Research


Subseries 4: 1958 New York State Gubernatorial Campaign Files

  

Dates Contents Box Folder

Accretion: B1947-07
1958 Democratic Candidates 19 1
1958 Senate & Assembly Candidates New York City 19 2
1958 State & Assembly Candidates 19 3
1958 Confessional Candidates 19 4
1958 New York State County Chairmen 19 5
1958 Agriculture & Markets 19 6
1958 Aging 19 7
1958 Authorities 19 8
1958 Banking 19 9
1958 Bingo 19 10
1947 Attorney Generalb 19 11
1958 Business & Commerce 19 12
1956 Budget 19 13
1958 Campaign - Memos Sent Gov. by Jim Loeb 19 14
1958 Campaign - Suggestions 19 15
1958 Volunteer Campaign Workers 19 16
1958 Civil Defense 19 17
1958 Campaign Contributions 19 18
1958 Civil Service 19 19
1958 Civil Rights 19 20
1958 Conservation 19 21
1958 Constitutional Convention 19 22
1958 Commerce and Industry Bulletins 19 23
1958 Consumer Protection 19 24
1958 Courts 19 25
1958 Correction 19 26
1958 Crime & Delinquency 19 27
1958 Critisms, Report of 19 28
1958 Discrimination 19 29
1958 Elections 19 30
1958 Education 19 31
1958 Fares (Subway) 19 32
1958 Federal Aid 19 33
1958 Farm Interests 19 34
1958 Federal Aid 19 35
1958 Finance & Fiscal Policy 19 36
1958 Finletter,Thomas 19 37
1958 Conservation 19 21
1958 Constitutional Convention 19 22
1958 Commerce and Industry Bulletins 19 23
1958 Consumer Protection 19 24
1958 Courts 19 25
1958 Correction 19 26
1958 Crime & Delinquency 19 27
1958 Critisms, Report of 19 28
1958 Discrimination 19 29
1958 Elections 19 30
1958 Education 19 31
1958 Fares (Subway) 19 32
1958 Federal Aid 19 33
1958 Farm Interests 19 34
1958 Federal Aid 19 35
1958 Finance & Fiscal Policy 19 36
1958 Finletter, Thomas 19 37
1958 Volunteer Firemen's Benefit Law and Workmen's Compensation Law 19 38
1958 Floods Damage & Control 19 39
1958 Fritchey, Clayton 19 40
1958 Government - Handbook for Local Candidates (Local-State Government) 19 41
1958 Harriman 19 42
1958 Voting Lists for Counties and Cities in the New York State 20 1
1958 Albany County 20 2
1958 Bronx County 20 3
1958 Broome County 20 4
1958 Cattarugus County 20 5
1958 Cayuga County 20 6
1958 Chautauqua County 20 7
1958 Chemung County 20 8
1958 Chenango County 20 9
1958 Clinton County 20 10
1958 Columbia County 20 11
1958 Cortland County 20 12
1958 Delaware County 20 13
1958 Dutchess County 20 14
1958 Erie County 20 15
1958 Essex County 20 16
1958 Franklin County 20 17
1958 Putnam County 20 18
1958 Genesee County 20 19
1958 Greene County 20 20
1958 Hamilton County 20 21
1958 Jefferson County 20 22
1958 Kings County 20 23
1958 Lewis County 20 24
1958 Livingston County 20 25
1958 Madison County 20 26
1958 Monroe County 20 27
1958 Montgomery County 20 28
1958 Nassau County 20 29
1958 New York County 20 30
1958 Niagara County 20 31
1958 Oneida County 20 32
1958 Ontario County 20 33
1958 Orange County 20 34
1958 Onondaga County 20 35
1958 Orleans County 20 36
1958 Oswego County 20 37
1958 Otsego County 20 38
1958 Putnam County 20 39
1958 Queens County 20 40
1958 Rensselaer County 20 41
1958 Richmond County 20 42
1958 Rockland County 20 43
1958 Saratoga County 20 44
1958 Schenectady County 20 45
1958 Schoharie County 20 46
1958 Schuyler County 20 47
1958 Seneca County 20 48
1958 St. Lawrence County 20 49
1958 Steuben County 20 50
1958 Suffolk County 20 51
1958 Sullivan County 20 52
1958 Tioga County 20 53
1958 Tompkins County 20 54
1958 Ulster County 20 55
1958 Warren County 20 56
1958 Washington County 20 57
1958 Wayne County 20 58
1958 Washington County 20 59
1958 Wyoming County 20 60
1958 Yates County 20 61
1958 Campaign Thank You Letters (Re Outcome of Campaign) A-E 20 62
1958 Campaign Thank You Letters (Re Outcome of Campaign) F-J 20 63
1958 Campaign Thank You Letters (Re Outcome of Campaign) K-O 20 64
1958 Campaign Thank You Letters (Re Outcome of Campaign) P-T 20 65
1958 Campaign Thank You Letters (Re Outcome of Campaign) U-Z 20 66
1958 Campaign Thank You Letters (Re Outcome of Campaign) Supplemental Listing 20 67
1958 Wires, Etc., - We Could Not Campaign Answers 20 68
1958 Letters and telegrams to be acknowledged 20 69
1958 Health 21 1
1958 Hedgeman, Ann 21 2
1958 Hogan, Frank 21 3
1958 Housing - Rent Control 21 4
1958 Housing & Military 21 5
1958 HIghway 21 6
1958 Insurance 21 7
1958 Israel - Governor's Speeches 21 8
1958 Juvenile Delinquency 21 9
1958 Labor - Migrant 21 10
1958 Labor - Transit 21 11
1958 League of Women Voters 21 12
1958 Legislative Payrolls 21 13
1958 Legislative Recommendations (Citizen's Union) 21 14
1958 Legislative Salaries 21 15
1958 Levitt, Arthur 21 16
1958 Liberal Party 21 17
1958 Liberal Party - Legislative Program 21 18
1958 Campaign - Local Matters 21 19
1958 Israel - Zionists 21 20
1958 Anti-Labor Bill 21 21
1958 McGrath, John 21 23
1958 Mental Hygiene 21 24
1958 Milk Legislation 21 25
1958 Military - Naval 21 26
1958 Motor Boat Legislation 21 27
1958 Motor Vehicle Law 21 28
1958 Nassau County Regisrtration 21 29
1958 Narcotics 21 30
1958 Parole 21 31
1958 Pension Bills (Police-Firemen) 21 32
1958 Personal Permanent Registration 21 33
1958 Police 21 34
1958 Policy - Education, Foreign Affairs, Health, Unemployment, Welfare 21 35
1958 Post, N.Y. 21 36
1958 Public Relations (Campaign) 21 37
1958 Public Relations Ideas by J.L. Sicari 21 38
1958 Rackeetering & Racketeers 21 39
1958 Railroads 21 40
1958 Recession 21 41
1958 Recreational Facilities 21 42
1958 Rehabilitation 21 43
1958 Religious Beliefs 21 44
1958 Safety 21 45
1958 Safety - Fire - Firemen 21 46
1958 Safety - Traffic 21 47
1958 Campaign Schedule 21 48
1958 Security Risk Legislation 21 49
1958 Senate Race 21 50
1958 Social Welfare 21 51
1958 State Aid 21 52
1958 State Police 21 53
1958 Taxes 21 54
1958 Teachers Retirement 21 55
1958 Telephone 21 56
1958 Transportation 21 57
1958 Unemployment Insurance & Workmen's Comp 21 58
1958 Veterans 21 59
1958 Malcolm Wilson 21 60
1958 Youth 21 61

Accretion: B1947-07B1947-07
1958 Labor 21 22

Accretion: B1947-07
1958 Aging 22 1
1958 Albany Press Releases 22 2
1958 Agriculture 22 3
1958 Banking 22 4
1958 Budget 22 5
1958 Civil Rights 22 6
1958 Civil Service 22 7
1958 Conservation 22 8
1958 Crime-Correction 22 9
1958 Economy 22 10
1958 Education 22 11
1958 Election Reform 22 12
1958 Harriman - Endorsements /Statements 22 13
1958 Health 22 14
1958 Highways 22 15
1958 Hogan 22 16
1958 Housing 22 17
1958 Labor 22 18
1958 Anti-Labor Bill 22 19
1958 Legislation Federal 22 20
1958 Letters 22 21
1958 Local Government - Home Rule 22 22
1958 National 22 23
1958 Newspaper 22 24
1958 New York City 22 25
1958 Public Utilities 22 26
1958 Religion 22 27
1958 Schedules - Governor 22 28
1958 Republican Attacks 22 29
1958 Rockefeller 22 30
1958 Social Welfare 23 1
1958 Taxes 23 2
1958 Television 23 3
1958 Malcolm Wilson 23 4
1958 Youth and Delinquency 23 5
1958 Miscellaneous Lists, Etc. 23 6
1958 Albany County 23 7
1958 Alleghany County 23 8
1958 Bronx County 23 9
1958 Broome County 23 10
1958 Cattaraugus County 23 11
1958 Cayuga County 23 12
1958 Chautauqua County 23 13
1958 Chemung County 23 14
1958 Chenango County 23 15
1958 Cclinton County 23 16
1958 Columbia County 23 17
1958 Cortland County 23 18
1958 Delaware County 23 19
1958 Dutchess County 23 20
1958 Erie County 23 21
1958 Essex County 23 22
1958 Franklin County 23 23
1958 Fulton County 23 24
1958 Genesee County 23 25
1958 Greene County 23 26
1958 Hamilton County 23 27
1958 Herkimer County 23 28
1958 Jefferson County 23 29
1958 Kings County 23 30
1958 Lewis County 23 31
1958 Livingston County 23 32
1958 Madison County 23 33
1958 Monroe County 23 34
1958 Montgomery County 23 35
1958 Nassau County 23 36
1958 New York County 23 37
1958 Niagara County 23 38
1958 Oneida County 23 39
1958 Onondaga County 23 40
1958 Ontario County 23 41
1958 Orange County 23 42
1958 Orleans County 23 43
1958 Oswego County 23 44
1958 Otsego County 23 45
1958 Putban County 24 1
1958 Queens County 24 2
1958 Rensselaer County 24 3
1958 Richmond County 24 4
1958 Rockland County 24 5
1958 St. Lawrence County 24 6
1958 Saratoga County 24 7
1958 Schenectady County 24 8
1958 Schoharie County 24 9
1958 Schuyler County 24 10
1958 Seneca County 24 11
1958 Steuben County 24 12
1958 Suffolk County 24 13
1958 Sullivan Counyu 24 14
1958 Tioga County 24 15
1958 Tompkins County 24 16
1958 Ulster County 24 17
1958 Warren County 24 18
1958 Washington County 24 19
1958 Wayne County 24 20
1958 Westchester County 24 21
1958 Wyoming County 24 22
1958 Yates County 24 23
1958 Acceotance Speech 24 24
1958 September - Daily Calendar Supplements 24 25
1958 September - Drafts 24 26
1958 District 4 of I U E, Concord - Sept. 3 24 27
1958 Civil Rights Rally 24 28
1958 Herald Tribune Statement to - Sept. 21 24 29
1958 Westbury Hebrew Congregation Groundbreaking 24 30
1958 Long Island Home Builders - Sept. 22 24 31
1958 Businessmen's Luncheon - Sept. 22 24 32
1958 Boy Scouts Sept. 22 24 33
1958 Railroad Trainmen - Sept. 23-24 24 34
1958 Foreign Consult. Lunch - Sept. 25 24 35
1958 Children's Aid Society - Sept. 25 24 36
1958 Cadet Corps. Rally - Sept. 28 24 37
1958 County Officers Grossinger's - Sept. 29 24 38
1958 Highway Conference Kiamesha Lake Sept. 29 24 39
1958 Brooklyn-Queens Expressway - Sept. 30 24 40
1958 Long Island Expressway - Sept. 30 24 41
1958 Rockaway Beach - Sept. 30 24 42
1958 Ogdensburg Lunch - October 1 24 43
1958 Lubin Dinner - October 1 24 44
1958 Conservation Council - October 3 24 45
1958 Binghamton, N.Y. - Harpur College - October 3 24 46
1958 Pulaski Day Parade 24 48
1958 Ten Eyck - Gov. Conference on Occupational Health and Safety - October 7 24 49
1958 Berkshire Thruway Opening - October 8 24 50
1958 Rockaway Tenative Groundbreaking Ceremonies - Edgemere Houses October 9 24 51
1958 Commmodore Hotel - Grand Ballroom - CIO Statewide Meeting - October 9 24 52
1958 Waldorf, SERT Room Luncheon, Gov. Committee to Employ the "Physically Handicapped" - October 10 24 53
1958 Columbus Day Dinner - October 11 24 54
1958 Sons of Italy - October 12 24 55
1958 Civil Service Meeting 24 56
1958 New England Thruway - Bruckner Expressway, Open Ceremonies - October 18 24 57
1958 HIAS - October 19 24 58
1958 Probation Conference - October 20 24 59
1958 District 65 - CIO - October 21 24 60
1958 Upstate Medical School - Syracuse 24 61
1958 Binghamton, N.Y. - Harpur College - October 3 24 46
1958 Pulaski Day Parade 24 48
1958 Ten Eyck - Gov. Conference on Occupational Health and Safety - October 7 24 49
1958 Berkshire Thruway Opening - October 8 24 50
1958 Rockaway Tenative Groundbreaking Ceremonies - Edgemere Houses October 9 24 51
1958 Commmodore Hotel - Grand Ballroom - CIO Statewide Meeting - October 9 24 52
1958 Waldorf, SERT Room Luncheon, Gov. Committee to Employ the "Physically Handicapped" - October 10 24 53
1958 Columbus Day Dinner - October 11 24 54
1958 Sons of Italy - October 12 24 55
1958 Civil Service Meeting 24 56
1958 New England Thruway - Bruckner Expressway, Open Ceremonies - October 18 24 57
1958 HIAS - October 19 24 58
1958 Probation Conference - October 20 24 59
1958 District 65 - CIO - October 21 24 60
1958 Upstate Medical School - Syracuse - October 21 24 61
1958 Live Television Broadcast- WABC-TV October 30 24 62

Accretion: B1947-07B1947-07
1958 R.P.I. - October 4 24 47
1958 R.P.I. - October 4 24 47

Accretion: B1947-07
1958 Drafts - October 25 1
1958-1965 Speech, Drafts, etc. - October 25 2
1958 Calendar - Daily Engagements - October 25 3
1958 Suggested excerpts from 25 4
1958 Len Hall - Clippings 25 5
1958 Miscellaneous Correspondence 25 6
1958 Governpr's Legislative Proposals Action on 1956-1957 25 7
1958 Rockefeller Quotes 25 8
1958 Quotes 25 9
1958 Governor's Schedule 25 10
1958 Republican Campaign, NYS 25 11
1958 Congressman, Co-Chairman, St. Dept. Contacts 25 12
1958 Inter-Office Correspondence (Alphabetically) 25 13
1958 Pending 25 14
1958 Miscellaneous , Campaign 25 15
1958 Independents 25 16
1958 Campaign Workers 25 17
1958 Acceptance Speech - Harriman 25 18
1958 Candidates 25 19
1958 Finletter's Speech declining Liberal Party Nomination for U.S. Senate 8/28/58 25 20
1958 James A. Farley 25 21
1958 Leonard Hall 25 22
1958 Walter J. Mahoney 25 23
1958 L, Hudson Morehouse 25 24
1958 Nelson Rockefeller 25 25
1958 Newspaper Clips - General 25 26
1958 Republican Legislative Program 25 27
1958 Platform - Democratic 25 28
1958 State Committee 25 29
1958 Foreign Aid 25 30
1958 National 25 31
1958 Ahlberg, Clark 26 1
1958 Adam Clymer 26 2
1958 Copy of Memo to Laura Davis 26 3
1958 Copy of Memos to Judge Gutman 26 4
1958 Copy of Memos to Bernice McCray 26 5
1958 Memos to Joyce Martin 26 6
1958 Nixon, John 26 7
1958 Copy of Memos to Mr. Stewart 26 8
1958 Democratic Convention 26 9
1958 Republican Convention 26 10
1958 Campaign Kit - General 26 11
1958 A 26 12
1958 B 26 13
1958 C 26 14
1958 D 26 15
1958 Carey, Commissioner - Schedules 26 16
1958 De Luca, Lieut. Governor 26 17
1958 Dickinson, Commissioner - Schedules 26 18
1958 Criticisms of Governor and Admnistration 26 19
1958 E 26 20
1958 F 26 21
1958 Fact Sheets - General 26 22
1958 G 26 23
1958 Gutman, Judge - Schedules 26 24
1958 Harrimans's Schedule 26 25
1958 Harriman Statement 26 26
1958 H 26 27
1958 I 26 28
1958 Independents 26 29
1958 K 26 30
1958 L 26 31
1958 Lists 26 32
1958 Comptroller Levitt 26 33
1958 M 26 34
1958 Mauhs, Commissioner - Schedules 26 35
1958 N 26 36
1958 National 26 37
1958 O 26 38
1958 P 26 39
1958 R 26 40
1958 Republican Releases, Etc 26 41
1958 S 26 42
1958 T 26 43
1958 Speeches - Governor 26 44
1958 V 26 45
1958 W 26 46
1958 XYZ 26 47
1958 Loeb Personal - Birthday Greetings Congratulations 26 48
1958 Miscellaneous Publications 26 49
1958 Press Release 26 50
1958 1958 Campaign 26 51
1958 State Democratic Platform 26 52

Accretion: B1947-18
1958 Campaign Mailing Lists 9 1
1958 Campaign related memoranda 9 2
1958 Campaign Speech, Address and Outreach files 9 3
1958 Campaign Related Correspondence 9 4
1958 Campaign-related reports 9 5
1958 Crime 9 6
1958 "Greatness in a Governor: A New York State Tradition" 9 7
1958 Democratic State Committee of New York Annual Dinner Program 9 8
1958 1958 New York Democratic State Platform 9 9
1958 New York State Democratic State Convention Materials 9 10
1958 Press Coverage relating to 1958 campaign 9 11
1957 Democratic National Committee fact sheets 9 12
1958 New York State Democratic Year Book (1958) 9 13
1957 "Local Government & The State: A Handbook for Democratic Candidates" (1957) 9 14
1958 "Case Studies in Practical Politics" booklets (1958) 9 15