Research


New York State Governor Annual Reports to the Governor and Legislature


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series contains reports from a wide variety of state agencies, offices, commissions, schools, hospitals, and other institutions as well as private organizations required to submit such reports to the governor. The series also includes a body of reports of "sundry commissions" not transmitted to the legislature by the governor's office.
Title:
Annual reports to the governor and legislature
Quantity:

2.7 cubic feet

Inclusive Dates:
1872, 1879-1928
Series Number:
A0580

Scope and Content Note

This series contains reports from a wide variety of state agencies, offices, commissions, schools, hospitals, and other institutions as well as private organizations required to submit such reports to the governor. From annotations written on some reports (e.g. "has been sent to legislature"; "need not be transmitted"), some items of correspondence found in the series, and the fact that some reports are addressed to the legislature, it appears that these are the governor's copies of reports that were intended to be seen by both the governor and the legislature.

The haphazard manner of filing of these reports indicates that the governor's office made no serious attempt to organize and utilize these reports. It is possible that these materials were removed from other series for reference by the governor's office and were never refiled.

A0580-97: This accretion consists of reports of "sundry commissions" not transmitted to the legislature. Institutions represented include Office of the Board of Commissioners of Pilots; New York State Reformatory at Elmira; New York State School of Clay-working and Ceramics at Alfred University; Society for The Reformation of Juvenile Delinquents in the City of New York; State Printing Board; Board of Embalming Examiners; Probation Commission; Board of Pharmacy; State Prison Improvement Commission; State Superintendent of Elections for the Metropolitan Elections District and the State Water Supply Commission.

Of special note is a fragment of an unidentified alphabetical index which may pertain to agencies or subjects for which reports were filed with the governor or legislature. Entries are present for letters H, I, K, and W. The fragment is undated and unattributed.

Custodial History

A0580-97: This accretion resulted from a project undertaken by Archives staff in 1997 to accession or reintegrate estrayed or unidentified records.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: A0580-78
1897-1900 Alabama Bryce Insane Hospital at Tuscaloosa, Biennial Reports 1
1901 Alabama Insane Hospitals, The Book of Rules and Service Manual of the Alabama Insane Hospitals 1
1901 Alabama Insane Hospitals, Forty-First Report of the Superintendent of the Alabama Insane Hospitals 1
1901 Alabama Insane Hospitals, The Law Relating to the Alabama Insane Hospitals 1
1883-1885 Blind Mechanics Association, Petition of Blind Men for State Home for the Blind 1
1883 Board of Claims, Report to the Governor 1
1902-1904 Board of Commissioners of Pilots, Reports to the Governor and New York Legislature 1
1903 Board of Commissioners of Quarantine, Annual Report to the State Legislature 1
1902 Board of Control of the New York Agricultural Experiment Station, Report of Auditing Committee 1
1883 Brown, Edward F., Letter to Governor Cleveland Regarding Escheat Laws 1
1883 Buffalo State Asylum for the Insane, Report of the Committee of the Board of Managers 1
1883 Bureau of Labor Statistics, Annual Report 1
1883 Bureau of Labor Statistics, Summary of Annual Report 1
1883 Civil Service Commission, Civil Service Rules and Schedule 1
1903 Civil Service Commission, Twentieth Annual Report 1
1883 Commissioners of Emigration of the State of New York, Immigration Report 1
1883 Commissioners of Fisheries, Report on Game and Fish Protectors 1
1883 Commissioners of Fisheries, Report of the Commissioners of Fisheries 1
1882-1883 Commissioners of the New Capitol, Statement of Expenditures and Men Employed 1
1883 Commissioners of the State Reservation at Niagara, Report on the State Reservation at Niagara 1
1903 Committee for the Advancement of Agricultural Education and Experiment, Letter to Governor Odell 1
1902 Committee of the Conditions of Statutes, Report to the Legislature 1
1882 Committee for the State Home for the Blind, Draft of Proposed Report to Select a Site and Propose a Plan for a State Home for the Blind 1
1882 Comptroller of the State of New York, Annual Report 1
1883, 1903 Cooper Union for the Advancement of Science and Art, Annual Report 1
1904 Cornell University Agricultural Experiment Station, Seventeenth Annual Report 1
1885 County Clerk of Kings County, List of Notaries who Failed to Qualify 1
1885 County Clerk of Kings County, List of Notaries who Qualified 1
1904 Craig Colony of Epileptics, Eleventh Annual Report 1
1903 The Farmer’s Institute, Financial Report 1
1883 Fauckner, Lester B., Letter Suggesting that Timber Lands be Exempt from Taxation 1
1883 Field, David Dudley, The Civil Code: What It Is and Why It Should be Adopted 1
1883 Finance and Taxation, Finance and Taxation Reports of the State Board of Equalization 1
1900 Forest Preserve Board, Third Annual Report 1
1883 General Committee on Underground Communication, Electrical Underground Communication Report to Committee 1
1883 Gibbons, George W., Secretary of the Committee for the Monroe Doctrine, Letter to Governor Cleveland 1
1901-1903 House of Refuge at Randall's Island, Reply and 1901-1902 Annual Report to Governor Odell 1
1901-1903 House of Refuge for Women at Hudson, New York, Annual Reports 1
1883 Insurance Department, Letter to the Governor 1
1886 Letters Regarding the Re-appointment of Railroad Commissioner John ODonnell 1
1903 Long Island State Park Commission, Report of the Long Island State Park Commission 1
1883 Meade, E.R., Letter Regarding Exorbitant Fees from County Clerk Offices 1
1883 New York Agricultural Experiment Station, Annual Report 1
1901 New York Society for the Prevention of Cruelty to Children, Twenty-Seventh Annual Report 1
1883 New York Society for the Suppression of Vice (re: gambling) 1
1901-1905 New York State Board of Pharmacy, First-Fourth Annual Reports 1
1902 New York State Commission to the South Carolina Interstate and West Indian Exposition, Report 1
1903 New York State Department of Health, Twenty-Third Annual Report 1
1904 New York State Fair Commission, Financial Report of the New York State Fair 1
1883 New York State Survey Commissioners, regarding continuance of the State surveys including the Adirondack survey 1
1901, 1902, 1904 New York State Hospital for the Care of Crippled and Deformed Children, First, Second, and Fourth Annual Reports 1
1902-1904 New York State Reformatory at Elmira, Reports and Proceedings 1
1902-1905, 1906 New York State School of Clay-Working and Ceramics at Alfred University, Second - Fifth Annual Reports 1
1901-1904 New York State Veterinary College at Cornell University, Sixth - Eighth Annual Reports 1
1902 New York State Water Storage Commission, Report of the New York State Water Storage Commission 1
1883 New York State Women's Christian Temperance Union, Letter Regarding Compulsory Temperance Education Laws 2
1879-1883 Office of the Superintendent of Prisons, various approved inmate labor contracts 2
1903 Pathological Institute, Report of the Pathological Institute 2
1883 Regents of the University of the State of New York, Memoranda as to Educational Work of the Regent of the University 2
1907 Senate reports of Standing Committees 2
1883 Smalley, E.D., Deputy State Engineer and Surveyor, letters regarding the appointment of an Inspector of Public Works 2
1903-1904 Society of the New York Hospital, Annual Reports 2
1901 Society for the Reformation of Juvenile Delinquents, Seventy-Seventh Annual Report 2
1900 State Architect, Annual Report 2
1901,1902,1904 State Architect, Annual Reports 2
1902 State Board of Charities, Report of Dr. Robert W. Hill, Inspector, Investigation into charges re: Northern New York Institution for Deaf Mutes 2
1883 State Board of Health, Reports on Lung Plague in Cattle on Staten Island 2
1901,1903 State Board of Tax Commissioners, Reports to the Legislature 2
1902 State Charities Aid Association, Thirtieth Annual Report to the State Board of Charities 2
1902-1903 State Inspector of Gas Meters, Annual Reports 2
1883 State of New York Bank Department, Report to the Legislature 2
1902-1903 State of New York Electrical Laboratory Commission, Annual Reports 2
1872, 1882-1884 State of New York Executive Chamber, re: commissioners and report concerning transfers of lands, etc. 2
1902 State of NY Salary Classification Commission, salaries and wages schedule in State Charitable and Reformatory Institutions 2
1901 State Superintendents of Elections for the Metropolitan Elections District, 4th Annual Report 2
1902 State Superintendents of Elections for the Metropolitan Elections District, 5th Annual Report 2
1903 State Superintendent of Elections for the Metropolitan Elections District, 7th Annual Report 2
1903 State Superintendent of Elections for the Metropolitan Elections District, Appendices to the Annual Report of 1903 2
1881-1883 Superintendent of the Onondaga Salt Springs, Annual Reports 2
1883 Superintendent of Public Instruction, Annual Report 2
1883 Superintendent of Public Works, Report to the Governor Regarding Canal Matters 2
1883 Superintendent of State Prisons, Annual Report 2
1883 Taylor, Robert, Major, Letters Advocating for the Lengthening of Locks 2
1901, 1903-1904 Trustees of Sailors' Snug Harbor in the City of New York, Annual Reports and Letter Notifying the Transmission of the Annual Report of 1903 (Report Missing) 2
1902-1903 U.S. Volunteer Life Saving Corps. for the Dept. of New York, Annual Reports 2

Accretion: a0580-78
1900 Universal Exposition Commission, Report Representing the State of New York at the Paris Exposition 2
1884 Western House of Refuge for Juvenile Delinquents, Report to the Board of Managers of the Western House of Refuge for Juvenile Delinquents 2

Accretion: A0580-78
1904 Women’s Prison Association of New York and the Isaac T. Hopper Home, Sixtieth Annual Report 2

Accretion: A0580-97
1914 Annual Report of the Health Officer of the Port of New York 1 21
1914-1921, 1927 New York Academy of Medicine Annual Reports 1 22
1906, 1928 Board of Commissioners of Pilots, Annual Report 1
1905 Board of Embalming Examiners of the State of New York, 7th Annual Report 1
1906 Cayuga County Clerk, Officers Elected of Appointed to County Office 1
1906 Cooper Union for the Advancement of Science and Art, letter confirming submission of the annual report 1
1906 New York House of Refuge at Randall's Island, letter confirming submission of the annual report 1
1904-1905 New York State Board of Pharmacy, 4th-5th Annual Reports 1
1906 New York State Commission to the Jamestown Ter-Centennial Exposition, letter confirming submission of the annual report 1
1906 New York State Reformatory at Elmira, Thirtieth Annual Report 1
1918 New York State Nautical School, Fourth Annual Report 1
1916 New York State School of Agriculture at Alfred University, Annual Report 1
1926 New York State Waterways Association, Seventeenth Annual Report 1
1905-1906 Probation Commission, Annual Report 1
1905 Society for the Reformation of Juvenile Delinquents in the City of New York, 81st Annual Report 1
1905 State Commission of Prisons, Report of the State Prison Improvement Commission (including estimates for new prison at Sing Sing) 1
1906 State of New York Comptroller’s Office, Report to the Legislature on the state printing 1
1905 State of New York Department of Public Buildings, letter confirming submission of the annual report 1
1905 State Superintendent of Elections for the Metropolitan District, Appendices A and B to the Eighth Annual Report 1
1905 State Water Supply Commission, First Annual Report 1
1927 Superintendent of Banks, Annual Report 1
1902-1906 Unidentified alphabetical index (H, I, K, W only) misc. notes and letter 1