Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  83 items
1
Creator:
New York (State). Governor (2007-2008 : Spitzer)
 
 
Title:  
 
Series:
13682_08
 
 
Dates:
2007-2008
 
 
Abstract:  
Eliot Spitzer's gubernatorial platform promised change. In his brief tenure as governor, Spitzer sought to reform the operations of state government, stimulate the upstate economy, and curb the influence of special interests. Records consist primarily of incoming correspondence from constituents, public .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Abstract:  
This series consists of state seals and the signatures of the Governor, Secretary of State, and Secretary to the Governor from each of the United States submitted to Frank E. Pesly, Secretary to Governor Frank E. Higgins during 1905-1906..........
 
Repository:  
New York State Archives
 

3
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
 

4
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
 

5
Creator:
New York (State). Governor (1933-1942 : Lehman)
 
 
Title:  
 
Series:
A0404
 
 
Dates:
1932-1935
 
 
Abstract:  
This series consists of invitations to Governor Herbert Lehman to attend various public and private functions and the governor's replies, usually expressing his regrets at being unable to accept the invitation. The series also includes Governor Lehman's daily appointment calendars for 1933, 1934, and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0600
 
 
Dates:
1870-1912
 
 
Abstract:  
The bulk of this series consists of registers tracking individuals applying for or appointed to the position of notary public. The series also includes ten letter copybooks containing outgoing correspondence from the "notarial desk" of the governor's office, usually replying to inquires regarding vacancies, .........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
New York (State). Governor (1907-1910 : Hughes)
 
 
Abstract:  
Charles Evans Hughes was elected to two terms as governor before resigning the office to accept a nomination to the United States Supreme Court. As governor, he advocated progressive legislation, environmental conservation, and administrative reform. Among his accomplishments were securing passage of .........
 
Repository:  
New York State Archives
 

9
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
 

 
Title:  
 
Series:
A0595
 
 
Dates:
1864-1913
 
 
Abstract:  
This series consists of registers used to track legislative bills sent to the governor by the legislature for approval. For each bill received by the governor, the volumes provide date received; from Senate or Assembly; bill number (usually the printed bill number); chapter number (if approved); title .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0597
 
 
Dates:
1859-1965
 
 
Abstract:  
The case files in this series document the process of application for and granting of pardons or commutations of sentences by the Governor. Convicts and their families, friends, and attorneys applied to have sentences reduced or terminated and, for convicted felons, to have citizenship rights restored. .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the governor's responsibilities as chief executive officer of the state relating to extradition of persons to or from New York State. "Requisitions" were requests by the governor to governors of other states for extradition of persons present in those states to New York. "Mandates" .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0602
 
 
Dates:
1857-1870
 
 
Abstract:  
This series consists of registers used to track legislative bills signed by the governor. For each entry, the volumes provide date signed; Senate or Assembly printed bill number or introductory number; and title of bill. A few entries from 1869-1870 indicate the governor's veto or "disapproval" of the .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Governor (1885-1892 : Hill)
 
 
Title:  
 
Series:
A3216
 
 
Dates:
1885-1890
 
 
Abstract:  
Legislation of 1886 established regulations for employment of women and children in factories and directed the governor to appoint a factory inspector and assistant factory inspector to enforce the regulations and prosecute violators. This series contains letters from persons requesting appointment .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3286
 
 
Dates:
1874-1925
 
 
Abstract:  
This series consists of printed gubernatorial proclamations designating a specific Thursday in November as Thanksgiving Day. A few bear the actual signature of the governor and the secretary to the governor, but most contain only printed names..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3328
 
 
Dates:
1914-1916
 
 
Abstract:  
This series consists of monthly reports submitted to the Governor's office in accordance with legislation of 1908 (Chapter 246) and 1909 (Consolidated Laws, Chapter 18) amending sections of the Executive Law (Laws of 1892, Chapter 683) which specified fees to be collected and information to be reported .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3351
 
 
Dates:
1879
 
 
Abstract:  
Staff of the governor's office maintained this volume to monitor actions the governor was requested to take on legislative bills. The volume is divided into four sections, one for each of the types of action requested: veto is requested; signature is requested; parties wish to be advised upon passage .........
 
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
 

19
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
12590
 
 
Dates:
1883-2023
 
 
Abstract:  
"Jackets" or files documenting the governor's legislative decision-making process were compiled by the Counsel to the Governor and include records relating to each bill passed by the legislature and sent to the governor for approval. The jackets are comprised mainly of memoranda and correspondence to .........
 
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
 

Page: 1 2 3 4 5  Next