New York (State). Executive Dept.

Variant names

Hide Profile

The Executive Department resulted from the constitutional reorganization of State government in 1925. Prior to reorganization, the executive branch of the government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 abolished or significantly consolidated these offices and expanded the power of the executive office. In 1925 an amendment provided for the consolidation of all administrative agencies into not more than twenty State departments, including an Executive Department.

Legislation of 1926 (Chapter 546) provided statutory basis for the Executive Department, directing it to assist and carry out duties assigned by the governor. Five divisions were established within the department and their functions and duties defined: Budget, Military and Naval Affairs, Standards and Purchase, State Police, and Inter-Departmental Relations. The governor was empowered to establish, consolidate, or abolish Executive Department divisions as deemed necessary.

Legislation of 1928 (Chapter 676) abolished the Division of Inter-Departmental Relations, but the informal "governor's cabinet," consisting of the governor as chair, lieutenant governor, secretary to the governor, and heads of State departments who meet at the call of the governor, continued to coordinate interdepartmental activities.

Since 1928, numerous Executive Department divisions, offices, commissions, councils, and agencies have been established, altered, consolidated, or eliminated. The department currently consists of over thirty such subdivisions supervising numerous areas, including housing, human rights, energy, parks and historic sites, consumer protection, veterans' affairs, elections, cable television, and the arts.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV89-A221

CURRENT FUNCTIONS. The Executive Department serves as the administrative department of the governor. Through this department, the governor supervises the activities of all other constitutional departments. The department consists of the Office of the Governor and a number of divisions, offices, boards, commissions, councils, and agencies providing policy advice and assistance to the governor and conducting activities according to statute.

ORGANIZATIONAL HISTORY. The Executive Department resulted from the constitutional reorganization of State government in 1925. Prior to reorganization, the executive branch of the government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 abolished or significantly consolidated these offices and expanded the power of the executive office. In 1925 an amendment provided for the consolidation of all administrative agencies into not more than twenty State departments, including an Executive Department.

Legislation of 1926 (Chapter 546) provided statutory basis for the Executive Department, directing it to assist and carry out duties assigned by the governor. Five divisions were established within the department and their functions and duties defined: Budget, Military and Naval Affairs, Standards and Purchase, State Police, and Inter-Departmental Relations. The governor was empowered to establish, consolidate, or abolish Executive Department divisions as deemed necessary.

Legislation of 1928 (Chapter 676) abolished the Division of Inter-Departmental Relations, but the informal "governor's cabinet," consisting of the governor as chair, lieutenant governor, secretary to the governor, and heads of State departments who meet at the call of the governor, continued to coordinate interdepartmental activities.

Since 1928, numerous Executive Department divisions, offices, commissions, councils, and agencies have been established, altered, consolidated, or eliminated. The department currently consists of over thirty such subdivisions supervising numerous areas, including housing, human rights, energy, parks and historic sites, consumer protection, veterans' affairs, elections, cable television, and the arts.

From the description of Executive Department Agency History Record. (New York State Archives). WorldCat record id: 83355756

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Governor. County clerks' monthly reports of notary appointments and fees, 1914-1916. New York State Archives
creatorOf New York (State). Governor. Restoration of citizenship rights application case files, 1910-1923. New York State Archives
creatorOf New York (State). Office of General Services. Office of South Mall Construction. Chronological correspondence files, 1963-1980. New York State Archives
creatorOf New York (State). New Capitol Commission. Plans and drawings pertaining to the construction of the State Capitol, [ca. 1869-1900] New York State Archives
creatorOf New York (State). Executive Dept. Register of visitors to the State Capitol building, 1883-1884. New York State Archives
creatorOf New York (State). Governor. Index to registers of titles of bills received by the governor, 1872-1912. New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Index to central subject, correspondence, and name files of Governor Hugh Carey, 1975-1982. New York State Archives
referencedIn NYSA 13682-53.xml New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Press release files, 1963-1964. New York State Archives
creatorOf New York (State). Governor. Appointment correspondence files, 1883-1936. New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Investigation files, 1945-1964 (bulk 1962-1964). New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Hurricane Agnes flood maps, 1972. New York State Archives
creatorOf New York (State). Governor. Press Office. Transcripts of press conferences, 1975-1982. New York State Archives
creatorOf New York (State). Governor. Thanksgiving Day proclamations by the Governor, 1874-1925. New York State Archives
referencedIn New York (State). New Capitol Commission. Record of hours worked, [ca. 1875] New York State Archives
creatorOf New York (State). Temporary State Commission for Postwar Public Works Planning. Architectural perspectives of proposed State Education Department buildings, 1946. New York State Archives
creatorOf New York (State). Governor. Registers of titles of bills received by the governor, 1864-1913. New York State Archives
creatorOf New York (State). Industrial and Utility Valuation Bureau. Industrial property appraisal files, [ca. 1948-1989] New York State Archives
creatorOf New York (State). Moreland Commission Bingo Control Inquiry. Public hearing and report files, 1943-1962 (bulk 1961-1962). New York State Archives
creatorOf New York (State). Governor. Index to bills vetoed, 1901-1912 (bulk 1901, 1905-1912). New York State Archives
referencedIn NYSA 13682-78B.xml New York State Archives
referencedIn New York (State). New Capitol Commission. Directory of prospective workers, 1883. New York State Archives
creatorOf New York (State). Adjutant General's Office. Organization rosters of military officers, 1800-1899. New York State Archives
creatorOf New York (State). Governor (1885-1892 : Hill). Factory inspector appointment files, 1885-1890. New York State Archives
creatorOf New York (State). Division of the Budget. Electronic Data Processing Unit. Summaries of the agency electronic data processing progress reports, 1966-1973. New York State Archives
creatorOf New York (State). Governor. Registers of commitments to prisons, 1842-1908. New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Transcripts of public hearings of the Joint Legislative Committee to Study the Alcoholic Beverage Control Law, 1962. New York State Archives
creatorOf New York (State). Governor. Registers of appointments, 1823-1970. New York State Archives
creatorOf New York (State). Governor's Office of Employee Relations. Legal Division. Grievance arbitration files (litigated), 1971-1988. New York State Archives
creatorOf New York (State). Governor. Restoration of citizenship rights application ledgers, 1857-1902. New York State Archives
creatorOf New York (State). Task Force on State Aid for Elementary and Secondary Schools. Day books of correspondence, memoranda, and reports, 1974-1975. New York State Archives
creatorOf New York (State). Counsel to the Governor. Legislative bill and veto jackets, 1883, 1884, 1897, 1905, 1921-2005 (bulk 1921-2005). New York State Archives
creatorOf New York (State). Temporary State Commission on Workers' Compensation and Disability Benefits. Minutes, hearing and subject files, 1984-1986. New York State Archives
creatorOf New York (State). Governor (1959-1973:Rockefeller). Index to central subject and correspondence files of Governor Nelson Rockefeller, 1959-1973. New York State Archives
creatorOf New York (State). Governor (1983-1994 : Cuomo). Central subject and correspondence files, 1983-1989. New York State Archives
creatorOf New York (State). Governor. Blotters of governors' actions and decisions, 1859-1938. New York State Archives
referencedIn New York (State). Commission on Relief for Widowed Mothers. Widow's pension legislation research files, 1912-1915. New York State Archives
creatorOf New York (State). Governor. Supporting documents for the published public papers of the governor, 1975-1994. New York State Archives
creatorOf New York (State). Governor. Registers of applications for office, 1859-1911. New York State Archives
referencedIn NYSA 13681.xml New York State Archives
creatorOf New York (State). Governor's Office of Employee Relations. State employees strike hearing and determination files, 1972-1973. Arkansas State Library
referencedIn New York (State). New Capitol Commission. Payroll index, [ca. 1870] New York State Archives
creatorOf New York (State). Division of the Budget. Executive Offices. Alphabetic correspondence files, 1956-1988. New York State Archives
creatorOf New York (State). Governor. Special Assistant to the Governor for Education. Subject files concerning Governor's Task Force on Equal Employment Opportunities for Women in New York State Government, 1967-1976 (bulk 1973-1974). New York State Archives
creatorOf New York (State). Moreland Act Commission to Study Workmen's Compensation Administration and Costs. Investigation administration files, 1938-1959 (bulk 1953-1958). New York State Archives
creatorOf NYSA 18691-95.xml New York State Archives
creatorOf New York (State). Governor (1801-1804 : Clinton). Letterbook of official correspondence and proclamations, 1787-1795, 1802-1804. New York State Archives
creatorOf New York (State). Division of the Budget. Levittown vs. Nyquist files, 1974-1983. New York State Archives
creatorOf New York State Human Rights Appeal Board. Case files, 1969-1984. New York State Archives
referencedIn New York (State). New Capitol Commission. Registers of terminated stoneworkers, 1891-1896. New York State Archives
creatorOf New York (State). Governor (1907-1910 : Hughes). Notary public appointment and re-appointment application cards, 1908-1909. New York State Archives
creatorOf Monthly reports and minutes of meetings of boards of managers of state institutions New York State Archives
creatorOf New York (State). Women's Division. Press clippings, 1975-1982. New York State Archives
creatorOf New York (State). Office of General Services. George A. Fuller Company chronological correspondence files, 1966-1979. New York State Archives
creatorOf New York (State). Governor. Messages to the legislature, 1957-1969. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Investigation case files and summaries, 1942-1943. New York State Archives
creatorOf New York (State). Governor. Expense copybooks, 1911-1923 (bulk 1917-1923). New York State Archives
creatorOf New York (State). Commission on Government Integrity. General information files, 1987-1989. New York State Archives
creatorOf New York (State). Moreland Commission on Welfare. Correspondence and subject files, 1961-1963. New York State Archives
creatorOf New York (State). Division of the Budget. Education Unit. School Finance Law Study working files, 1975-1979. New York State Archives
creatorOf New York (State). Adjutant General's Office. National Guard muster rolls, 1878-1954. New York State Archives
creatorOf New York (State). Governor (1859-1862 : Morgan). Registers and index to incoming correspondence, 1861-1862. New York State Archives
creatorOf New York (State). Civil Defense Commission. Civil Defense Commission subject files, 1961-1972. New York State Archives
referencedIn New York (State). Governor. Governor Agency History Record. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Officer, director, and special stockholder questionnaire files, 1953-1954. New York State Archives
creatorOf New York (State). Governor. Index to notary appointments and ledger of applications for office, 1859-1863. New York State Archives
creatorOf New York (State). Governor (1943-1954 : Dewey). Central subject and correspondence files, 1943-1954. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. County equalization rate appeal files, [ca. 1937-1969] New York State Archives
creatorOf New York (State). State Board of Real Property Services. Meeting files and attachments, 1952-1995. New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Questionnaire and interview files, 1963-1964. New York State Archives
creatorOf New York (State). Governor (1973-1974 : Wilson). Central subject and correspondence files, 1973-1974. New York State Archives
creatorOf New York (State). State Board of Elections. Political advertisements and campaign literature files, 1982-1998. New York State Archives
creatorOf New York (State). Women's Division. Correspondence and subject files, 1975-1982. New York State Archives
creatorOf New York (State). Office of General Services. South Mall constructors' semi-annual progress reports on construction of the Cultural Education Center, 1970-1975. New York State Archives
creatorOf New York (State). St. Lawrence - Eastern Ontario Commission. Project review files, 1970-1994. New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of National Guard service in World War I, 1917-1919. New York State Archives
referencedIn NYSA 13682-08.xml New York State Archives
referencedIn New York (State). Adjutant General's Office. Resignations of New York State Militia and National Guard officers, 1811-1895. New York State Archives
referencedIn New York (State). New Capitol Commission. Receipt stubs for work done on the new State Capitol, 1879-1880. New York State Archives
creatorOf New York State Council on the Arts. Grant application files, 1967-2003. New York State Archives
creatorOf New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance. Draft and mimeographed reports, minutes, and correspondence, 1939-1947. New York State Archives
creatorOf New York (State). Citizens' Committee on Reapportionment. Correspondence, research, and report file, 1964. New York State Archives
referencedIn New York (State). Division for Women. Division for Women Agency History Record. New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Transcripts of public hearings, 1963. New York State Archives
creatorOf New York (State). Office of General Services. Office of South Mall Construction. Central subject files, 1963-1982. New York State Archives
creatorOf New York (State). Division of the Budget. Electronic Data Processing Unit. Day books of correspondence and memoranda, 1972-1978., New York State Archives
referencedIn NYSA 13682-53A.xml New York State Archives
creatorOf New York (State). Office of General Services. Meuser, Rutledge, Wentworth, and Johnston South Mall project foundation, engineering, and inspection files, 1965-1978. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Press clippings, 1942-1944. New York State Archives
creatorOf New York (State). Governor. Extradition requisition and mandate registers and blotters, 1857-1938. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Equalization rate, special franchise, and railroad ceiling complaint files, 1970-1989. New York State Archives
referencedIn New York (State). New Capitol Commission. Stone cutters' job application register, 1883. New York State Archives
creatorOf New York (State). Governor (1959-1973 : Rockefeller). Central subject and correspondence files, 1959-1973. New York State Archives
creatorOf New York (State). Governor. Addresses, 1975-1994. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Investigation project files, 1975-1989 (bulk 1987-1989). New York State Archives
creatorOf New York (State). Division of the Budget. Special Assistant for Education. Meeting files concerning educational finance, 1975-1977. New York State Archives
creatorOf New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance. Correspondence and subject files, 1937-1947. New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Central subject and correspondence files, 1975-1982. New York State Archives
creatorOf New York (State). Governor (1956-1958:Harriman). Index to central subject and correspondence files of Govenor Averell Harriman, 1956-1958. New York State Archives
referencedIn New York (State). New Capitol Commission. Pressbook copy of payroll, 1881-1882. New York State Archives
creatorOf New York (State). Board of Elections. Certificates of nomination, 1968-1997. New York State Archives
creatorOf New York (State). Division of the Budget. Executive Offices. Director's subject files, 1953-1988. New York State Archives
creatorOf New York (State). Fact Finding Panel on the Shoreham Nuclear Power Facility. Correspondence and background files, 1983. New York State Archives
creatorOf New York (State). Board of Social Welfare. Minutes of the Board and the Committee of the Whole, 1867-1987. New York State Archives
creatorOf New York (State). Governor (1955-1958 : Harriman). Central subject and correspondence files, 1956-1958. New York State Archives
creatorOf Poletti, Charles, 1903-2002. Correspondence with Johan Thorsten Sellin, 1935-1936. University of Pennsylvania Library
creatorOf New York (State). Division of State Police. State Police blotters, [ca. 1920-1974] New York State Archives
creatorOf New York (State). Governor. Executive clemency application status ledgers, 1883-1899. New York State Archives
creatorOf New York (State). Governor (1929-1932 : Roosevelt). Central subject and correspondence files, 1929-1932. New York State Archives
referencedIn NYSA 13682-96D.xml New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Subject and correspondence files, 1933-1964 (bulk 1963-1964). New York State Archives
creatorOf New York (State). Governor (1973-1974 : Wilson). Index to central subject files of Governor Wilson, 1973-1974. New York State Archives
creatorOf New York (State). Governor (1973-1974 : Wilson). Central subject and correspondence files, 1973-1974. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Receipts for records received and returned by the commission, 1943-1944. New York State Archives
creatorOf New York (State). Governor (1933-1942 : Lehman). Central subject and correspondence files, 1933-1942. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Indexed abstracts of witness statements, 1942-1943. New York State Archives
creatorOf New York (State). Governor (1983-1994 : Cuomo). Central subject and correspondence files, 1988-1994. New York State Archives
creatorOf New York (State). Office of General Services. Walsh-Corbetta project manager's subject files, 1968-1979. New York State Archives
referencedIn NYSA 13682-82.xml New York State Archives
creatorOf New York (State). Governor (1959-1973 : Rockefeller). Central subject and correspondence files, 1959-1973. New York State Archives
creatorOf New York (State). Temporary State Commission on the Constitutional Convention. Hearing, research, and report files, 1958, 1965-1967. New York State Archives
referencedIn NYSA 13682-05.xml New York State Archives
creatorOf New York (State). Governor. Public information photographs, 1910-1992 (bulk 1945-1982). New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Litigation files, 1953-1954. New York State Archives
creatorOf New York (State). Governor (1923-1928 : Smith). Central subject and correspondence files, 1919-1920, 1923-1928. New York State Archives
creatorOf New York (State). Division of the Budget. Education Unit. Local Assistance Section. Reports on public education administration and finance, 1973-1974. New York State Archives
creatorOf New York (State). Governor. Name files, 1959-1993. New York State Archives
creatorOf New York (State). State Board of Elections. State election campaign financial disclosure statements, 1974-1996. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Card indexes to harness racing associations and stockholders, witnesses, and Commission records and staff, [ca. 1953-1954] New York State Archives
creatorOf New York (State). Adjutant General's Office. Descriptive Roll of the Howitzer Battery, Eleventh Brigade, National Guard, 1864-1884. New York State Archives
creatorOf New York (State). Governor. Executive clemency and pardon application ledgers and correspondence, 1849-1903. New York State Archives
creatorOf New York (State). Governor (1777-1795 : Clinton). Gubernatorial and personal records, 1725-1854 (bulk 1755-1817). New York State Archives
creatorOf New York (State). State Division of Human Rights. Bureau of Program Planning and Development. Investigation files, [ca. 1965-1975] New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Executive Chamber news summary, 1980-1982. New York State Archives
referencedIn NYSA 13682-82A.xml New York State Archives
referencedIn Central subject and correspondence files, 1933-1942 New York State Archives
creatorOf New York (State). Commission on Government Integrity. Election campaign financial disclosure reports, 1981-1989. New York State Archives
creatorOf New York (State). Office of General Services. Office of South Mall Construction. Main project files, 1965-1982. New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Travel briefing notebooks, 1979-1980. New York State Archives
creatorOf New York (State). Temporary Commission on the Courts. Records, 1945-1963. New York State Archives
creatorOf New York (State). Civil Defense Commission. Training exercises files, [ca. 1950-1960] New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Chief Accountant's administrative and investigation files, 1938-1944. New York State Archives
creatorOf New York (State). Division of the Budget. Electronic Data Processing Unit. Agency electronic data processing proposal and evaluation files, 1962-1980. New York State Archives
referencedIn New York State Human Rights Appeal Board. New York State Human Rights Appeal Board Agency History Record. New York State Archives
creatorOf New York (State). Division of the Budget. Governor's town meeting files, 1967-1972. New York State Archives
creatorOf New York (State). Division of the Budget. Executive Offices. Deputy director's office files, 1971-1987. New York State Archives
creatorOf New York (State). Industrial and Utility Valuation Bureau. Utility property appraisal files, 1949-1982. New York State Archives
creatorOf New York (State). Governor. Audio and video tapes, 1951-1986. New York State Archives
creatorOf New York (State). Governor. Unfiled correspondence and other records relating to appointments, charges and complaints against public officials, extraditions, and proclamations, 1862-1930. New York State Archives
creatorOf New York (State). Governor's Office of Employee Relations. Executive Division. Subject files, 1969-1994. New York State Archives
creatorOf New York (State). Governor. Deputy Secretary to the Governor. National Governors' Conference and related federal issues policy development files, 1972-1974. New York State Archives
creatorOf New York State Human Rights Appeal Board. Registers of appeals cases, 1976-1984. New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstract of military commissions issued, 1823-1909. New York State Archives
creatorOf New York (State). Governor. Reports of deductions of sentences by prison agents, wardens, and superintendents, 1863-1883. New York State Archives
creatorOf New York (State). Governor's Committee on Hospital Costs. Correspondence, research, and report files, 1954-1965. New York State Archives
creatorOf New York (State). Governor. Annual and final reports of state agencies and commissions, 1950-1954. New York State Archives
creatorOf New York (State). Governor (1921-1922 : Miller). Central subject and correspondence files, 1920-1922. New York State Archives
referencedIn New York (State). New Capitol Commission. Register of running totals of payments to workers, [ca. 1870-1879] New York State Archives
creatorOf New York (State). Commission of Immigration. Typescript of report to the governor, 1909. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Investigation and bill files of the Joint Legislative Commission to Study the Pari-Mutuel System, 1939-1944. New York State Archives
creatorOf New York (State). Adjutant General's Office. New York Naval Militia roster of commissioned officers, 1891-1898. New York State Archives
creatorOf New York (State). Office of General Services. Office of Counsel. South Mall project claims records, 1967-1986. New York State Archives
referencedIn New York (State). New Capitol Commission. Labor registers, [ca. 1883-1884] New York State Archives
referencedIn NYSA 13682-07.xml New York State Archives
creatorOf New York (State). Division of the Budget. Budget and appropriation files, 1942-1993. New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Index to Governor Carey's proclamations, press releases, and addresses, 1976-1982. New York State Archives
creatorOf New York (State). Executive Dept. Executive Department Agency History Record. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Transcripts of public hearings, 1953-1954. New York State Archives
creatorOf New York (State). Governor. Annual reports to the governor and legislature, [ca. 1882-1907] New York State Archives
creatorOf Adirondack Park Agency (N.Y.). Project files, 1973-1984. New York State Archives
creatorOf New York (State). Governor. Inter-government activity report transmittal and acknowledgment files, 1949-1954. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Personnel and administration files, 1947-1954 (bulk 1953-1954). New York State Archives
referencedIn Central subject and correspondence files, 1929-1932 New York State Archives
creatorOf New York (State). Office of General Services. Empire State Plaza construction management daily diaries, 1966-1979. New York State Archives
referencedIn New York (State). St. Lawrence-Eastern Ontario Commission. St. Lawrence-Eastern Ontario Commission agency history record. New York State Archives
creatorOf New York (State). Governor. Press Office. Governor's speech files, 1975-1982. New York State Archives
creatorOf New York (State). Governor. Special Assistant to the Governor for Education. School finance meeting background and correspondence files, 1973-1975. New York State Archives
creatorOf New York (State). Governor's Committee to Review New York State Laws and Procedures in the Area of Human Rights. Public hearing, research, and report files, 1966-1968. New York State Archives
creatorOf New York (State). Office of General Services. Harrison and Abramovitz South Mall project design implementation files, 1972-1977. New York State Archives
referencedIn New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing Sub-agency History Record. New York State Archives
creatorOf New York (State). Board of Social Welfare. Litigation files, 1962-1978. New York State Archives
creatorOf New York (State). Office of Education Performance Review. Subject files, [ca. 1973-1975] New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Investigation and exhibit files on corporations, [ca. 1936-1957] (bulk 1953-1954). New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Press clippings, 1953-1964 (bulk 1963-1964). New York State Archives
creatorOf New York (State). Division of Equalization and Assessment. Executive Assistant to the Director. Subject and correspondence files, 1957-1978. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Press clippings file, 1953-1954. New York State Archives
creatorOf New York (State). Temporary State Commission For Postwar Public Works Planning. Minutes, 1942-1947. New York State Archives
referencedIn New York (State). Commissioner to Examine and Investigate the Management and Affairs of the Office of the Fiscal Supervisor of State Charities, the State Board of Charities, the Sites, Buildings and Grounds Commission, the Building Improvement Commission, and the Salary Classification Commission. Investigation correspondence, transcripts, and printed materials, 1915-1928 (bulk 1915-1918). New York State Archives
creatorOf New York (State). Division of the Budget. Education Unit. Ford Foundation grant school finance study files, 1975-1978. New York State Archives
creatorOf New York (State). Governor (1807-1817 : Tompkins). Gubernatorial and personal records, 1792-1823. New York State Archives
creatorOf New York (State). Governor. Press releases, 1923-1949, 1976-1994. New York State Archives
creatorOf New York (State). Division of the Budget. General Government Operations Unit. Management review and labor relations unit files, [ca. 1954-1986] New York State Archives
creatorOf New York (State). Commission on Government Integrity. Informant correspondence files, 1987-1989. New York State Archives
creatorOf New York (State). Governor's Committee Appointed to Review New York State's Abortion Law. Committee reports and public hearing transcript, 1968. New York State Archives
creatorOf New York (State). Governor. Official tabulation and statement of votes, 1904. New York State Archives
referencedIn New York (State). New Capitol Commission. Record of granite cut, 1872-1875. New York State Archives
creatorOf New York (State). Governor. Study of impeachment precedents and practices in England and New York State, [191-?] New York State Archives
creatorOf New York (State). Division of the Budget. United States government files, 1981-1983. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Emergency Hurricane Agnes flood project manual, 1972. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Special franchise complaint and hearing files, [ca. 1907-1983] New York State Archives
creatorOf New York (State). Office of General Services. Design and Construction. George A. Fuller Company Safety Department records, 1966-1977. New York State Archives
creatorOf New York (State). Governor. Executive orders, 1972-1994. New York State Archives
creatorOf New York (State). Governor. Registers of titles of bills signed by the governor, 1857-1870. New York State Archives
referencedIn New York (State). New Capitol Commission. Record of hourly wages of workers, [ca. 1870-1879] New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Concessionaire questionnaire and exhibit files, 1932-1954 (bulk 1953-1954). New York State Archives
creatorOf New York (State). National Guard. Enlistment Roll of the Third Battery, Second Division, 1870-1916. New York State Archives
creatorOf New York Civil War Centennial Commission. Emancipation Proclamation Centennial motion picture film, [ca. 1959-1962]. New York State Archives
creatorOf New York (State). Moreland Commission on the Alcoholic Beverage Control Law. Background files on alcoholic beverage regulation in other states, 1957-1964. New York State Archives
creatorOf New York (State). Health Planning Commission. Subject files, 1975-1977. New York State Archives
creatorOf New York (State). Women's Division. Newsletter files, 1975-1982. New York State Archives
creatorOf New York (State). Governor (1983-1994:Cuomo). Index to central subject and correspondence files of Governor Mario Cuomo, 1983-1994. New York State Archives
creatorOf New York (State). Governor (1933-1942 : Lehman). Proceedings, recommendations, and background files of the Governor's Conference on Crime, the Criminal and Society, 1935-1936. New York State Archives
creatorOf New York (State). Division of the Budget. Capital projects files, [ca. 1944]-1988. New York State Archives
creatorOf New York (State). Office of General Services. South Mall project specifications, 1964-1982. New York State Archives
creatorOf New York (State). Governor (1915-1918 : Whitman). Executive statements, 1915-1918. New York State Archives
referencedIn New York (State). New Capitol Commission. Purchase requisition stub book, 1872-1873. New York State Archives
creatorOf New York (State). Office of General Services. South Mall design drawings, [ca. 1965-1975] New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Press clippings, 1975-1982. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Investigation and exhibit files on individuals, 1933-1954 (bulk 1953-1954). New York State Archives
creatorOf New York (State). Governor. Proclamations, 1976-1994. New York State Archives
creatorOf New York (State). Division of the Budget. Subject heading index to general subject files, [ca. 1940-1984] New York State Archives
creatorOf New York (State). Governor. Investigation case files of charges and complaints against public officials and agencies, 1857-1919 (bulk 1872-1919). New York State Archives
creatorOf New York (State). Office of General Services. Empire State Plaza (South Mall) construction progress photographs, [ca. 1962-1977] New York State Archives
creatorOf New York (State). Adjutant General's Office. Register of supernumerary officers, 1848-1883. New York State Archives
referencedIn New York (State). New Capitol Commission. New Capitol Park specifications and map, 1897-1898. New York State Archives
referencedIn Central subject and correspondence files, 1921-1922 New York State Archives
creatorOf New York (State) Governor. Register of actions requested on legislative bills, 1879. New York State Archives
creatorOf New York (State). Office of General Services. Executive office capital construction files, [ca. 1967-1985] New York State Archives
creatorOf New York (State). Governor. Press releases announcing appointments, 1976-1994. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Research and investigation files, [ca. 1928-1944] (bulk 1943-1944). New York State Archives
creatorOf New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration. Contract negotiations history files, 1968-1991. New York State Archives
creatorOf New York (State). Division of the Budget. Public Authorities Control Board. Applications for board approval of project financing, 1976-1997. New York State Archives
creatorOf New York (State). Governor's Commission on Libraries. Public hearings files, 1977-1978. New York State Archives
creatorOf New York (State). Division of the Budget. Education Unit. Local Assistance Section. Subject files, 1973-1982. New York State Archives
creatorOf New York (State). Governor's Advisory Commission on Liability Insurance. Public hearing and background files, 1986. New York State Archives
creatorOf New York (State). Division of the Budget. Correspondence and reports concerning evaluation of the experimental prekindergarten program, 1967-1981. New York State Archives
creatorOf New York (State). Governor. Account book, 1899-1904. New York State Archives
referencedIn New York (State). New Capitol Commission. Record of stone transported by canal boats, 1870. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Transcripts of public hearings, 1943-1944. New York State Archives
creatorOf New York (State). Task Force on Financing Higher Education. Research and report files, 1972-1973. New York State Archives
creatorOf New York (State). Governor. Urban Development Corporation Task Force. Report on the Urban Development Corporation, 1974. New York State Archives
creatorOf New York (State). Governor (1975-1982 : Carey). Daily scheduling log, 1978-1983 (bulk 1979-1982). New York State Archives
creatorOf New York (State). Governor. Printed reports and studies, 1975-1982. New York State Archives
referencedIn New York (State). New Capitol Commission. Register of stone cutters, [ca. 1870-1889] New York State Archives
creatorOf New York (State). Governor. Central subject and correspondence files, 1919-1954, 1956-1994. New York State Archives
creatorOf New York (State). Division of the Budget. Local government files, 1962-1971. New York State Archives
creatorOf New York (State). Division of the Budget. Budget history files, 1978-1984. New York State Archives
creatorOf New York (State). Governor (1943-1954:Dewey). Index to central subject and correspondence files of Governor Thomas Dewey, 1943-1954. New York State Archives
creatorOf New York (State). Division of the Budget. Education Unit. Local Assistance Section. Day books of correspondence and memoranda, 1973-1981. New York State Archives
creatorOf New York (State). Division of the Budget. Budget request files, 1959-1990. New York State Archives
creatorOf New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration. Correspondence, policy statements, and background materials relating to strikes, 1970-1981. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Questionnaires returned by individuals, 1953. New York State Archives
creatorOf New York (State). Governor. Deputy Secretary to the Governor. Subject files concerning state financial aid for education, 1962-1978. New York State Archives
creatorOf New York (State). Executive Dept. Correspondence to Chaim Potok, 1977. University of Pennsylvania Library
creatorOf New York (State). Office of General Services. George A. Fuller Company monthly status reports on construction of the Empire State Plaza, 1966-1979. New York State Archives
referencedIn New York (State). Adjutant General's Office. World War I veterans bonus cards, 1914-1919. New York State Archives
referencedIn Central subject and correspondence files, 1919-1920, 1923-1928 New York State Archives
creatorOf NYSA B1830.xml New York State Archives
creatorOf Adirondack Park Agency (N.Y.). Minutes of meetings, 1971-2002. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Lists, reports, statistical printouts, and related materials on land affected by Hurricane Agnes floods, 1972. New York State Archives
creatorOf New York (State). Division of Equalization and Assessment. Statistical tables of real property exempt from taxation, 1967-1979. New York State Archives
creatorOf New York (State). State Board of Equalization and Assessment. Hearing transcripts, 1955-1989. New York State Archives
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Background files on workers' compensation laws in other states, 1937-1943. New York State Archives
creatorOf New York (State). Governor's Committee on the State Employees' Retirement System. Correspondence, research, and report files, 1965-1969. New York State Archives
creatorOf New York (State). Governor. Appointment letter books, 1857-1859, 1896-1906. New York State Archives
creatorOf New York (State). Office of General Services. Design and Construction. State Coordinating Committee on the South Mall Project monthly progress reports, 1962-1971. New York State Archives
creatorOf New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. Stockholder questionnaire files, 1953-1954. New York State Archives
creatorOf New York (State). Governor. Office of Counselor and Press Secretary to the Governor. Press releases, 1978-1982. New York State Archives
creatorOf New York (State). Office of General Services. George A. Fuller Company South Mall project central files, 1965-1982. New York State Archives
creatorOf New York (State). Governor (1983-1994 : Cuomo). Central subject and correspondence files, 1983-1994. New York State Archives
creatorOf New York (State). Temporary State Commission on the Constitutional Convention. Records, 1956-1961. New York State Archives
creatorOf New York (State). Governor. Journals of governors' actions and decisions, 1859-1916. New York State Archives
creatorOf New York (State). Temporary State Commission on State and Local Finances. Legal consultant's subject and report files, 1974-1975. New York State Archives
referencedIn New York (State). New Capitol Commission. Record of stone re-cut, 1870-1871. New York State Archives
referencedIn New York (State). Adjutant General's Office. Town and city registers of men who served in the Civil War, [ca. 1865-1867] New York State Archives
creatorOf New York (State). Office of General Services. Index of South Mall project contracts and specifications, 1965-1978. New York State Archives
creatorOf New York (State). Office of General Services. Office of South Mall Construction. South Mall project site acquisition and clearance files, 1961-1967. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Adirondack Park Agency (N.Y.) corporateBody
associatedWith Adirondack Park Agency (N.Y.) corporateBody
associatedWith Carey, Hugh L. person
associatedWith New York Civil War Centennial Commission. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Board of Elections. corporateBody
associatedWith New York (State). Board of Social Welfare. corporateBody
associatedWith New York (State). Board of Social Welfare. corporateBody
associatedWith New York State Capitol. corporateBody
associatedWith New York (State). Citizens' Committee on Reapportionment. corporateBody
associatedWith New York (State). Civil Defense Commission. corporateBody
associatedWith New York (State). Civil Defense Commission. corporateBody
associatedWith New York (State). Commissioner to Examine and Investigate the Management and Affairs of the Office of the Fiscal Supervisor of State Charities, the State Board of Charities, the Sites, Buildings and Grounds Commission, the Building Improvement Commission, and the Salary Classification Commission. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission for Investigation of Workmen's Compensation Law Administration. corporateBody
associatedWith New York (State). Commission of Immigration. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Government Integrity. corporateBody
associatedWith New York (State). Commission on Relief for Widowed Mothers. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing. corporateBody
associatedWith New York State Council on the Arts. corporateBody
associatedWith New York (State). Counsel to the Governor. corporateBody
associatedWith New York (State). Division for Women. corporateBody
associatedWith New York (State). Division for Women. corporateBody
associatedWith New York (State). Division of Equalization and Assessment. corporateBody
associatedWith New York (State). Division of Equalization and Assessment. Executive Assistant to the Director. corporateBody
associatedWith New York (State). Division of State Police. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. corporateBody
associatedWith New York (State). Division of the Budget. Education Unit. corporateBody
associatedWith New York (State). Division of the Budget. Education Unit. corporateBody
associatedWith New York (State). Division of the Budget. Education Unit. Local Assistance Section. corporateBody
associatedWith New York (State). Division of the Budget. Education Unit. Local Assistance Section. corporateBody
associatedWith New York (State). Division of the Budget. Education Unit. Local Assistance Section. corporateBody
associatedWith New York (State). Division of the Budget. Electronic Data Processing Unit. corporateBody
associatedWith New York (State). Division of the Budget. Electronic Data Processing Unit. corporateBody
associatedWith New York (State). Division of the Budget. Electronic Data Processing Unit. corporateBody
associatedWith New York (State). Division of the Budget. Executive Offices. corporateBody
associatedWith New York (State). Division of the Budget. Executive Offices. corporateBody
associatedWith New York (State). Division of the Budget. Executive Offices. corporateBody
associatedWith New York (State). Division of the Budget. General Government Operations Unit. corporateBody
associatedWith New York (State). Division of the Budget. Public Authorities Control Board. corporateBody
associatedWith New York (State). Division of the Budget. Special Assistant for Education. corporateBody
associatedWith New York (State). Fact Finding Panel on the Shoreham Nuclear Power Facility. corporateBody
associatedWith New York (State) Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor (1777-1795 : Clinton) corporateBody
associatedWith New York (State). Governor (1801-1804 : Clinton) corporateBody
associatedWith New York (State). Governor (1807-1817 : Tompkins) corporateBody
associatedWith New York (State). Governor (1859-1862 : Morgan) corporateBody
associatedWith New York (State). Governor (1885-1892 : Hill) corporateBody
associatedWith New York (State). Governor (1907-1910 : Hughes) corporateBody
associatedWith New York (State). Governor (1915-1918 : Whitman) corporateBody
associatedWith New York (State). Governor (1919-1920, 1923-1928: Smith) corporateBody
associatedWith New York (State). Governor (1921-1922 : Miller) corporateBody
associatedWith New York (State). Governor (1921-1922: Miller) corporateBody
associatedWith New York (State). Governor (1923-1928 : Smith) corporateBody
associatedWith New York (State). Governor (1929-1932 : Roosevelt) corporateBody
associatedWith New York (State). Governor (1929-1932: Roosevelt) corporateBody
associatedWith New York (State). Governor (1933-1942 : Lehman) corporateBody
associatedWith New York (State). Governor (1933-1942 : Lehman) corporateBody
associatedWith New York (State). Governor (1933-1942: Lehman) corporateBody
associatedWith New York (State). Governor (1943-1954 : Dewey) corporateBody
associatedWith New York (State). Governor (1943-1954:Dewey) corporateBody
associatedWith New York (State). Governor (1955-1958 : Harriman) corporateBody
associatedWith New York (State). Governor (1956-1958:Harriman) corporateBody
associatedWith New York (State). Governor (1959-1973 : Rockefeller) corporateBody
associatedWith New York (State). Governor (1959-1973 : Rockefeller) corporateBody
associatedWith New York (State). Governor (1959-1973:Rockefeller). corporateBody
associatedWith New York (State). Governor (1973-1974 : Wilson) corporateBody
associatedWith New York (State). Governor (1973-1974 : Wilson) corporateBody
associatedWith New York (State). Governor (1973-1974 : Wilson). corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1983-1994 : Cuomo) corporateBody
associatedWith New York (State). Governor (1983-1994 : Cuomo) corporateBody
associatedWith New York (State). Governor (1983-1994 : Cuomo) corporateBody
associatedWith New York (State). Governor (1983-1994:Cuomo). corporateBody
associatedWith New York (State). Governor. Deputy Secretary to the Governor. corporateBody
associatedWith New York (State). Governor. Deputy Secretary to the Governor. corporateBody
associatedWith New York (State). Governor. Office of Counselor and Press Secretary to the Governor. corporateBody
associatedWith New York (State). Governor. Press Office. corporateBody
associatedWith New York (State). Governor. Press Office. corporateBody
associatedWith New York (State). Governor's Advisory Commission on Liability Insurance. corporateBody
associatedWith New York (State). Governor's Commission on Libraries. corporateBody
associatedWith New York (State). Governor's Committee Appointed to Review New York State's Abortion Law. corporateBody
associatedWith New York (State). Governor's Committee on Hospital Costs. corporateBody
associatedWith New York (State). Governor's Committee on the State Employees' Retirement System. corporateBody
associatedWith New York (State). Governor's Committee to Review New York State Laws and Procedures in the Area of Human Rights. corporateBody
associatedWith New York (State). Governor's Office of Employee Relations. corporateBody
associatedWith New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration. corporateBody
associatedWith New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration. corporateBody
associatedWith New York (State). Governor's Office of Employee Relations. Executive Division. corporateBody
associatedWith New York (State). Governor's Office of Employee Relations. Legal Division. corporateBody
associatedWith New York (State). Governor. Special Assistant to the Governor for Education. corporateBody
associatedWith New York (State). Governor. Special Assistant to the Governor for Education. corporateBody
associatedWith New York (State). Governor. Urban Development Corporation Task Force. corporateBody
associatedWith New York (State). Health Planning Commission. corporateBody
associatedWith New York State Human Rights Appeal Board. corporateBody
associatedWith New York State Human Rights Appeal Board. corporateBody
associatedWith New York State Human Rights Appeal Board. corporateBody
associatedWith New York State Human Rights Appeal Board. corporateBody
associatedWith New York (State). Industrial and Utility Valuation Bureau. corporateBody
associatedWith New York (State). Industrial and Utility Valuation Bureau. corporateBody
associatedWith New York (State). Moreland Act Commission to Study Workmen's Compensation Administration and Costs. corporateBody
associatedWith New York (State). Moreland Commission Bingo Control Inquiry. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on the Alcoholic Beverage Control Law. corporateBody
associatedWith New York (State). Moreland Commission on Welfare. corporateBody
associatedWith New York (State). National Guard. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). New Capitol Commission. corporateBody
associatedWith New York (State). Office of Education Performance Review. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
associatedWith New York (State). Office of General Services. Design and Construction. corporateBody
associatedWith New York (State). Office of General Services. Design and Construction. corporateBody
associatedWith New York (State). Office of General Services. Office of Counsel. corporateBody
associatedWith New York (State). Office of General Services. Office of South Mall Construction. corporateBody
associatedWith New York (State). Office of General Services. Office of South Mall Construction. corporateBody
associatedWith New York (State). Office of General Services. Office of South Mall Construction. corporateBody
associatedWith New York (State). Office of General Services. Office of South Mall Construction. corporateBody
associatedWith New York (State). Office of the State Inspector General. corporateBody
associatedWith New York (State). State Board of Elections. corporateBody
associatedWith New York (State). State Board of Elections. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Equalization and Assessment. corporateBody
associatedWith New York (State). State Board of Real Property Services. corporateBody
associatedWith New York (State). State Division of Human Rights. Bureau of Program Planning and Development. corporateBody
associatedWith New York (State). St. Lawrence - Eastern Ontario Commission. corporateBody
associatedWith New York (State). St. Lawrence-Eastern Ontario Commission. corporateBody
associatedWith New York (State). St. Lawrence-Eastern Ontario Commission. corporateBody
associatedWith New York (State). Task Force on Financing Higher Education. corporateBody
associatedWith New York (State). Task Force on State Aid for Elementary and Secondary Schools. corporateBody
associatedWith New York (State). Temporary Commission on the Constitutional Convention. corporateBody
associatedWith New York (State). Temporary Commission on the Courts. corporateBody
associatedWith New York (State). Temporary State Commission for Postwar Public Works Planning. corporateBody
associatedWith New York (State). Temporary State Commission For Postwar Public Works Planning. corporateBody
associatedWith New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance. corporateBody
associatedWith New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance. corporateBody
associatedWith New York (State). Temporary State Commission on State and Local Finances. corporateBody
associatedWith New York (State). Temporary State Commission on the Constitutional Convention. corporateBody
associatedWith New York (State). Temporary State Commission on the Constitutional Convention. corporateBody
associatedWith New York (State). Temporary State Commission on Workers' Compensation and Disability Benefits. corporateBody
associatedWith New York (State). Women's Division. corporateBody
associatedWith New York (State). Women's Division. corporateBody
associatedWith New York (State). Women's Division. corporateBody
associatedWith Poletti, Charles, 1903-2002. person
Place Name Admin Code Country
New York (State)
Subject
Capitols
Public buildings
Occupation
Activity
Government administration
Recording visitors

Corporate Body

Active 1975

Active 1982

Active 1953

Active 1954

Active 1972

Active 1994

Active 1967

Active 1979

Active 1950

Active 1954

Active 1951

Active 1986

Active 1942

Active 1943

Active 1970

Active 1989

Active 1969

Active 1994

Active 1971

Active 2002

Active 1967

Active 1986

Active 1943

Active 1944

Active 1972

Active 1977

Active 1973

Active 1974

Active 1933

Active 1964

Active 1883

Active 1899

Active 1920

Active 1922

Active 1954

Active 1986

Active 1923

Active 1994

Active 1957

Active 1978

Active 1962

Active 1978

Active 1972

Active 1978

Active 1932

Active 1954

Active 1957

Active 1969

Active 1984

Active 1986

Active 1966

Active 1968

Active 1973

Active 1975

Active 1944

Active 1988

Active 1962

Active 1971

Active 1958

Active 1967

Active 1849

Active 1903

Active 1973

Active 1982

Active 1939

Active 1947

Active 1943

Active 1954

Active 1943

Active 1962

Active 1933

Active 1942

Active 1959

Active 1990

Active 1908

Active 1909

Active 1975

Active 1989

Active 1979

Active 1980

Active 1965

Active 1975

Active 1947

Active 1954

Active 1961

Active 1967

Active 1988

Active 1994

Active 1976

Active 1994

Active 1976

Active 1984

Active 1966

Active 1977

Active 1937

Active 1943

Active 1917

Active 1919

Active 1962

Active 1980

Active 1883

Active 2005

Active 1972

Active 1973

Active 1966

Active 1979

Active 1963

Active 1964

Active 1967

Active 2003

Active 1907

Active 1983

Active 1857

Active 1938

Active 1949

Active 1982

Active 1964

Active 1982

Active 1953

Active 1954

Active 1975

Active 1977

Active 1965

Active 1982

Active 1982

Active 1998

Active 1983

Active 1994

Active 1974

Active 1975

Active 1857

Active 1902

Active 1870

Active 1916

Active 1975

Active 1994

Active 1975

Active 1979

Active 1919

Active 1994

Active 1936

Active 1957

Active 1938

Active 1959

Active 1945

Active 1964

Active 1965

Active 1978

Active 1920

Active 1974

Active 1978

Active 1982

Active 1899

Active 1904

Active 1959

Active 1973

Active 1911

Active 1923

Active 1981

Active 1983

Active 1857

Active 1906

Active 1978

Active 1984

Active 1959

Active 1993

Active 1874

Active 1925

Active 1983

Active 1989

Active 1954

Active 1965

Active 1919

Active 1928

Active 1901

Active 1912

Active 1976

Active 1982

Active 1872

Active 1912

Active 0191

Active 1800

Active 1899

Active 1957

Active 1964

Active 1848

Active 1883

Active 1974

Active 1996

Active 1878

Active 1954

Active 1956

Active 1958

Active 1981

Active 1989

Active 1970

Active 1981

Active 1935

Active 1936

Active 1948

Active 1989

Active 1910

Active 1992

Active 1867

Active 1987

Active 1933

Active 1954

Active 1863

Active 1883

Active 1970

Active 1994

Active 1869

Active 1900

Active 1937

Active 1947

Active 1967

Active 1985

Active 1885

Active 1890

Active 1945

Active 1963

Active 1842

Active 1908

Active 1961

Active 1963

Active 1823

Active 1970

Active 1965

Active 1969

Active 1857

Active 1919

Active 1859

Active 1863

Active 1967

Active 1976

Active 1823

Active 1909

Active 1973

Active 1981

Active 1963

Active 1980

Active 1940

Active 1984

Active 1859

Active 1916

Active 1987

Active 1989

Active 1864

Active 1884

Active 1971

Active 1987

Active 1952

Active 1995

Active 1962

Active 1977

Active 1891

Active 1898

Active 1882

Active 1907

Active 1963

Active 1982

Active 1950

Active 1960

Active 1787

Active 1804

Active 1974

Active 1983

Active 1972

Active 1974

Active 1955

Active 1989

Active 1861

Active 1862

Active 1725

Active 1854

Active 1969

Active 1984

Active 1953

Active 1988

Active 1973

Active 1984

Active 1928

Active 1944

Active 1883

Active 1936

Active 1973

Active 1975

Active 1949

Active 1954

Active 1910

Active 1923

Active 1968

Active 1991

Active 1942

Active 1993

Active 1967

Active 1981

Active 1857

Active 1870

Active 1859

Active 1911

Active 1792

Active 1823

Active 1978

Active 1983

Active 1929

Active 1932

Active 1914

Active 1916

Active 1937

Active 1969

Active 1864

Active 1913

Active 1939

Active 1944

Active 1942

Active 1947

Active 1883

Active 1884

Active 1859

Active 1938

Active 1956

Active 1988

Active 1980

Active 1982

Active 1968

Active 1997

Active 1971

Active 1988

Active 1959

Active 1962

Active 1915

Active 1918

Active 1953

Active 1964

Active 1966

Active 1973

Active 1902

Active 1914

Active 1942

Active 1944

Active 1862

Active 1930

Active 1976

Active 1997

Active 1968

Active 1979

Active 1970

Active 1975

Active 1967

Active 1972

Active 1975

Active 1978

Active 1938

Active 1944

Active 1961

Active 1972

Active 1977

Active 1978

Active 1956

Active 1961

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6g26rvf

Ark ID: w6g26rvf

SNAC ID: 86953716