Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  16 items
1
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
13705
 
 
Dates:
1956-1957, 1975-1982
 
 
Abstract:  
These transcripts of weekly and special press conferences document the governor's efforts to inform the press and public of state government policy on critical issues such issues as energy; drug abuse; economics; environment; crime and law enforcement; local, state, and national elections; abortion; .........
 
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:
15732
 
 
Dates:
1975-1994
 
 
Abstract:  
Public Papers Project staff compiled these copies of documents in preparation for the annual publication of the gubernatorial Public Papers. Among the documents included in the series are annual messages; budget messages and presentations; legislative approval and veto messages; emergency messages and .........
 
Repository:  
New York State Archives
 

4
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2877
 
 
Dates:
1933-1995
 
 
Abstract:  
This series consists of color and black and white digital images portraying various aspects of Long Island State parks and parkways..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13687
 
 
Dates:
1975-1994
 
 
Abstract:  
In addition to giving annual address the legislature, governors frequently address other organizations to communicate, publicize, and gain support for their policies. Consisting of transcripts of public speeches and remarks, these addresses pertain to the economy, including unemployment; assistance .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13684
 
 
Dates:
1955-1957, 1976-1994
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of photocopies of gubernatorial proclamations. The original proclamations were filed with the Secretary of State in accordance with legislation of 1892 and 1951 requiring all documents issued under the great seal of New York State to .........
 
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
 

 
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
 

11
Creator:
New York (State). Governor. Office of Counselor and Press Secretary to the Governor
 
 
Title:  
 
Series:
13706
 
 
Dates:
1978-1982
 
 
Abstract:  
The Governor's Press Office maintained these records as its central file of press releases concerning all aspects of state government. Most are standard press releases publicizing appointments, new legislation, issues of concern to the governor, the governor's activities, or ceremonial occasions. Specific .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13688
 
 
Dates:
1921-1948, 1954-1958, 1976-2006, 2011-2019
 
 
Abstract:  
Executive Chamber staff maintained these records as a central file of governor's press releases concerning all aspects of state government. Most are standard press releases publicizing appointments, new legislation, issues of concern to the governor, the governor's activities, or ceremonial occasions. .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Governor. Press Office
 
 
Title:  
 
Series:
13704
 
 
Dates:
1950-1959, 1975-1982
 
 
Abstract:  
These files contain drafts, final versions, and summaries of the governor's speeches, dedications, remarks, and testimonies. Also included are notes; corrections; schedules of events; background materials; and press releases. The speeches address issues such as economics; housing; banking; trade; health .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13700
 
 
Dates:
1951-1986
 
 
Abstract:  
This series consists of audio and video tape cassettes, motion picture films, and reel-to-reel audio tapes documenting the activities of New York's governors. Included are tapes and films of Thomas E. Dewey, W. Averell Harriman, Nelson A. Rockefeller, Malcolm Wilson, Hugh L. Carey, and Mario M. Cuomo. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0114
 
 
Dates:
1943-1969
 
 
Abstract:  
This series is composed of messages to the legislature from Governors Dewey, Harriman and Rockefeller. There is also one message from Lieutenant Governor Malcolm Wilson.The series consists of annual messages, which provide the listing of programs the Governor would like to institute that year; special .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
13703
 
 
Dates:
1910-1992, 2006-2008, 2011-2021
 
 
Abstract:  
These photographic images were used as public relations vehicles for New York's governors. The photographs helped to publicize their official, and occasionally unofficial, activities. Most of the images reveal the routine activities that the governors' photographers were assigned to photograph. Records .........
 
Repository:  
New York State Archives