charles S. Whitman. Letter to Samuel Hoey-President Street Railways Employer re: Yonkers Car Strike 5 11
1916 October 27 Charles S. Whitman. Governor's reply to Seabury charges 5 12
1916 October 29 Charles S. Whitman. Letter of commendation signed by several ministers 5 13
1916 October 29 Charles S. Whitman. Letter from Department of State re: extradition of Criminals from Canada to United States 5 14
1916 October 31 Charles S. Whitman. Copy of letter in New York Sun-Sunday October 29, 1916: Maud Ballington Booth praises Governor's Prison Policy 5 15
1916 November 14 Charles S. Whitman. Trial Term of the Supreme Court to be held in Orange County in December 1916 Requirement on Attorney General-charges against Edwin B. Talbot 5 16
1916 December 3 Charles S. Whitman. Charles D. Stielaw- Commutation of Sentence to Life Imprisonment 5 17
1916 December 3 Charles S. Whitman. Appointment of Committee on Food Prices 5 18
1916 December 11 Charles S. Whitman. Denial of Application for Executive Clemency of Stanley J. Millstein 5 19
1916 December 12 Charles S. Whitman. In matter of application of Charles Krumrow for commutation of Sentence 5 20
1916 December 12 Charles S. Whitman. Joseph Toblinsky-commutation of sentence 5 21
1916 December 13 Charles S. Whitman. Delegates to Congress of Constructive Patriotism, Washington D.C. January 25-27, 1917 5 22
1916 December 20 Charles S. Whitman. Anna Michael - commutation of sentence 5 23
1916 December 21 Charles S. Whitman. William J. Cummins - pardon 5 24
1916 December 23 Charles S. Whitman. Chester A. Allen and Thomas Piptone - commutation 5 25
1917 January 3 Charles S. Whitman. Fred A. Wenck - Notice and Summons 5 26
1917 January 15 Charles S. Whitman. Edward Swann, District Attorney; New York County, Notice and Summons 5 27
1917 January 16 Charles S. Whitman. Court of Appeals - Statement of Governor to Press re: Appointments 5 28
1917 January 16 Charles S. Whitman. Joseph Herman, alias Toney Miller, Anna Doyle, Samuel Rasen, Julias Kupfer, George Ward, James Fendly - Commutations 5 29
1917 January 17 Charles S. Whitman. Henry Hartman, commutation of sentence 5 30
1917 January 17 Charles S. Whitman. Samuel H. Ordway - Resignation as Civil Service Commissioner 5 31
1917 January 18 Charles S. Whitman. Mrs. M. Foss, Transmitting Letter to Press 5 32
1917 January 18 Charles S. Whitman. Frederick A. Wench - Appointment of Charges Against Commissioner 5 33
1917 January 19 Charles S. Whitman. Onondaga County Tuberculosis Sanitarium, Governor's Order on Attorney General 5 34
1917 January 19 Charles S. Whitman. Merton E. Lewis, Letter to Governor re: involvement on Onondaga County Tuberculosis Sanitarium 5 35
1917 January 24 Charles S. Whitman. Joseph Cassidy, Statement by the Governor 5 36
1917 January 25 Charles S. Whitman. Garbage Reduction Plant on Staten Island-Governor's letter to Sheriff and District Attorney, Governor's opinion 5 37
1917 January 26 Charles S. Whitman. Evangeline Deverell, New York City, Letter given to the Press 5 38
1917 January 29 Charles S. Whitman. Telegram from Congressman G.W. Fairchild re: action of Congress on Revenue Bill 5 39
1917 January 29 Charles S. Whitman. Farm Loan Banks - Issued by Federal Land Banks, Governor's letters to Secretary of Treasury 5 40
1917 January 31 Charles S. Whitman. Statement regarding Prize Fights 5 41
1917 February 1 Charles S. Whitman. Statement to Press regarding nominations-Walter H. Knapp and Henry D. Sayer 5 42
1917 February 1 Charles S. Whitman. Hewitt Motor Truck Bill, Notice of Hearing 5 43
1917 February 1 Charles S. Whitman. Order on the Attorney General in connection with murder of Charles B. Phelps and Margaret Wolcott 5 44
1917 February 3 Charles S. Whitman. Charges against Edward Swann, District Attorney, New York County Appointment of Commissioner 5 45
1917 February 6 Charles S. Whitman. National Guardsmen to compete for admission to United States Military Academy 5 46
1917 February 16 Charles S. Whitman. Insertion of new item in Appropriation Bill re: to expenses of Attorney General incurred pursuant to requirement of the Governor, Steilow case 5 47
1917 February 19 Charles S. Whitman. Barhite, John A., Public Service Commissioner, Second District 5 48
1917 February 21 Charles S. Whitman. Telegram and Letter re: to signing a bill in relation to acquisition of land for public defense 5 49
1917 February 21 Charles S. Whitman. Commutations by Governor 5 50
1917 February 23 Charles S. Whitman. Telegram from Secretary of War to Land at Rockaway Beach for fortification and seacoast defense 5 51
1917 February 27 Charles S. Whitman. Letter from Mayor Mitchell New York City re: food shortage and requesting enactment of Wicks Bill 5 52
1917 March 2 Charles S. Whitman. Darcy Dillon Fight-New York City-March 5, 1917, Statement by Governor 5 53
1917 March 16 Charles S. Whitman. Matter of Charges against Frederick A. Wenck, order of removal and opinion of the Commissioner, Franklin B. Lord State Athletic Commission 5 54
1917 March 16 Charles S. Whitman. Letter from Department of State re: Theft of marble head of statue of Goddess of Health 5 55
1917 March 20 Charles S. Whitman. Pardon Day, Clemency cases on calendar 5 56
1917 March 23 Charles S. Whitman. Commissioner Charles S. Wilson's Report on Available Food Products 5 57
1917 March 28 Charles S. Whitman. Commutation of Sentence, Jacob Lubin 5 58
1917 April 2 Charles S. Whitman. Letter from Chairman of Republican and Democratic State Committees offering services of organizations in taking military census 5 59
1917 April 3 Charles S. Whitman. Home Defense Committees: 1) plans outlined, 2) letter to city and county officials 5 60
1917 April 4 Charles S. Whitman. Telegram to the Secretary of War giving notification of acquisition of lands at Rockaway Point desired by Federal Government for public defense 6 1
1917 April 5 Charles S. Whitman. Edward Swann - in the matter of charges against - re: additional charges by City Clerk 6 2
1917 April 6 Charles S. Whitman. Requirement on Attorney General-New York County, District Attorney 6 3
1917 April 9 Charles S. Whitman. Senate Bill introduced no.199, Amend railroad law re: automatic firebox doors recalled for amendment to last paragraph 6 4
1917 April 11 Charles S. Whitman. Creation of Division of Aliens - Adjutant General's Office and appointment of Francis A. Keller as Chief 6 5
1917 April 16 Charles S. Whitman. Senate Bill into no. 1820 re: to form committee on patriotic agricultural services re: assurance of adequate food supply 6 6
1917 April 17 Charles S. Whitman. Pardon Day, List of cases on calendar 6 7
1917 April 17 Charles S. Whitman. Statement to Colonel Roosevelt-Military Commission 6 8
1917 April 19 Charles S. Whitman. Patrius C. Vonden Corput, alias John Hendricke, to be electrocuted. Governor refuses to interfere with sentence of court 6 9
1917 April 24 Charles S. Whitman. Statement by Governor, re: examination of persons to be electrocuted 6 10
1917 April 24 Charles S. Whitman. Commission to examine persons to be electrocuted, appointments 6 11
1917 April 30 Charles S. Whitman. George Fletcher Chandler-Superintendent of State Constabulary-nomination to Senate 6 12
1917 May 4 Charles S. Whitman. Edward Swann, District Attorney, New York County, notice and summons-additional charges 6 13
1917 May 5 Charles S. Whitman. Letter to and from Secretary of the Treasury re: Farm Loan Bonds 6 14
1917 May 8 Charles S. Whitman. The Joffre Cheque, statement and list of names 6 15
1917 May 10 Charles S. Whitman. Bonds to be guaranteed by United States Government, Telegram from Governor to Secretary of Treasury 6 16
1917 May 11 Charles S. Whitman. Order on Attorney General re: to indictment against Giuseppe Arichiello 6 17
1917 May 14 Charles S. Whitman. Public School Athletic League, New York City-parade 6 18
1917 May 15 Charles S. Whitman. Requirement upon Attorney General- supercede District Attorney of New York County 6 19
1917 May 18 Charles S. Whitman. Pardon Day Calendar 6 20
1917 May 19 Charles S. Whitman. Telegram-Orders to Recruit National Guard-full war strength 6 21
1917 May 19 Charles S. Whitman. Executive Order-Registration of citizens 21-30 years 6 22
1917 May 19 Charles S. Whitman. Constabulary-Appointment by Mayor George Fletcher Chandler, 1st Lieutenant F. H. Barnes, Lieutenant Willis Linn 6 23
1917 May 22 Charles S. Whitman. Extraordinary Trial Term of the Supreme Court-Relation to Murder Barnett Baff 6 24
1917 May 28 Charles S. Whitman. Edward Dwann, District Attorney, New York County, Appointment of Commissioner to hear charges, preferred by Michael A. Rofrano 6 25
1917 May 29 Charles S. Whitman. Statement relative to Patriotic Service rendered, by the Women of the State, Military Census and inventory 6 26
1917 June 8 Charles S. Whitman. Executive Order outlining further regulations for the conducting of the State Census and inventory 6 27
1917 June 11 Charles S. Whitman. Statement by the Governor to District Attorney and Sheriff relative to procedure in case of non-registration 6 28
1917 June 18 Charles S. Whitman. Million Acre Wheat Committee 6 29
1917 June 19 Charles S. Whitman. Appointment of Commission-Dr. Charles W. Pilgrim, Dr. RFC Kieb, Dr. George A. Smith re: to examine as to sanity-Elias Jazra, William McNamora 6 30
1917 June 21 Charles S. Whitman. To Chairman of County Home Defense Committee re: Wheat Shortage 6 31
1917 June 28 Charles S. Whitman. Elias Jazra-Sentence commuted to Life imprisonment 6 32
1917 June 28 Charles S. Whitman. William McNamara-Commutation to Life Imprisonment 6 33
1917 June 29 Charles S. Whitman. Charles S. Whitman. Appointment of Commission to Examine into the Insanity of Arthur Weldenen - Charles H. Pilgrim, RFC Kieb, George A. Smith MD 6 34
1917 July 3 Charles S. Whitman. Ruth Cruger - Telegram from Governor to District Attorney Edward Dwann 6 35
1917 July 5 Charles S. Whitman. Arthur Waldenen - Statement re: Executive Clemency 6 36
1917 July 10 Charles S. Whitman. Thomas Cariola - pardon granted-Monroe County 6 37
1917 July 15 Charles S. Whitman. Extraordinary Trial Term of Supreme Court to be held in New York City August 7th Justice Samuel Nelson Sawyer to preside, succeeding Justice Rodenbeck 6 38
1917 July 17 Charles S. Whitman. Pardon Day Calendar 6 39
1917 July 23 Charles S. Whitman. Edwin B. Talbot-Requirement on the Attorney General-Letter from Attorney General to Wilber W. Chamber 6 40
1917 July 23 Charles S. Whitman. Extraordinary Trial Term of the Supreme Court to be held in Newburgh, 9/06/1917 Justice J. Addison Young designated 6 41
1917 July 23 Charles S. Whitman. Extraordinary Trial Term of the Supreme Court to be held in New York County-Justice Adolph R. Rodenbeck designated to hold said court 6 42
1917 July 23 Charles S. Whitman. Appointment of Commission to examine as to sanity-Joseph A. Mulholland and Alexander Schuster (messrs Pilgrim, Kieb and Smith) 6 43
1917 July 25 Charles S. Whitman. Revocation of Designation of Justice Rodenbeck to hold Extraordinary Trial Term to be held in New York City August Seventh 6 44
1917 July 25 Charles S. Whitman. Appellate Exemption Commissioner; List submitted to the President statement by Governor 6 45
1917 July 25 Charles S. Whitman. Governor's Statement to Press regarding resignation of Henry W. Hodge, Public Service Commissioner, 1st District and copy of Commissioner Hodges resignation 6 46
1917 July 31 Charles S. Whitman. Extraordinary Trial Term Supreme Court New York City, August 27, 1917 in connection with criminal cases arising out of murder of Ruth Crueger, Justice John W. Goff designated to preside 6 47
1917 August 4 Charles S. Whitman. George W. Perkins-Governor's letter to Mayor-Mitchel relation appointment of Mr. Perkins to office of Commissioner of Markets, New York City, for release August 5 6 48
1917 August 15 Charles S. Whitman. (Letter) Statement urging public support of Governor's effort to secure good food legislation-signed by: William G. Wilcox, Lucius P. Brown, Mabel H. Kittredge, May B. Van Arsdale, George W. Perkins 6 49
1917 August 16 Charles S. Whitman. Requirement on Attorney General - to act in place of District Attorney-New York County. Indictments against Antonio Cardinale and Angelo Gagliano 6 50
1917 August 16 Charles S. Whitman. Designation of Honorable Adelbert P. Rich as Associate Justice of the Appellate Division for Second Department 6 51
1917 August 16 Charles S. Whitman. Temporary designation of Honorable Abel E. Blackmar as Associate Justice of Appellate Division for Second Department 6 52
1917 August 21 Charles S. Whitman. Telegram and letter to Governor Whitman, from Herbert C. Hoover re: legislation and State Food Administration 6 53
1917 August 21 Charles S. Whitman. "Pardon Day" Calendar of Cases 6 54
1917 September 7 Charles S. Whitman. Statement by Governor re: nomination of George W. Perkins and action by Senate 6 55
1917 September 15 Charles S. Whitman. Edward Swann (Dismissal of Charges) 6 56
1917 September 25 Charles S. Whitman. Pardon Day Calendar 6 57
1917 October 16 Charles S. Whitman. Pardon Day Calendar 6 58
1917 October 26 Charles S. Whitman. Statement by Governor re: Appointments to Commission to Investigate Surface Railroad Situation in New York City on West Side, also copy of Commissioner Hervey's Letter 6 59
1917 October 30 Charles S. Whitman. State and Federal Taxation-Congress-Appointment of Member to Attend 6 60
1917 October 30 Charles S. Whitman. Walter H. Knapp of Canandaigua-Designated as President of State Tax Commission also appointment of J. Merrill as a Commissioner to succeed Martin Saxe 7 1
1917 October 31 Charles S. Whitman. Commission to Appraise Law and Buildings West of Capitol 7 2
1917 November 14 Charles S. Whitman. How to Save Coal - Statement by Governor - given out to Press by Defense Council [Noticed missing as of 4/20/2006] 7 2A
1917 November 22 Charles S. Whitman. Pardon Day Calendar 7 3
1917 November 22 Charles S. Whitman. Letter from Governor to William A. Rafter-Sporting Editor Standard Union-Brooklyn Re: Boxing (Not given to Press) 7 4
1917 November 25 Charles S. Whitman. Data on Suffrage Vote and Mr. Lewis' plurality - Given to the Press by Mr. Glynn 7 5
1917 December 5 Charles S. Whitman. Extraordinary Trial and Extraordinary Special Term of Supreme Court to be held in New York City - 1/2/1918 in case of People ex rel. James A. Delehanty and James A. Delehanty, Plaintiffs against John F. McIntyre, Defendant 7 6
1917 December 5 Charles S. Whitman. Statement relative Appointment of Henry A. Wise as Special Deputy-Attorney General in case of James A. Delahanty and John F. McIntyre 7 7
1917 December 18 Charles S. Whitman. Pardon Day Calendar 7 8
1921 January 1 Inaugural Address Governor Miller 7 9
1921 January 5 Requirement upon the Attorney General Supreme Court New York County Criminal Trial Term 7 10
1921 January 7 Statement re: Adjutant General's Office and Budget 7 11
1921 January 10 Proclamation "Thrift Week" 7 12
1921 January 11 Commutation of sentence Sam Taraci, Salvatore Sciriegioni 7 13
1921 January 12 Statement by Governor-often in cases of Augustin L. Sanckey and Enrique Garcia, Appeals to Governor-Executive Clemency 7 14
1921 January 13 Letter from Counsel General of Mexico in New York re: Executive Clemency in the cases of Augustin L. Sanchez and Enrique Garcia, The Governor's Reply 7 15
1921 January 14 Proclamation-European Relief Council, Relief Starving Children, "Self-denial Day" 7 16
1921 January 14 In the Matter of Charges against Cattaraugus County Sheriff and District Attorney, Dismissal of Charges} Archibold M. Laidlaw-District Attorney, Raymond T. Mallery-Sheriff 7 17
1921 January 18 Letter to Commissioner Frederick Stuart Greene 1. Request resignation 2. Commissioner Greene resigns 3. Acknowledges 7 18
1921 January 18 Designation of Justice Henry V. Borst Extraordinary Trial Term-Saratoga County Vice Justice Charles Van Kirk 7 19
1921 January 21 Address of Governor Miller New York State Bar Association 7 20
1921 January 21 Commending Governor on Annual Message List of Individuals and Organizations 7 21
1921 January 25 In the Matter of Application of Augustin L. Sanckey and Enrique Garcia for commutation of sentence. Application Denied 7 22
1921 January 25 Remarks of Governor Miller Transit Situation New York City Executive Chamber-January 25, 1921 Empty 7 23
1921 January 26 Nomination to Senate - Herbert S. Sisson, Commissioner of Highways, Appointment of Clarence H. Greff, District Attorney Wyoming County 7 24
1921 January 27 Address of Governor Miller, New York State League of Women Voters, Ten Eyck Hotel 7 25
1921 January 28 Appointment of Honorary Henry M. Sage as member of The Hospital Development Commission Pursuant Chapter-Laws of 1921 7 26
1921 January 31 Nomination to the Senate Jay Farrier Commissioner of Excise 7 27
1921 February 5 Commendatory Letters on Governors Message Transit situation 7 28
1921 February 7 Commending Governor for Message to the Legislature Transit situation 7 29
1921 February 7 Application for Commutation of sentence Jessie Walker "Denied" 7 30
1921 February 7 Governors of State endorse Single Public Service Commission of three members 7 31
1921 February 7 Letter from Mrs. James F. Flahin 7 32
1921 February 7 Appointment of Morris Koenig Court of General Sessions List of those endorsing 7 33
1921 February 9 Letter to Mrs. Frank A. Vanderlip, President New York State League of Women Voters 7 34
1921 February 11 Letter from General Oliver Bridgman and reply. "Transit situation" 7 35
1921 February 11 Interview with newspapermen 4:00 pm Friday, February 11, 1921 "Transit situation" 7 36
1921 February 14 Nomination to the Senate, Mary E. Seeley, Women's Relief Corps Home 7 37
1921 February 14 Summary of proposal bill embodying recommendations contained Governors Transit Message 7 38
1921 February 16 Nomination to the Senate, Frederick C. Tanner, Bedford Reformatory 7 39
1921 February 17 Telegram to members of Women's National Republican Club, Mrs. William Vanamee 7 40
1921 February 19 Saving of approximately $1,000,000 shown by requests for fiscal year ending June 30, 1922 Honorable Charles L. Cadle, Superintendent of Public Works 7 41
1921 February 21 Nomination to Senate, Fred B. Parker, Fair Commissioner 7 42
1921 February 21 Appointed William H. Eldredge, County Clerk of Cattaraugus 7 43
1921 February 21 Nomination to the Senate, William D. Cunningham, John B. Corwin, Court of Claims 7 44
1921 February 21 Extraordinary Trial and Special Term of the Supreme Court, Norwich, Chenango County, March 17, 1921, Honorable Abraham L. Kellogg 7 45
1921 February 23 Conference at Executive Chamber February 23- 4:00pm Reorganization of Labor Department Folder empty 7 46
1921 February 24 Minutes of hearing before Governor, Assembly Int #158-Prt. Senate #26, General Business Law, re: sale of tickets of admission to theatres and places of amusement 7 47
1921 February 27 "Public Service Reorganization Changes in Bill" 7 48
1921 February 28 "Nominations to the Senate, Frederick A. Higgins-Hospital Commissioner, Richard V. Lindabury of New Jersey Palisades Park Commission, Otis H. Cutler-Palisades Park Commission02/28/1921749" 7 49
1921 March 1 Designation of Honorable Charles Van Kirk, Associate Justice, Appellate Division, Third Department 7 50
1921 March 1 Service Bulletin, New York State Association of Real Estate Boards, Commencing Governor Transit Plan 7 51
1921 March 2 Address of Governor Miller to Citizens Transit Committee who called to pay respect to Governor 7 52
1921 March 2 Application for Executive Clemency, Guy Nichols, Denied 7 53
1921 March 2 Major Compton to represent Governor at Harding Inaugural 7 54
1921 March 4 Hearing before the Governor, "Daylight Saving" 7 55
1921 March 4 Hearing before the Governor, Senate Int. #43, Print #560, Labor Department-Chap 31 of Consolidated Laws 8 1
1921 March 8 Minutes of hearing before the Governor, Labor reorganization, Senate Int. #43 Prt. #560 8 2
1921 March 9 Amendments to Transit Bill 8 3
1921 March 10 Appointment-Coroner of Ontario County 8 4
1921 March 10 Daylight Savings, Hearing on Assembly Bill, No. 336-An Act to Amend the General Construction Law 1 of 2 8 5
1921 March 10 Daylight Savings, Hearing on Assembly Bill, No. 336-An Act to Amend the General Construction Law 2 of 2 8 6
1921 March 14 Statement on Appropriations 8 7
1921 March 15 Hearing before the Governor-New York and New Jersey Port Agreement 8 8
1921 March 16 Statement-Senator Hewitt-Highway Maintenance Bills 8 9
1921 March 17 Proclamation for National Disabled Soldier's Week 8 10
1921 March 18 Nominations to the Senate-Agriculture and Industrial School 8 11
1921 March 19 Transfer of Health Officer of the Port of New York 8 12
1921 March 28 Nominations to the Senate-Managers of Reformatories 8 13
1921 March 29 Hearing before the Governor-Minutes-Public Service Reorganization 1 of 2 8 14
1921 March 29 Hearing before the Governor-Minutes-Public Service Reorganization 2 of 2 8 15
1921 March 30 Notice of Hearing-New York, New Jersey, Port Treaty 8 16
1921 March 30 Notice of Hearing-Bills re: 18th Amendment 8 17
1921 March 30 Conference with Governor-Proposed Bureau of Land Loans-Banking Department 8 18
1921 March 31 Discussion with Newspaperman re: Motion Picture Censorship 8 19
1921 March 31 Conference with Governor re: Advisability of Referendum for Payment of completion of Barge Canal Terminal 8 20
1921 March 31 Nomination-T.V. O'Connor as Member of the Industrial Board 8 21
1921 March 31 Copy of letter and Governor's Reply re: Method of handling transit situation in New York City 9 1
1921 March 31 Interview with Newspapermen re: Boxing 9 2
1921 April 1 Hearing before the Governor-New York, New Jersey Port and Harbor Development 9 3
1921 April 1 Governor Miller's Address to National Guard Association Empty 9 4
1921 April 4 Hearing before the Governor-Liquor Enforcement Bills 9 5
1921 April 4 Conference Executive Chamber-Sporting Editors of New York Papers 9 6
1921 April 4 Interview with Newspapermen re: New York City Tax Collection, Liquor Enforcement Laws, New York City Administration-Investigation 9 7
1921 April 4 Nominations to go to Senate-Industrial Board 9 8
1921 April 4 Designation of Abel E. Blackman-Presiding Justice of Appellate Division, 2nd Dept. 9 9
1921 April 5 Hearing before Governor re: appropriations for state hospitals empty 9 10
1921 April 5 Notice of Hearing re: Lake George Health District and Round Lake Camp Meeting Association 9 11
1921 April 6 Charges against Frederick A. Higgens-Member State Hospital Commission Notice and Summons 9 12
1921 April 6 Charges against Charles W. Pilgrim, Member of State Hospital Commission Notice and Summons 9 13
1921 April 7 Conference between Governor and members of Press re: Higgens resignation, New York City Investigation, Transit appointments 9 14
1921 April 7 Conference-Governor and Sport Writers re: advisability of changes in present laws governing sport and need for additional laws 9 15
1921 April 11 Nominations to the Senate 9 16
1921 April 13 Transit Commissioners decline appointment to position (Chapter 134, Laws of 1921) 9 17
1921 April 13 Nomination to the Senate-trustee Soldiers and Sailors Home 9 18
1921 April 13 Nomination to the Senate-Hospital Commissioners 9 19
1921 April 13 Nomination to the Senate-State Board of Charities, Ray Brook Hospital, Gowanda Hospital 9 20
1921 April 14 Hospital Commission-terms of office 9 21
1921 April 13 Interview with Newspapermen re: transit message, boxing commission situation, Supreme Court Appointments 9 22
1921 April 14 Nominations to the Senate 9 23
1921 April 14 Interview with Newspapermen re: Boxing Situation 9 24
1921 April 15 Nominations to the Senate-Syracuse College of Forestry 9 25
1921 April 15 Nominations to the Senate-Port Warden of New York City 9 26
1921 April 15 Designation of William J. Kelly-Appellate Division- Second Department 9 27
1921 April 16 Nominations to the Senate 9 28
1921 April 16 In Relation to The National Guard and The Naval Militia 9 29
1921 April 16 Nominations to the Senate-State Board of Charities-Lee K. Frankel 9 30
1921 April 16 Nomination to the Senate-Conservation Commissioner 9 31
1921 April 16 Remarks of Speaker H. Edmund Machold-Adjournment of 1921 Legislature 9 32
1921 April 18 Appointments by Governor-Public Health Council and Supreme Court Libraries 9 33
1921 April 18 Interview with Newspapermen re: Legislature 9 34
1921 April 20 Hearings Before Governor: Penal Law-Horses shoeing, Motion Picture Censor, Teacher qualifications of supervision of school work, Bedford Reformatory 9 35
1921 April 22 Opinion of the Attorney General-State Departments conform to time as provided by local ordinance 9 36
1921 April 22 Hearings before the Governor-Narcotic Drugs Announcement for Hearing 9 37
1921 April 23 Governor letter to New York Shakespeare Society commemorating the death of William Shakespeare 9 38
1921 April 26 "Hearing before the Governor-Minutes" 9 39
1921 April 26 Minutes of Hearing before the Governor "Drug Bills" 9 40
1921 April 26 Brief on Motion Picture Censorship Bill 10 1
1921 April 26 Minutes of hearing before Governor re: Amendment to Penal Law re: failure to protect horses from slipping, Assembly Bill, Int. No. 193, No. 1565 10 2
1921 April 26 Minutes of Hearing before the Governor 10 3
1921 April 26 Hearing before the Governor re: Amendment to State Charities law, re the superintendent of New York State Reformatory for Women at Bedford Assembly Bill Int. No. 1375, Pr. No. 1707 10 4
1921 April 26 Hearing before the Governor-Minutes Folder empty 10 5
1921 April 26 Minutes of Hearing before the Governor Folder empty 10 6
1921 April 27 Interview with Newspapermen, Prohibition Enforcement by State Police 4:00 pm 10 7
1921 April 27 Letter of regret at inability to attend the Dinner of Unconditional Republican Club 10 8
1921 April 27 Proclamation, National Hospital Day 10 9
1921 April 28 Appointment Richard H. Curran, member Industrial Board vice T.V. O'Connor 10 10
1921 April 28 Interview with Newspapermen 4:00pm 10 11
1921 April 28 In the matter of the application for Commutation of sentence, James Louis Odell, under sentence of death, application denied 10 12
1921 April 28 Appointment - Richard H. Curran, Member Industrial Board, vice T.V. O'Connor 10 13
1921 April 29 Itinerary-Saturday, April 30, 1921 10 14
1921 April 30 Notice of hearings before the Governor, Wednesday May 4, 1921 10 15
1921 May 3 In the matter of the application of Michael Casalino for commutation of sentence, Application denied 10 16
1921 May 4 Minutes of hearing before the Governor re: Appointment of marshals or constables, Assembly Bill no.1573 introduced. 10 17
1921 May 4 Minutes of hearing before the Governor re: aldermanic districts, Assembly Bill no.652 introduced. 10 18
1921 May 4 Resignation of Major Compton as Military Secretary 10 19
1921 May 4 Minutes of hearing before the Governor re: Amend the real property law re: licensing and regulation of real estate brokers, Assembly Bill no.545 introduced 10 20
1921 May 4 Hearing before the Governor-Minutes 10 21
1921 May 4 Minutes of Hearing before the Governor 10 22
1921 May 4 Minutes of Hearing before the Governor 10 23
1921 May 5 Appointed-members of the convention to consider and report upon proposed amendments to article six of the constitution 10 24
1921 May 7 Proclamation-Forest Protection Week 10 25
1921 May 9 Interview with Newspaper 11 1
1921 May 10 Extraordinary Trial Term of the Supreme Court, Borough of Manhattan, Honorable Henry V. Borst, June 6, 1921 11 2
1921 May 11 Appointments by the Governor, Plattsburg Centenary Commission 11 3
1921 May 12 Interview with Newspaperman re: Barnes Bill 11 4
1921 May 12 Appointment of William S. Cassidy, County Judge, Fulton County 11 5
1921 May 14 Statement on Accomplishment of Legislature 11 6
1921 June 4 Appointed-Allegany Park Commission 11 7
1921 June 6 Appointed: Boxing Commission members 11 8
1921 June 13 Charges against John Selley, Jr., Sheriff of Rensselaer County, Notice and Summons 11 9
1921 June 14 Commutation of Sentence to Life Imprisonment, Hattie Dixon 11 10
1921 June 16 Interview Governor with Press re: Care of Insane Veterans 11 11
1921 June 27 Additional Respite in the case of Paul LoGiudice 11 12
1921 June 28 Commutation of Sentence of Genarino Cesera 11 13
1921 June 29 In the Matter of Charges against John Selley, Jr. Sheriff Rensselaer County, Order of Removal 11 14
1921 June 30 Appointed Sheriff of Rensselaer County, John H. McIntyre 11 15
1921 June 30 License Committee of Athletic Commission 11 16
1921 June 30 Extraordinary Trial Term of the Supreme Court, County of Erie, 07/25/21 Honorable George W. Cole 11 17
1921 July 1 Commutation of Sentence, Arthur I. Fosse 11 18
1921 July 5 Railway Policemen, Statement from Major Chandler; Department of Police 11 19
1921 July 8 Paul LoGiudice, Transfer from Sing Sing to Dannemora State Hospital 11 20
1921 July 9 Commutation of Sentence, Tony Turtona 11 21
1921 July 9 Commutation John Prussak 11 22
1921 July 9 Commutation Samuel Sweezey 11 23
1921 July 11 Batavia County Clerk, George McDonald of Batavia 11 24
1921 July 11 County Judge-Essex County, Harry E. Owens to Succeed Berra A. Pyrke 11 25
1921 July 19 Conference between Governor and American Legion Representatives and Care of ex-service men in institutions 11 26
1921 Delousing Station-Public Health Lu-ice [Empty folder - contents not found] 11 27
1921 July 19 Hearing before Governor Miller-Governor's Residence, Syracuse, Discussion of care of ex-service men in New York State Institutions American Legion 11 28
1921 July 20 Motion Picture Commission, George H. Charmen, Mrs. Eli T. Hosmer, Joseph Levenson, Secretary 11 29
1921 July 30 Schuyler Mansion Board of Trustees, Mrs. Mary M. Manning, Miss Georgina Schuyler 11 30
1921 August 1 County Judge and Surrogate-Allegheny County, Bernard B. Ackerman 11 31
1921 August 4 Rensselaer County Clerk John H. Quackenbush, of Schaghticoke 11 32
1921 August 7 Barge Canal Inspection, Governor's Remarks at Schenectady, New York 11 33
1921 August 7 Barge Canal Inspection, Remarks at Herkimer 11 34
1921 August 15 Interview with Governor-Hotel Plaza 11 35
1921 August 17 Barge Canal Inspection, Remarks of Governor at Little Falls 11 36
1921 August 18 Barge Canal Inspection, Rome Chamber of Commerce Empty 11 37
1921 August 18 Barge Canal Inspection, Remarks Rome Fair Ground Farmers Picnic 11 38
1921 August 18 Barge Canal Inspections, Governors address at Rome, New York {Summarized} 11 39
1921 August 18 Barge Canal Inspection, Remarks at Oswego, New York Empty 11 40
1921 August 18 "Barge Canal Inspection, Governors remarks at Utica" 11 41
1921 August 19 Barge Canal Inspection, Governors address at Minetto, New York (summarized) 11 42
1921 August 19 Barge Canal Inspection, Governors remarks at Syracuse, New York 11 43
1921 August 19 Barge Canal Inspection, Governors address before Rochester Chamber of Commerce 11 44
1921 August 19 Barge Canal Inspection, Newspaper interview Rochester, New York "Telephone situation" 11 45
1921 August 19 Barge Canal Inspection, Remarks at Lyons, New York 12 1
1921 August 19 Barge Canal Inspection, Lyons, New York "Effect of Canal on rail rate" 12 2
1921 August 19 Barge Canal Inspection, Remarks at Newark, New York 12 3
1921 August 19 Barge Canal Inspection, Governors remarks at Baldwinsville 12 4
1921 August 20 Barge Canal Inspection, Rochester address with summary 12 5
1921 August 20 Barge Canal Inspection, Governors address at Lockport, New York 12 6
1921 August 20 Barge Canal Inspection, Governors remarks at Tonawanda, New York 12 7
1921 August 20 Barge Canal Inspection, Address of Governor Miller, Buffalo Chamber of Commerce 12 8
1921 August 26 Charges and Complaints 12 9
1921 August 30 In re: application for Executive Clemency, Harry R. Reed, application denied 12 10
1921 August 30 In re: application for Executive Clemency, Angelo Giordano, application denied 12 11
1921 August 30 In re: application for Commutation, Edward J. McNally, application denied 12 12
1921 September 1 Service Men's Sunday, September 11, 1921 Proclamation 12 13
1921 September 1 Statement by Governor in the matter of application for respite of Edward J. McNally 12 14
1921 September 1 Proclamation "Lafayette-Marne Day" 12 15
1921 September 15 Address of Governor Miller, State Fair Grounds, Syracuse 12 16
1921 September 23 Address of Governor Miller, Republican Convention, Syracuse, New York 12 17
1921 September 23 Address of Governor Miller, Jamestown High School 12 18
1921 September 24 Address of Governor Miller, New York State Convention, American Legion, Jamestown, New York 12 19
1921 September 27 Address of Governor Nathan L. Miller, Auburn Chamber of Commerce Dinner, Auburn, New York 12 20
1921 October 4 Proclamation, "Fire Prevention Day" 12 21
1921 October 4 Letter to Comptroller Charles L. Craig, In re State Tax 12 22
1921 Opinion of The Attorney General in re direct state tax imposed by Chapter 396: Holding extra session unnecessary 12 23
1921 October 10 Charges and Complaints 12 24
1921 October 10 The Governor Requests Mayors to appoint Emergency Committees to meet Unemployment Situation 12 25
1921 October 11 Appointment by the Governor, Joseph P. Warta-Port Warden, Charles H. Potter-Nautical School Board, Marcus H. Tracy- Nautical School Board, Reginald Fay- Nautical School Board, Charles H. Bissikummer- Nautical School Board 12 26
1921 October 11 Appointment of Francis D. Culkin, County Judge Oswego County 12 27
1921 October 11 Proclamation, Anniversary Birth of Theodore Roosevelt 12 28
1921 October 13 Resignation of Honorable Jesse B. Phillips Superintendent of Insurance and Governor Miller letter of acceptance 12 29

Accretion: A3217-78
Farms and Market Council; Appointment of Members. (Empty Folder) 1 1
2 Report of Investigation as to conditions existing in New Rochelle affecting the Welfare of the US Armed Forces 1 2
3 Governor Whitman's announcement of the result of the preliminary tabulations of the Governor's Budget Bureau 1 3
Designation of Charles W. Pilgrim and Walter G. Ryan to investigate as to the sanity of Phillip Jacobs 1 4
Whitman's announcement of new appointment 1 5
Resignation of John S. Lambert as an Associate Justice for the 4th District of Appellate Div. of the Supreme Court 1 6
Statement by Governor Whitman in re his compilation of desired appropriations of state departments and institutions 1 7
Governor Whitman's statement of new applicants 1 8
Pardon Day Calendar 1 9
Letter to President expressing the opposition of the people of New York State to the Garfield Order 1 10
Letters of Recommendation on behalf of William Willet 1 11
Reply from President Wilson regarding Whitman's opposition to the Garfield order 1 12
Pardon Day Calendar 1 13
Letter to Governor re availability of N.Y. Canal System for the transportation of coal 1 14
Letter re-designating John Woodward as an Associate Justice of the Appellate Division 1 15
Brief Biography of each applicant for Commissioner 1 16
Charges against appointment of County Judge Norman D. Fish of North Tonawanda 1 17
District Board, for Division, Registration of Dr. George Dugan, Arthur C. Wyer 1 18
Pardon Day Calendar 1 19
Revocation of temp. designation of Clearence J. Shearn as Associate Justice Appellate Division 1 20
Clerence J. Shearn designated as an Associate Justice Appellate Division 1st Dept. 1 21
Statement by Gov. relative to Highway route between Buffalo and New York City 1 22
Pardon Day Calendar 1 23
Statement on murder of Charles B. Phelps and Margaret Wolcot 1 24
Telegram from H.P. Davison to Gov. Whitman & Governor's reply regarding wool taken from White House Sheep 1 25
United States Congress Flood Bill 1 26
Pardon Day Calendar 1 27
Appointment of a commissioner to examine Emil Green as to sanity 1 28
Extraordinary Trail Term Supreme Court Judge Advocate office 1 29
John Kushnieruk to be electrocuted (alias Harry Spinner, Michael Wasilla Lischuk 1 30
Flood Bill Committee Boundary Waters 1 31
Statement to press - Rel. meeting of Committee appointed by Governor on Flood Bill 1 32
Extraordinary, Special Term of Supreme Court at U.S. Army post, at West Point Orange County on June 6 1 33
Flood Bill Committee to represent the State of New York 1 34
In the Matter of Executive Clemency of Hyman Ostransky 1 35
Alval Briggs - Executive Clemency Denied (alias Frank Driggs) 1 36
Stephen Lischuk "" Executive Clemency Denied 1 37
Special Term of Court to be held 6/22/18 Justice Emerson presiding "" for naturalization purposes 1 38
Statement by Governor re Flag Day being a Half-Holiday 1 39
N. Brincasa Notary Public Dismissed of Charges 1 40
Pardon Day Calendar 1 41
Emil Green - Commutation of sentence to life imprisonment 1 42
Johann Berg Commissioner appointed to investigate as to sanity. 1 43
Carl M. Austin - Commissioner appointed to investigate as to sanity 1 44
Johann Berg Executive Clemency 1 45
Pardon Day Calendar 1 46
Statement by Governor appointment of Samuel Hordway as Public Service Commissioner and designation of Charles B. Hubbell, a chairman 1 47
Charles Buckley Hubbell's designation as chairman of Public Service Commission First District 1 48
Extraordinary Term of Appellate Division Supreme Court to be held in Rochester (empty folder) 1 49
Pardon Day Calendar 1 50
Giuseppe Roberto - Application for executive clemency denied 1 51
Governor Whitman's letter to Merton E. Lewis of Primary Election 1 52
Statement by Governor re office of Adjutant General 1 53
Statement re appointment of William Chi Ivers as Counsel 1 54
Pardon Day Calendar 1 55
Statement by Governor conservation of peach stones, apricot pits, prune pits, olive pits, etc. 1 56
Pardon Day Calendar 1 57
Statement by Governor re United War Work Campaign to raise ($170,500,00) 1 58
Statement by Governor - Nov. 9, Gas Mask Day 1 59
James M. Carter's letter to Mr. W. A. Orr, Superintendent State Prison 1 60
Proclamation of Thanksgiving Day 1 61
Proclamation setting 12/31/18, a date for enrollment of boys 16-18 for training prescribed by Military Training Commission 1 62
Pardon Day Calendar 1 63
People of the State of New York vs. Francis Linton 1 64
Biography on Honorable Francis B. Delanty 1 65
Biography on Frank Richardson, Commissioner of Narcotic Drug Control 1 66
Miscellaneous Statements and List statements 1 67