New York State Governor Journals of Governors' Actions and Decisions
Some content may contain outdated and offensive terminology.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:
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 actions, and to keep on file the original documentation relating to each
application.
Title:
Journals of governors' actions and decisions
Quantity:
Inclusive Dates:
1859-1916
Series Number:
A0607
Arrangement
Chronological by date of action or decision.
Scope and Content Note
These volumes provide a chronological record tracking actions taken and decisions made by the governor. The 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 actions, and to keep on file the original documentation relating
to each application. Each volume covers one calendar year and begins with a statement indicating that the governor was sworn
in to office (when applicable), followed by a transcription of the governor's annual message to the legislature.
The volumes then list other actions and decisions of the governor as they occurred, including: appointments and nominations
of civil, judicial, and military officers; names of applicants for appointments, pardons, communtations of sentences, or restoration
of citizenship rights; resignations accepted by the governor; messages (transcribed or abstracted) to the Senate or Assembly,
often sent as transmittal messages accompanying reports to the legislature (reports not included in these volumes); grants
or refusals of extradition requests ("requisitions") from governors of other states; titles or introductory numbers of legislative
bills received, signed, or vetoed, often accompanied (for vetoes) by transcriptions of the governor's veto message to the
legislature; and expenditures approved.
Entries in volumes covering 1859-1906 are handwritten. Beginning in 1907, entries are typewritten.
Related Material
A0599 Extradition Requisition and Mandate Registers and Blotters
A0608 Blotters of Governors' Actions and Decisions and
A0622 Ledgers of Governors' Actions and Decisions, contain related records which are often referenced in relation to requisitions
and mandates.
Other Finding Aids
Available at Repository
Series A0625, Index to Notary Appointments and Ledger of Applications for Office, partially indexes this series.
Volume list is available at the repository.
Custodial History
Volume 45 was reintegrated with this series after previously having been misfiled as Volume 1 (mislabeled as Volume 3) of
series A0625 (old collection #625).
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 |
Accretion: A0607-78 |
1859 |
Governor's Actions and Decisions |
1 |
1860 |
Governor's Actions and Decisions |
2 |
1861 |
Governor's Actions and Decisions |
3 |
1862 |
Governor's Actions and Decisions |
4 |
1863 |
Governor's Actions and Decisions |
5 |
1864 |
Governor's Actions and Decisions |
6 |
1865 |
Governor's Actions and Decisions |
7 |
1866 |
Governor's Actions and Decisions |
8 |
1867 |
Governor's Actions and Decisions |
9 |
1868 |
Governor's Actions and Decisions |
10 |
1869 |
Governor's Actions and Decisions |
11 |
1870 |
Governor's Actions and Decisions |
12 |
1871 |
Governor's Actions and Decisions |
13 |
1872 |
Governor's Actions and Decisions |
14 |
1873 |
Governor's Actions and Decisions |
15 |
1874 |
Governor's Actions and Decisions |
16 |
1875 |
Governor's Actions and Decisions |
17 |
1876 |
Governor's Actions and Decisions |
18 |
1877 |
Governor's Actions and Decisions |
19 |
1878 |
Governor's Actions and Decisions |
20 |
1879 |
Governor's Actions and Decisions |
21 |
1880 |
Governor's Actions and Decisions |
22 |
1881 |
Governor's Actions and Decisions |
23 |
1882 |
Governor's Actions and Decisions |
24 |
1883 |
Governor's Actions and Decisions |
25 |
1884 |
Governor's Actions and Decisions |
26 |
1885 |
Governor's Actions and Decisions |
27 |
1886 |
Governor's Actions and Decisions |
28 |
1887 |
Governor's Actions and Decisions |
29 |
1888 |
Governor's Actions and Decisions |
30 |
1889 |
Governor's Actions and Decisions |
31 |
1890 |
Governor's Actions and Decisions |
32 |
1891 |
Governor's Actions and Decisions |
33 |
1892 |
Governor's Actions and Decisions |
34 |
1893 |
Governor's Actions and Decisions |
34 |
1894 |
Governor's Actions and Decisions |
35 |
1895 |
Governor's Actions and Decisions |
35 |
1896 |
Governor's Actions and Decisions |
36 |
1897 |
Governor's Actions and Decisions |
36 |
1898 |
Governor's Actions and Decisions |
37 |
1899 |
Governor's Actions and Decisions |
37 |
1900 |
Governor's Actions and Decisions |
38 |
1901 |
Governor's Actions and Decisions |
38 |
1902 |
Governor's Actions and Decisions |
39 |
1903 |
Governor's Actions and Decisions |
39 |
1904 |
Governor's Actions and Decisions |
40 |
1905 |
Governor's Actions and Decisions |
41 |
1906 |
Governor's Actions and Decisions |
41 |
1907 |
Governor's Actions and Decisions |
42 |
1908 |
Governor's Actions and Decisions |
42 |
1909 |
Governor's Actions and Decisions |
43 |
1910 |
Governor's Actions and Decisions |
43 |
1911 |
Governor's Actions and Decisions |
44 |
1912 |
Governor's Actions and Decisions |
44 |
1913 |
Governor's Actions and Decisions |
45 |
1914 |
Governor's Actions and Decisions |
45 |
1915 |
Governor's Actions and Decisions |
46 |
1916 |
Governor's Actions and Decisions |
46 |