Research

Finding Aid Search Results


Sort by: 
 Your search for Governors returned  16 items
1
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
B2842
 
 
Dates:
2011-2021
 
 
Abstract:  
This series consists of the Governor's justifications for approving or vetoing bills. Each document provides the chapter or veto number, reference to the bill number, the governor's rationale, and signature..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
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
 

 
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
 

 
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
 

5
Creator:
New York (State). Governor (1923-1928 : Smith)
 
 
Title:  
 
Series:
B2033
 
 
Dates:
1923-1924
 
 
Abstract:  
The governor's office used these registers to track the progress of the governor's legislative program during each session of the State Legislature. Entries are arranged by general subject (agriculture, child welfare, conservation, etc.) and then by specific subtopic therein. Subtopics include relevant .........
 
Repository:  
New York State Archives
 

6
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:
A3350
 
 
Dates:
1901-1912; 1943-1954; 1963-1978
 
 
Abstract:  
Staff of the governor's office maintained this volume to facilitate access to information about legislative bills vetoed by the governor recorded in ledgers which are no longer extant. For each vetoed bill, the volume provides house (A for Assembly, S for Senate); printed bill number; page in ledger .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Governor (1801-1804 : Clinton)
 
 
Title:  
 
Series:
A3189
 
 
Dates:
1787-1795, 1802-1804
 
 
Abstract:  
This volume contains official correspondence between Governor Clinton and the State Legislature, as well as gubernatorial proclamations and annual messages. Governor Clinton apparently used this book to record his official gubernatorial correspondence concerning legislative and judicial matters; the .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13685
 
 
Dates:
1972-1994
 
 
Abstract:  
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0607
 
 
Dates:
1859-1916
 
 
Abstract:  
These volumes provide a chronological record tracking actions taken and decisions made by the governor. Pursuant to Laws of 1858, Chapter 64, the governor was required to record in these volumes all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0608
 
 
Dates:
1859-1938
 
 
Abstract:  
These blotters served as a preliminary record of the governor's actions and decisions. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0622
 
 
Dates:
1856-1906
 
 
Abstract:  
These volumes provide a central record of appointments made and other actions taken by the governor. The volumes were compiled to provide the governor's staff with more organized access to this information. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Governor (1807-1817 : Tompkins)
 
 
Title:  
 
Series:
A0084
 
 
Dates:
1792-1823
 
 
Abstract:  
This series contains mostly correspondence but also some accounts, essays, and related records documenting Daniel Tompkins' public and private life from his college years through his term as vice president. Included are letters from Thomas Jefferson, James Monroe, Martin Van Buren, DeWitt Clinton, and .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Governor (1777-1795 : Clinton)
 
 
Title:  
 
Series:
A0142
 
 
Dates:
1725-1854
 
 
Abstract:  
This series reflects George Clinton's political, business, and personal life particularly during the Revolutionary War and early statehood period. Subjects include management of military troops; military engagements, fortifications, and maneuvers; handling of loyalists, spies, traitors, deserters, and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13686
 
 
Dates:
1933, 1936, 1956-1958, 1976-2006
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of press releases announcing the governor's appointment or nomination of persons to various councils, committees, task forces, commissions, boards, panels, and other state positions. Included are appointments and nominations for State .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3217
 
 
Dates:
1913-1921
 
 
Abstract:  
This series contains typescript or printed copies of executive statements, created by the offices of Governors Charles S. Whitman, Martin H. Glynn, and Nathan L. Miller, for release to the press to announce appointments of public officials, convey the governor's opinion on pending legislation or other .........
 
Repository:  
New York State Archives