Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
21
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
 

22
Creator:
New York (State). Governor. Assistant to the Governor
 
 
Abstract:  
George B. Graves served under fourteen New York governors. He was appointed private secretary to Alfred E. Smith in 1924; later, he became assistant to the governor, a position especially created for him by Smith. Graves ended his thirty-six years of government service in 1928. This series consists .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1958
 
 
Dates:
1954-1958
 
 
Abstract:  
This series contains applications to Governor W. Averell Harriman for appointments to state government positions. The applications include those transmitted by county government or other state political leaders, and applications sent directly to Governor Harriman. Also included are applications from .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
A4438
 
 
Dates:
1983-1994
 
 
Abstract:  
This series consists of legislative bills and memoranda prepared by the Governor's Counsel's Office to promote the governor's legislative program. Each bill relates to a particular program area, law, or department of state government, such as agriculture, education, health, social services, or tax. .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Temporary Commission on the Constitutional Convention
 
 
Title:  
 
Series:
10992
 
 
Dates:
1958, 1965-1967
 
 
Abstract:  
These files were compiled by commission member William J. Ronan, and include meeting minutes; correspondence; memoranda; newspaper clippings; journal articles; press releases; lists of convention delegates; draft reports; and background materials used in the preparation of reports. The records pertain .........
 
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
 

 
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
 

28
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
 

29
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
 

30
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0802
 
 
Dates:
1780-1858
 
 
Abstract:  
The series includes vouchers, accounts, contracts, correspondence, and related documents of various state civil and military officers including Commissioners of Highways, Commissioners of Fortifications, Commissary of Military Stores, Council of Appointment, Pay Master General, agents of New York State .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2