New York (State). Governor

Variant names

Hide Profile

Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminials (Executive Law, Sections 15-19). Among the types of clemency offered is restoration of citizensip rights, by which the governor restores civil rights lost as a result of a conviction (e.g. right to vote, right to hold public office).

From the description of Restoration of citizenship rights application ledgers, 1857-1902. (New York State Archives). WorldCat record id: 79057200

Member of the old 74th Infantry Regiment, New York National Guard, from 1898 to 1906. He enlisted at the close of the Spanish-American War, rose to captain, and was discharged honorably in 1906. He later established the H.I. Sackett Company and the Sackett Electrical Construction Company in Buffalo. Sackett was killed in an automobile-train accident on January 2, 1939.

From the description of Military commissions and discharge of Herbert Irving Sackett, 1899-1906. (Buffalo History Museum). WorldCat record id: 52263097

Legislation of 1912 (Chapter 541) created a Panama-Pacific Exposition Commission to organize and promote exhibits of "commercial, educational, industrial, artistic, military, naval and other interests" of New York State. The exhibits were to be displayed at the 1915 Panama-Pacific International Exposition in San Francisco to "celebrate the completion and commercial use of the Panama canal." The commission was comprised of 15 members: five appointed by the governor, five appointed by the lieutenant governor, and five members of the Assembly appointed by the speaker of the Assembly.

From the description of Minutes of the Panama-Pacific Exposition Commission, 1912-1914. (New York State Archives). WorldCat record id: 80089390

Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894.

From the description of Executive clemency and pardon application ledgers and correspondence, 1849-1903. (New York State Archives). WorldCat record id: 78312136

Article 18 of the 1777 State Constitution authorized the Governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and was expanded to include commutations by Article 5 of the Constitution of 1894.

From the description of Executive clemency and pardon case files, [ca. 1860-1926] (New York State Archives). WorldCat record id: 80892832

Legislation of 1862 (Chapter 417) and 1874 (Chapter 451, as amended in 1879 by Chapter 373) allowed prison inmates to earn commutation of part of their sentence for good conduct or labor performed. Sentences were to be reduced by specified amounts of time for each year served (e.g. two months for the first year). Legislation of 1886 (Chapter 21) expanded upon the reporting requirements of the 1862 legislation, directing prison wardens or superintendents to report to the governor each month the convicts eligible for discharge by commutation the following month and to indicate the reasons for witholding commutation from any convict if so recommended by prison officials. The governor would then use these reports to determine which convicts would be discharged by commutation.

From the description of Registers of discharges of convicts by commutation of sentences, 1883-1916. (New York State Archives). WorldCat record id: 82410279

Article 18 of the 1777 State Constitution authorized the governor to grnt pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894.

From the description of Executive clemency application status ledgers, 1883-1899. (New York State Archives). WorldCat record id: 82287657

Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. A specified number of days were to be deducted from the sentence for each month served. The prison warden or superintendent was to report deductions monthly to the Governor, who at his discretion would direct the deductions to be made.

From the description of Reports of deductions of sentences by prison agents, wardens, and superintendents, 1863-1883. (New York State Archives). WorldCat record id: 80242387

The 1896 Insanity Law (Chapter 545) and State Charities Law (Chapter 546), as amended in 1902 (Chapter 26), 1903 (Chapter 473), 1905 (Chapter 490), 1906 (Chapter 685), and 1907 (Chapter 283), required boards of managers of state institutions under the jurisdiction of either the State Commission in Lunacy or the State Board of Charities to visit, inspect, and make written reports concerning their institutions at least once a month. Managers of institutions under the Commission in Lunacy were to send copies of these reports and copies of minutes of their monthly meetings to the governor as well as to the commission. State Board of Charities institution managers were to send copies of their reports and minutes to the governor and the Fiscal Supervisor of State Charities as well as to the State Board of Charities.

From the description of Monthly reports and minutes of meetings of boards of managers of state institutions, 1902-1914. (New York State Archives). WorldCat record id: 80197217

The Governor is required by the State Constitution to address the Legislature annually concerning conditions in the state. He also frequently addresses other organizations to communicate, publicize, and gain support for his policies in support of his function to ensure that the state's laws are executed and its policies carried out.

From the description of Addresses, 1975-1994. (New York State Archives). WorldCat record id: 78580155

Henry W. Hill was a prominent Buffalo attorney and civic leader who served as a state senator and as president of the Buffalo Historical Society.

From the description of Invitation and appointment of Henry W. Hill, 1915, 1922. (Buffalo History Museum). WorldCat record id: 34436787

Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Section 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction (e.g. right to vote, right to hold public office).

From the description of Restoration of citizenship rights application case files, 1910-1923. (New York State Archives). WorldCat record id: 83094557

The governor's authority to investigate the conduct of public officers and to remove them from office is outlined in the state constitution and in numerous statutes.

In 1813, the governor was authorized to remove the state treasurer from office for violating the duties of the office (Revised Laws, Chapter VI, Paragraph III). In 1823 (Chapter 70), the governor was authorized to recommend to the senate removal of judicial officers.

The 1821 and 1846 state constitutions provided for the removal of specified public officers by the governor, the legislature, or the senate upon the governor's recommendation. Article 10, Section 7 of the 1846 state constitution stated that "provision shall be made for the removal for misconduct" of government officers (except for legislative or judicial officers). Revised Statutes of 1846 and 1852 (Part I, Chapter 5, Title 6, various sections) provided for the removal by the governor of officers appointed by the governor as well as specified local officers.

Statutes of 1866 (Chapter 629), 1875 (Chapter 397), and 1876 (Chapter 133) detailed the governor's responsibilities to serve various public officers with a copy of the charges against them; to investigate the charges or appoint the attorney general or another person or persons to investigate the charges; to examine witnesses; to give the officers an opportunity to defend themselves; and to remove the officers when deemed appropriate. These and other related provisions were incorporated into the Public Officers Law (Article II, Sections 22-25) in 1892 (Chapter 681). In 1909 (Chapter 51), these provisions and later statutory amendments were reworked as Article III, Sections 32-36 of the Public Officers Law (Consolidated Laws, Chapter 47).

The Executive Law (Laws of 1892, Chapter 683) was amended in 1907 (Chapter 539) by the addition of Section 7 authorizing the governor or persons appointed by him "to examine and investigate the management and affairs of any department, board, bureau, or commission of the state." Known as the Moreland Act, this provision was reworked in 1909 (Chapter 23) as Section 8 of the Executive Law (Consolidated Laws, Chapter 18). It became Section 6 of the Executive Law in 1951 (Chapter 800).

From the description of Investigation case files of charges and complaints against public officials and agencies, 1857-1919 (bulk 1872-1919). (New York State Archives). WorldCat record id: 83906912

CURRENT FUNCTIONS. The governor, as chief executive officer of the State, is responsible for ensuring that the laws of the State are carried out. The governor exercises executive power and authority over the administrative machinery of the State, including all departments, offices, bureaus, and commissions established by constitutional provision or by statute. The governor's office exercises direct supervision over the offices of the Executive Department, which serves as the administrative department of the governor's office.

The governor acts as commander-in-chief of the State's military and naval forces; directs to the legislature an annual message concerning the condition of the State; recommends action to the legislature and approves or vetoes actions proposed by the legislature; convenes extraordinary sessions of the legislature, or of the senate only, when necessary; appoints, and may remove, heads of most State departments; prepares annually for the legislature a comprehensive State budget; and may grant reprieves, commutations, and pardons to persons convicted of crimes (other than in treason or impeachment cases).

ORGANIZATIONAL HISTORY. New York State's first constitution in 1777, and subsequent constitutions of 1821, 1846, and 1894, vested supreme executive power and authority in a governor. Colonial precedents for a governor as executive officer were the director general, who administered New Netherland under the Dutch from 1624 to 1664; and the royal governor, who administered the colony under the British until 1776. In April 1777, the Convention of Representatives of the State of New York (renamed the Fourth Provincial Congress) adopted the first State constitution, and two months later George Clinton was elected first governor of New York State.

New York's constitution of 1777 created the office of governor "to take care that the laws are faithfully executed" and "to transact all necessary business with the officers of government." The governor was required to report on the condition of the State at each legislative session, could convene the legislature in special session, prorogue it, and recommend matters for legislative consideration. The governor was designated commander-in-chief of the armed forces and could grant reprieves and pardons to persons convicted of crimes other than treason or murder. The constitution provided for the election of the governor by freeholders for a three-year term, with no limit placed on the number of terms an individual might serve.

Executive power was restricted by means of a systems of checks and balances, including the legislature, a Council of Appointment, and a Council of Revision. The Council of Appointment, consisting of the governor and four senators selected annually by the assembly, selected nonelective public officials except those otherwise provided for in the constitution. The Council of Revision, made up of the governor, the chancellor of the State's equity courts, and the justices of the supreme court, exercised a veto power over bills passed by the legislature, but a two-thirds vote of both houses of the legislature could override a veto.

Both councils were abolished by the second State constitution of 1821. The legislature assumed the power of electing major government officials (the comptroller, attorney general, secretary of state, state engineer, and treasurer), but the governor retained the power to appoint other state officials with the consent of the senate. Veto power was now vested in the governor alone. The governor could no longer prorogue the legislature, and his term of office was reduced from three to two years. The power to grant pardons and reprieves was amended to exclude only treason and impeachment cases. The other powers and duties were retained as they were described in the first constitution.

The third (1846) State constitution continued the governor's powers and duties as defined in the second constitution. Constitutional amendments in 1874 increased the term of office to three years, allowed the governor to veto individual items in appropriation bills, and provided that extraordinary sessions of the legislature could consider only matters recommended by the governor.

The fourth State constitution was approved by the voters in 1894 and remains today as the basic legal document of New York State government. It continued previous constitutional definitions of the governor's office but reduced his term of office to two years.

By the early twentieth century the executive branch of State government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 significantly consolidated these administrative offices and expanded the power of the executive office. A 1925 amendment reduced the number of elective officials to four--governor, lieutenant governor, comptroller, and attorney general (the latter two first made elective posts by the 1846 constitution)--and provided for the consolidation of all administrative agencies into not more than twenty State departments.

Two laws (1926, Chapter 546, and 1928, Chapter 676) defined the organization and duties of the Executive Department. It serves as the administrative department of the governor, and through it the governor supervises the activities of all other constitutional departments. The governor was authorized to establish, consolidate, or abolish additional executive department divisions and bureaus, and many such offices have been created or eliminated by executive order or statute since 1928.

In 1927 a constitutional amendment specified that the heads of all departments other than Audit and Control, Law, Education, and Agricultureand Markets be appointed by the governor with the consent of the senate, and that they may be removed by the governor as prescribed by law. Another amendment in 1927 required all departments to submit annually to the governor itemized estimates of necessary appropriations and required the governor then to submit to the legislature an executive budget containing a complete plan of proposed expenditures and estimated revenues. In 1937 a constitutional amendment increased the governor's term of office to four years.

The governor and immediate executive office staff, consisting of the secretary to the governor, counsel to the governor, press secretary, appointments officer, and other administrative advisors and assistants, have been generally referred to (both before and after reorganization) as the executive chamber.

From the description of Governor Agency History Record. (New York State Archives). WorldCat record id: 80667936

The Port of New York Authority was established in 1921 (Chapter 154) by means of a compact between the states of New York and New Jersey to provide and maintain transportation, terminal, and other facilities within the Port of New York district. A 1927 law (Chapter 700) stipulated that no action taken at any Port Authority meeting by any commissioner appointed from New York State could take effect until the governor had the opportunity to approve or veto such action. The authority was required to send copies of minutes of meetings to the governor for review of all such actions. The authority was renamed the Port Authority of New York and New Jersey by legislation of 1972 (Chapter 154).

A law of 1962 (Chapter 210) amending the Public Authorities Law established the New York State Atomic and Space Development Authority to encourage the maximum development and use of atomic energy for peaceful and productive purposes within the state. New section 1853 of the Public Authorities Law gave the governor approval or veto power over all actions taken at meetings of the authority, which was required to send the governor minutes of meetings for review. In 1975 (Chapter 864) the authority was restructured and renamed the New York State Energy Research and Development Authority, with its primary purpose being the development of new energy technologies and the promotion of energy conservation.

The Power Authority of the State of New York was created in 1931 (Chapter 772) to develop hydroelectric power along the St. Lawrence River. In 1951 the Power Authority was authorized to develop additional power resources of the Niagara River and to preserve and enhance the scenic beauty of Niagara Falls. The Federal Power Commission licensed the Power Authority to construct, maintain, and operate the St. Lawrence River Power Project in 1953 and the Niagara Power Project in 1958.

From the description of Transcripts of minutes and public hearings of public authorities, 1951-1974. (New York State Archives). WorldCat record id: 83731560

New York State's first constitution in 1777, and subsequent constitutions of 1821, 1846, and 1894, vested supreme executive power and authority in a governor. Colonial precedents for a governor as executive officer were the director general, who administered New Netherland under the Dutch from 1624 to 1664; and the royal governor, who administered the colony under the British until 1776. In April 1777, the Convention of Representatives of the State of New York (renamed the Fourth Provincial Congress) adopted the first State constitution, and two months later George Clinton was elected first governor of New York State.

New York's constitution of 1777 created the office of governor "to take care that the laws are faithfully executed" and "to transact all necessary business with the officers of government." The governor was required to report on the condition of the State at each legislative session, could convene the legislature in special session, prorogue it, and recommend matters for legislative consideration. The governor was designated commander-in-chief of the armed forces and could grant reprieves and pardons to persons convicted of crimes other than treason or murder. The constitution provided for the election of the governor by freeholders for a three-year term, with no limit placed on the number of terms an individual might serve.

Executive power was restricted by means of a systems of checks and balances, including the legislature, a Council of Appointment, and a Council of Revision. The Council of Appointment, consisting of the governor and four senators selected annually by the assembly, selected nonelective public officials except those otherwise provided for in the constitution. The Council of Revision, made up of the governor, the chancellor of the State's equity courts, and the justices of the supreme court, exercised a veto power over bills passed by the legislature, but a two-thirds vote of both houses of the legislature could override a veto.

Both councils were abolished by the second State constitution of 1821. The legislature assumed the power of electing major government officials (the comptroller, attorney general, secretary of state, state engineer, and treasurer), but the governor retained the power to appoint other state officials with the consent of the senate. Veto power was now vested in the governor alone. The governor could no longer prorogue the legislature, and his term of office was reduced from three to two years. The power to grant pardons and reprieves was amended to exclude only treason and impeachment cases. The other powers and duties were retained as they were described in the first constitution.

The third (1846) State constitution continued the governor's powers and duties as defined in the second constitution. Constitutional amendments in 1874 increased the term of office to three years, allowed the governor to veto individual items in appropriation bills, and provided that extraordinary sessions of the legislature could consider only matters recommended by the governor.

The fourth State constitution was approved by the voters in 1894 and remains today as the basic legal document of New York State government. It continued previous constitutional definitions of the governor's office but reduced his term of office to two years.

By the early twentieth century the executive branch of State government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 significantly consolidated these administrative offices and expanded the power of the executive office. A 1925 amendment reduced the number of elective officials to four--governor, lieutenant governor, comptroller, and attorney general (the latter two first made elective posts by the 1846 constitution)--and provided for the consolidation of all administrative agencies into not more than twenty State departments.

Two laws (1926, Chapter 546, and 1928, Chapter 676) defined the organization and duties of the Executive Department. It serves as the administrative department of the governor, and through it the governor supervises the activities of all other constitutional departments. The governor was authorized to establish, consolidate, or abolish additional executive department divisions and bureaus, and many such offices have been created or eliminated by executive order or statute since 1928.

In 1927 a constitutional amendment specified that the heads of all departments other than Audit and Control, Law, Education, and Agricultureand Markets be appointed by the governor with the consent of the senate, and that they may be removed by the governor as prescribed by law. Another amendment in 1927 required all departments to submit annually to the governor itemized estimates of necessary appropriations and required the governor then to submit to the legislature an executive budget containing a complete plan of proposed expenditures and estimated revenues. In 1937 a constitutional amendment increased the governor's term of office to four years.

The governor and immediate executive office staff, consisting of the secretary to the governor, counsel to the governor, press secretary, appointments officer, and other administrative advisors and assistants, have been generally referred to (both before and after reorganization) as the executive chamber.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV87-A1515

Archival Resources
Role Title Holding Repository
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). Commission on Government Integrity. Investigation project files, 1975-1989 (bulk 1987-1989). 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). 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
referencedIn Hunter, Robert, 1666-1734. Prisoner transport agreement, 1712 December 4. American Periodical Series I
creatorOf New York (State). Women's Division. Office reference files, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor (1959-1973 : Rockefeller). Central subject and correspondence files, 1959-1973. New York State Archives
referencedIn Clinton, DeWitt, 1769-1828. Papers, 1818-1833. American Periodical Series I
creatorOf New York (State). Governor. Executive clemency application status ledgers, 1883-1899. New York State Archives
creatorOf New York (State). Governor. Minutes of the Panama-Pacific Exposition Commission, 1912-1914. New York State Archives
referencedIn Hunter, Robert, 1666-1734. Confirmatory Patent of Livingston Manor (copy), 1715. American Periodical Series I
creatorOf New York (State). Executive Chamber. Public Papers Office. Announcement of appointments, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Blotters of governors' actions and decisions, 1859-1938. New York State Archives
referencedIn Dix, John A. (John Adams), 1798-1879. Letter, 1861 May 14. American Periodical Series I
creatorOf New York (State). Governor. Restoration of citizenship rights application case files, 1910-1923. New York State Archives
creatorOf New York (State). Executive Chamber. Communications/Press Office. Press release files, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Index to bills vetoed, 1901-1912 (bulk 1901, 1905-1912). New York State Archives
creatorOf New York (State). Executive Chamber. Public Papers Office. Proclamations, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Office of Education Performance Review. Subject files, [ca. 1973-1975] New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1875 April 30. American Periodical Series I
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). Executive Chamber. Public Papers Office. Public papers, 1975-[ongoing]. 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
referencedIn Clark, Myron H., 1806-1892. Papers, 1834-1856. American Periodical Series I
referencedIn Potter, Paraclete. Letter regarding New York State gubernatorial election, 1838 October 27. American Periodical Series I
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). 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). Governor. Public information photographs, 1910-1992 (bulk 1945-1982). New York State Archives
referencedIn Hoffman, John T., 1828-1888. Letter, 1869 October 13. American Periodical Series I
creatorOf New York (State). Governor. Extradition case files, 1940-1982. New York State Archives
creatorOf 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. Stockholder questionnaire files, 1953-1954. New York State Archives
referencedIn Sagamore Hill National Historic Site (Oyster Bay, N.Y.). Photograph collection, ca. 1860-1990. Campbell University, Wiggins Memorial Library
creatorOf NYSA 13682-53A.xml New York State Archives
creatorOf New York (State). Governor (1933-1942 : Lehman). Central subject and correspondence files, 1933-1942. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1869 September 7. American Periodical Series I
creatorOf New York (State). Governor. Expense copybooks, 1911-1923 (bulk 1917-1923). 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). Executive Chamber. Administrative Services. Civil Service resolutions, 1979-[ongoing]. New York State Archives
referencedIn Jay, John, 1745-1829. Letter, 1800 April 30. American Periodical Series I
referencedIn Nicholson, James, 1737-1804. Letter, 1795 January 31. American Periodical Series I
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). 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
referencedIn Horace Mann Bond Papers, 1830-1979, 1926-1972 Special Collections and University Archives, UMass Amherst Libraries
creatorOf New York (State). Executive Chamber. Office of Intergovernmental Services. Press clippings, 1979-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Addresses, 1975-1994. New York State Archives
referencedIn Lehman, Herbert H. (Herbert Henry), 1878-1963. Herbert H. Lehman papers, 1858-1963. Columbia University in the City of New York, Columbia University Libraries
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). Governor. Registers of commitments to prisons, 1842-1908. 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). Women's Division. Press clippings, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Annual reports to the governor and legislature, [ca. 1882-1907] New York State Archives
referencedIn Lamont, Daniel S. Letters, 1883-1894. American Periodical Series I
creatorOf New York (State). Governor. Commissioner Appointed to Take Testimony in Matter of Charges Preferred against Asa Bird Gardiner, District Attorney of New York County. Transcript of testimony, 1900. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1869 June 8. American Periodical Series I
referencedIn New York (State). Commission on State-Local Fiscal Relations. Subject and meeting files, 1962-1965. 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'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). Governor. Extradition requisition and mandate registers and blotters, 1857-1938. New York State Archives
referencedIn Kernan family. Kernan family papers, 1776-1922. Cornell University Library
creatorOf New York (State). Blue Ribbon Panel on Municipal Hospitals of New York City. Blue Ribbon Panel on Municipal Hospitals of New York City Sub-agency History Record. 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). Moreland Commission on Welfare. Correspondence and subject files, 1961-1963. New York State Archives
creatorOf New York (State). Governor. Registers of discharges of convicts by commutation of sentences, 1883-1916. New York State Archives
creatorOf New York (State). Executive Chamber. Communications/Press Office. Speech files, 1975-[ongoing]. New York State Archives
referencedIn Cornell, Alonzo B., 1832-1904. Alonzo B. Cornell papers, 1830-1904. Cornell University Library
creatorOf New York (State). Governor. Governor's copies of reports of directors of mental health facilities to boards of visitors, 1983-1984. New York State Archives
creatorOf New York (State). Executive Chamber. Communications/Press Office. Transcripts files, 1975-[ongoing]. New York State Archives
referencedIn New York (State). Supreme Court of Judicature. Writs of mandamus, 1822-1844, bulk 1822, 1825-1844. New York State Archives
referencedIn New York (Colony). Governor. Returns of surveys, 1683-1686, 1750-1770. 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). 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. Audio and video tapes, 1951-1986. 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). 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 NYSA 13682-08.xml 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
referencedIn Schuyler, John Bradstreet, 1765-1795. Letter, 1792 February 12. American Periodical Series I
creatorOf New York (State). Governor (1975-1982 : Carey). Central subject and correspondence files, 1975-1982. New York State Archives
creatorOf NYSA 13682-82A.xml 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
referencedIn New York (State). Militia. Appointments, 1811 February 11. American Periodical Series I
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). Governor. Press releases, 1923-1949, 1976-1994. 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). Executive Chamber. Communications/Press Office. Office subject files, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Official tabulation and statement of votes, 1904. 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). 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
referencedIn New York (Colony). Governor. Treasury warrants, 1702-1704, 1732-1776. New York State Archives
creatorOf Clinton, George, 1739-1812. George Clinton papers, 1776-1819. New York Public Library System, NYPL
creatorOf New York (State). Governor. Thanksgiving Day proclamations by the Governor, 1874-1925. 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). Governor's Committee on Hospital Costs. Correspondence, research, and report files, 1954-1965. New York State Archives
referencedIn Morgan, Edwin D. (Edwin Denison), 1811-1883. Letter, 1867 November 71. American Periodical Series I
creatorOf New York (State). Governor (1885-1892 : Hill). Factory inspector appointment files, 1885-1890. New York State Archives
creatorOf NYSA 13682-96D.xml New York State Archives
creatorOf New York State War Council. Governor's office correspondence on war issues, 1940-1945. New York State Archives
creatorOf New York (State). Governor. Proclamations, 1976-1994. 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 (1807-1817 : Tompkins). Gubernatorial and personal records, 1792-1823. New York State Archives
referencedIn New York (Colony). Governor. Warrants of survey, powers of attorney, Indian deeds, and other records, 1721-1776, (bulk 1752-1776). 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 Library. Manuscripts and Special Collections Unit. Election campaign ephemera collection, 1973-1984. American Periodical Series I
creatorOf New York (State). Governor. Alphabetic card index to governors' correspondence files, 1907-1928. New York State Archives
referencedIn Letters from Gabriel P. Disosway to John Anthon, 1832, 1849-1851 New York Public Library. Manuscripts and Archives Division
creatorOf New York (State). Executive Chamber. Proclamations and congratulatory letters (citations), 1975-[ongoing]. New York State Archives
referencedIn New York State Library. Manuscripts and Special Collections Unit. New York State Governor's autograph collection, 1815-1900. American Periodical Series I
creatorOf New York (State). Commission for Investigation of Workmen's Compensation Law Administration. Press clippings, 1942-1944. New York State Archives
referencedIn Poletti, Charles, 1903-2002. Charles W. Poletti papers, 1920-1991 [Bulk: 1923-1970]. Columbia University in the City of New York, Columbia University Libraries
referencedIn Fish, Hamilton, 1808-1893. Letter, 1869 October 6. American Periodical Series I
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 New York (State). Governor. Routine fiscal records of selected Moreland Commissions and a crime conference, 1924-1953. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1875 September 21. American Periodical Series I
referencedIn Platt, Zephaniah, 1735-1807. Appointment in New York State Militia, 1779 November 20. American Periodical Series I
creatorOf New York (State). Executive Chamber. Office of Intergovernmental Services. Borough files, 1979-[ongoing]. 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. Notaries public appointment registers and correspondence, 1870-1912. New York State Archives
creatorOf New York (State). Commission on Government Integrity. Litigation files, 1987-1989. 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
referencedIn Republican Party (N.Y.). Broadside, 1816 April 4. American Periodical Series I
creatorOf New York (State). Fact Finding Panel on the Shoreham Nuclear Power Facility. Correspondence and background files, 1983. New York State Archives
referencedIn Shaw, Albert D. (Albert Duane), 1841-1901. Papers, 1830-1920. American Periodical Series I
referencedIn New York (Colony). Governor. Warrants to prepare letters patent, 1753-1770. 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
referencedIn Clinton, George, 1739-1812. Letter, 1781 February 24. American Periodical Series I
creatorOf New York (State). Governor (1975-1982 : Carey). Press clippings, 1975-1982. New York State Archives
creatorOf New York (State). Governor. Research files and background materials on various temporary state commissions, 1952-1967. New York State Archives
referencedIn New York (State). Dept. of State. Bureau of Miscellaneous Records. Letters of appointment by the governor, 1866-1971, 1984-1995. New York State Archives
referencedIn Ye awfile fire in Albany, 1864 January 3. [manuscript]. American Periodical Series I
creatorOf New York (State). Governor (1923-1928 : Smith). Central subject and correspondence files, 1919-1920, 1923-1928. New York State Archives
referencedIn Thomas Addis Emmet collection, 1483-1876 (bulk:1700-1800) New York Public Library. Manuscripts and Archives Division
creatorOf New York (State). Executive Chamber. Public Papers Office. Executive orders, 1975-[ongoing]. New York State Archives
referencedIn New York State Democratic Committee. New York State Democratic Committee records 1970-2007 (Bulk dates: 1990-2004). Columbia University in the City of New York, Columbia University Libraries
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 (1777-1795 : Clinton). Gubernatorial and personal records, 1725-1854 (bulk 1755-1817). New York State Archives
creatorOf New York (State). Governor. Alphabetic card index to governors' appointment correspondence files and other matters, 1905-1930, 1974-1994. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1877 June 28. American Periodical Series I
referencedIn Washington, George, 1732-1799. Letter, 1779 May 15. American Periodical Series I
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 Chamber. Scheduling Office. Governor's daily scheduling log, 1975-[ongoing]. New York State Archives
referencedIn Tayler, John, 1742-1829. Certification of militia appointment, 1817 April 25. American Periodical Series I
referencedIn Fish, Hamilton, 1808-1893. Letter, 1849 August 23. American Periodical Series I
creatorOf New York (State). Women's Division. Division subject files, 1975-[ongoing]. New York State Archives
referencedIn Waterbury, Nelson A. Letter, 1872 August 9. American Periodical Series I
creatorOf New York (State). Dept. of State. Bureau of Miscellaneous Records. Proclamations by the governor, 1893-1997. New York State Archives
creatorOf New York (State). Governor. Journals of governors' actions and decisions, 1859-1916. New York State Archives
referencedIn Seymour, Horatio, 1810-1886. Letter, 1854 May 17. American Periodical Series I
referencedIn Hill, David B. (David Bennett), 1843-1910. Papers, 1872-1920. American Periodical Series I
creatorOf New York (State). Governor. Press releases announcing appointments, 1976-1994. New York State Archives
creatorOf New York (State). Governor. Messages to the legislature, 1957-1969. New York State Archives
creatorOf New York (State). Governor. Name files, 1959-1993. New York State Archives
creatorOf NYSA 13682-78B.xml 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). Governor. Registers of applications for office, 1859-1911. New York State Archives
referencedIn Throop, Enos Thompson, 1784-1874. Letter, 1871 August 9. American Periodical Series I
creatorOf New York (State). Governor. Gubernatorial transition records, 1962-1979. New York State Archives
referencedIn Clinton, DeWitt, 1769-1828. Papers, 1790-1835. New York Public Library System, NYPL
referencedIn New York (State). Dept. of State. Bureau of Miscellaneous Records. Commissions by the Governor, 1823-1994. New York State Archives
creatorOf New York (State). Governor. Ledgers of governors' actions and decisions, 1856-1906. New York State Archives
creatorOf New York (State). Governor (1929-1932 : Roosevelt). Central subject and correspondence files, 1929-1932. New York State Archives
creatorOf New York (State). Governor. Military commissions and discharge of Herbert Irving Sackett, 1899-1906. Buffalo History Museum, Research Library
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). Governor. Order exempting customs house officials from juries, 1731 August. American Periodical Series I
creatorOf New York (State). Governor. Printed reports and studies, 1975-1982. New York State Archives
referencedIn George Clinton papers, 1776-1819 New York Public Library. Manuscripts and Archives Division
creatorOf New York State War Council. Governor's media releases, 1941-1942. New York State Archives
creatorOf New York (State). Governor. Account book, 1899-1904. 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). Commission on Government Integrity. General information files, 1987-1989. New York State Archives
creatorOf NYSA 13682-53.xml New York State Archives
referencedIn Martin, Godtlop. Letter, 1795 April 13. American Periodical Series I
referencedIn Fish, Hamilton, 1808-1893. Letter, 1849 October 4. American Periodical Series I
referencedIn Seymour, Horatio, 1810-1886. Papers, 1764-1886. American Periodical Series I
creatorOf NYSA 13681.xml New York State Archives
creatorOf New York State Governors Secretary letter books, 1883-1895 New York Public Library. Manuscripts and Archives Division
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). Governor. Executive orders, 1972-1994. New York State Archives
referencedIn Barnet, William. Letter, 172? July 12. American Periodical Series I
creatorOf New York (State). Governor. Commission, 1821 April 26. American Periodical Series I
creatorOf Name files, 1959-1993 New York State Archives
creatorOf New York (State). Governor. Executive clemency and pardon case files, [ca. 1860-1926] 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. Card index to extradition case files, 1940-1980. New York State Archives
creatorOf New York (State). Executive Chamber. Communications/Press Office. Audio and video tape files, 1975-[ongoing]. 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). Governor. Appointment letter books, 1857-1859, 1896-1906. 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
referencedIn Clinton, DeWitt, 1769-1828. Papers, 1785-1828. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Governor. Invitation and appointment of Henry W. Hill, 1915, 1922. Buffalo History Museum, Research Library
referencedIn Smith, Alfred Emanuel, 1873-1944. Papers, 1919-1944. American Periodical Series I
creatorOf New York (State). Governor. Registers of letters received concerning military affairs, 1862-1870. New York State Archives
creatorOf New York (State). Governor. Central subject and correspondence files, 1919-1954, 1956-1994. New York State Archives
referencedIn Cooper, Peter, 1791-1883. Letter, 1849 February 17. American Periodical Series I
creatorOf New York (State). Executive Chamber. Central Files Unit. Name index files, 1975-[ongoing]. New York State Archives
referencedIn Johnson, William, Sir, 1715-1774. Papers, 1733-1808. American Periodical Series I
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
referencedIn Smith, Melancton, 1744-1798. Report of canvassing committees, 1792 June 12. American Periodical Series I
creatorOf New York (State). Governor. Restoration of citizenship rights application ledgers, 1857-1902. 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). Commission on Government Integrity. Election campaign financial disclosure reports, 1981-1989. New York State Archives
creatorOf New York (State). Citizens' Committee on Reapportionment. Correspondence, research, and report file, 1964. New York State Archives
creatorOf New York (State). Governor. Registers of titles of bills received by the governor, 1864-1913. New York State Archives
referencedIn Mason, John A. fl. 1910-1939. Papers, 1910-1939. New York State Library
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). Moreland Commission on the Alcoholic Beverage Control Law. Investigation files, 1945-1964 (bulk 1962-1964). New York State Archives
creatorOf New York (State). Governor (1915-1918 : Whitman). Executive statements, 1915-1918. 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). Executive Chamber. Public Papers Office. Photocopies of transcriptions of speeches made by the Governor. 1975-[ongoing]. New York State Archives
referencedIn Hoffman, John T. (John Thompson), 1828-1888. Letter, 1869 November 9. American Periodical Series I
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
referencedIn New York (State). Dept. of State. Applications for land grants, 1642-1803. New York State Archives
creatorOf New York (State). Executive Chamber. Communications/Press Office. Executive Chamber news summaries, 1979-[ongoing]. New York State Archives
referencedIn Marcy, William L. (William Learned), 1786-1857. Papers, 1820-1863. American Periodical Series I
creatorOf NYSA 13682-07.xml New York State Archives
creatorOf NYSA 13682-05.xml 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). Governor. Appointment correspondence files, 1883-1936. 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). Moreland Commission Bingo Control Inquiry. Public hearing and report files, 1943-1962 (bulk 1961-1962). 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
referencedIn Fish, Hamilton, 1808-1893. Letter, 1869 October 4. American Periodical Series I
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). Governor (1959-1973 : Rockefeller). Central subject and correspondence files, 1959-1973. New York State Archives
creatorOf NYSA 13682-82.xml New York State Archives
creatorOf New York (State). Governor. Communications/Press Office. Public information still photographs. 1975-[ongoing]. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Alms House Commission papers, 1834-1850. American Periodical Series I
referencedIn New York (Colony). Council. Dutch colonial administrative records, 1673-1674. New York State Archives
creatorOf New York (State). Governor. Receipts for Indian Agent's funds, 1792 May 16. American Periodical Series I
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
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). Governor. County clerks' monthly reports of notary appointments and fees, 1914-1916. 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). Executive Chamber. Public Papers Office. News releases and executive orders, 1975-[ongoing]. New York State Archives
creatorOf New York (State). Governor. Registers of appointments, 1823-1970. New York State Archives
creatorOf New York (State). Governor. Transcripts of minutes and public hearings of public authorities, 1951-1974. New York State Archives
referencedIn Clinton, DeWitt, 1769-1828. Order for the delivery of artillery, 1819 February 3. American Periodical Series I
referencedIn New York (State). Education Dept. Commissioner's Office. Outgoing correspondence, 1956-1977. 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). Temporary State Commission on Banking, Insurance, and Financial Services. Dissenting report of commission member Louis J. Lefkowitz, 1984. 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
referencedIn DeWitt Clinton papers New York Public Library. Manuscripts and Archives Division
Role Title Holding Repository
Relation Name
associatedWith Albany County Penitentiary (Albany, N.Y.) corporateBody
associatedWith Albany County Penitentiary (Albany, N.Y.) corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Alfred E. Smith State Office Building (Albany, N.Y.) corporateBody
associatedWith Atlantic Deeper Waterways Association. Convention (15th : 1922 : Portland, Me.) corporateBody
associatedWith Attica Correctional Facility. corporateBody
associatedWith Auburn Corectional Facility. corporateBody
associatedWith Auburn Correctional Facility. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Bancker, Gerard, 1740-1799. person
associatedWith Barnet, William. person
associatedWith Beame, Abraham D. 1906- person
associatedWith Binghamton State Hospital (N.Y.) corporateBody
associatedWith Black, Frank S. 1853-1913. person
associatedWith Bond, Horace Mann, 1904-1972 person
associatedWith Carey, Hugh L. person
associatedWith Carlisle, Kitty, 1915- person
associatedWith Central Islip State Hospital (N.Y.) corporateBody
associatedWith Central New York Regional Market Authority. corporateBody
associatedWith Clark, Myron H., 1806-1892. person
associatedWith Cleveland, Grover, 1837-1908. person
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton, George Washington person
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Cooper, Peter, 1791-1883. person
associatedWith Cornell, Alonzo B., 1832-1904. person
associatedWith Corning, Erastus III. person
associatedWith Craig Colony for Epileptics. corporateBody
associatedWith Cuomo, Mario M. person
associatedWith Cuomo, Mario Matthew person
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dewey, Thomas E. 1902-1971. person
associatedWith Disosway, Gabriel P. (Gabriel Poillon), 1799-1868 person
associatedWith Dix, John A. 1860-1928. person
associatedWith Dix, John A. (John Adams), 1798-1879. person
associatedWith Dormitory Authority of the State of New York. corporateBody
associatedWith Eastern New York Reformatory. corporateBody
associatedWith Eastern New York Reformatory. corporateBody
associatedWith Eisenhower, Dwight D. 1890-1969. person
associatedWith Elizabeth II, Queen of Great Britain, 1926- person
associatedWith Elmira Correctional Facility. corporateBody
associatedWith Elmira Reformatory. corporateBody
associatedWith Elmira Reformatory. corporateBody
associatedWith Emmet, Thomas Addis person
associatedWith Erie County Penitentiary (Buffalo, N.Y.) corporateBody
associatedWith Erie County Penitentiary (Buffalo, N.Y.) corporateBody
associatedWith Ferraro, Geraldine. person
associatedWith Fish, Hamilton, 1808-1893. person
associatedWith Flower, Roswell P. 1835-1899. person
associatedWith Genesee Valley Regional Market Authority. corporateBody
associatedWith George II, King of Great Britain, 1683-1760. person
associatedWith Glynn, Martin H., 1871-1924. person
associatedWith Gouletas, Evangeline. person
associatedWith Gowanda State Hospital. corporateBody
associatedWith Hanley, Joseph. person
associatedWith Harriman, W. Averell 1891-1986. person
associatedWith Higgins, Frank W. 1856-1907. person
associatedWith Hill, David B. 1843-1910. person
associatedWith Hill, Henry W. 1853-1929. person
associatedWith Hoffman, John T. (John Thompson), 1828-1888. person
associatedWith Hope, Bob, 1903-2003. person
associatedWith Hudson River State Hospital for the Insane (Poughkeepsie, N.Y.) corporateBody
associatedWith Hughes, Charles Evans, 1862-1948. person
associatedWith Hunter, Robert, 1666-1734. person
associatedWith Interstate Civil Defense Compact. corporateBody
associatedWith Interstate Commission on the Delaware River Basin. corporateBody
associatedWith Interstate Compact for the Supervision of Parolees and Probationers. corporateBody
associatedWith Interstate Oil Compact Commission. corporateBody
associatedWith Interstate Sanitation Commission. corporateBody
associatedWith Jay, John, 1745-1829. person
associatedWith Johnson, Lyndon B. 1908-1973. person
associatedWith Johnson, William, Sir, 1715-1774. person
associatedWith Kaye, Danny. person
associatedWith Kernan family. person
associatedWith King, Coretta Scott, 1927-2006. person
associatedWith King, Martin Luther, 1899-1984. person
associatedWith King, Martin Luther, Jr., 1929-1968 person
associatedWith Kings County Penitentiary (Brooklyn, N.Y.) corporateBody
associatedWith Kings County Penitentiary (Brooklyn, N.Y.) corporateBody
associatedWith Kings Park State Hospital. corporateBody
associatedWith Klammer, Franz. person
associatedWith Koch, Ed, 1924- person
associatedWith Krupsak, Mary Anne. person
associatedWith Lake Champlain Bridge Commission. corporateBody
associatedWith Lamont, Daniel S. person
associatedWith Lamont, David S person
associatedWith Lehman, Herbert H. 1878-1963. person
associatedWith Letchworth Village (Thiells, N.Y.) corporateBody
associatedWith Long Island State Hospital (Brooklyn, N.Y.) corporateBody
associatedWith Lower Hudson Regional Market Authority. corporateBody
associatedWith Manhattan State Hospital (New York, N.Y.) corporateBody
associatedWith Marcy, William L. (William Learned), 1786-1857. person
associatedWith Martin, Godtlop. person
associatedWith Mason, John A. fl. 1910-1939. person
associatedWith Matteawan State Hospital. corporateBody
associatedWith McKay, Jim. person
associatedWith Middletown State Homeopathic Hospital (N.Y.) corporateBody
associatedWith Miller, Nathan L. person
associatedWith Miller, Nathan L. 1868-1953. person
associatedWith Mohansic State Hospital (N.Y.) corporateBody
associatedWith Mondale, Walter F., 1928- person
associatedWith Monroe County Penitentiary (Rochester, N.Y.) corporateBody
associatedWith Monroe County Penitentiary (Rochester, N.Y.) corporateBody
associatedWith Montgomerie, John, ?-1731. person
associatedWith Morgan, Edwin D. (Edwin Denison), 1811-1883. person
associatedWith Morris, Richard. person
associatedWith Morton, Levi P. 1824-1920. person
associatedWith Moynihan, Daniel P. 1927- person
associatedWith National Association for the Advancement of Colored People. corporateBody
associatedWith New England Interstate Water Pollution Control Commission. corporateBody
associatedWith New York (Colony). Council. corporateBody
associatedWith New York (Colony). Governor. corporateBody
associatedWith New York (Colony). Governor. corporateBody
associatedWith New York (Colony). Governor. corporateBody
associatedWith New York (Colony). Governor. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York Penitentiary (Blackwell's Island, N.Y.) corporateBody
associatedWith New York Penitentiary (Blackwell's Island, N.Y.) corporateBody
associatedWith New York State Agricultural and Industrial School. corporateBody
associatedWith New York State Agricultural and Industrial School. corporateBody
associatedWith New York State Agricultural Experiment Station. corporateBody
associatedWith New York State Asylum for Insane Criminals (Auburn, N.Y.) corporateBody
associatedWith New York State Atomic and Space Development Authority. corporateBody
associatedWith New York (State). Blue Ribbon Panel on Municipal Hospitals of New York City. corporateBody
associatedWith New York (State). Blue Ribbon Panel on Municipal Hospitals of New York City. corporateBody
associatedWith New York State Bridge Authority. corporateBody
associatedWith New York State Capitol (Albany, N.Y.) corporateBody
associatedWith New York (State). Citizens' Committee on Reapportionment. corporateBody
associatedWith New York (State). Civil Service 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 State-Local Fiscal Relations. 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 State Priorities. corporateBody
associatedWith New York (State). Counsel to the Governor. corporateBody
associatedWith New York (State). Crime Commission. corporateBody
associatedWith New York State Custodial Asylum for Feeble-Minded Women. corporateBody
associatedWith New York State Democratic Committee. corporateBody
associatedWith New York (State). Dept. of Economic Development. corporateBody
associatedWith New York (State). Dept. of Labor. corporateBody
associatedWith New York (State). Dept. of Labor. Division of Placement and Unemployment Insurance. corporateBody
associatedWith New York (State). Dept. of Mental Hygiene. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
associatedWith New York (State). Division of Military and Naval Affairs. corporateBody
associatedWith New York (State). Education Dept. Commissioner's Office. corporateBody
associatedWith New York State Energy Research and Development Authority. corporateBody
associatedWith New York (State). Executive Chamber. corporateBody
associatedWith New York (State). Executive Chamber. Administrative Services. corporateBody
associatedWith New York (State). Executive Chamber. Central Files Unit. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Communications/Press Office. corporateBody
associatedWith New York (State). Executive Chamber. Office of Intergovernmental Services. corporateBody
associatedWith New York (State). Executive Chamber. Office of Intergovernmental Services. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Public Papers Office. corporateBody
associatedWith New York (State). Executive Chamber. Scheduling Office. corporateBody
associatedWith New York (State) Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Fact Finding Panel on the Shoreham Nuclear Power Facility. corporateBody
associatedWith New York (State). Fiscal Supervisor of State Charities. 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 (1852-1862 : Morgan) corporateBody
associatedWith New York (State). Governor (1865-1868 : Fenton) corporateBody
associatedWith New York (State). Governor (1883-1884 : Cleveland) corporateBody
associatedWith New York (State). Governor (1885-1891 : Hill) corporateBody
associatedWith New York (State). Governor (1885-1892 : Hill) corporateBody
associatedWith New York (State). Governor (1892-1894 : Flower) corporateBody
associatedWith New York (State). Governor (1895-1896 : Morton) corporateBody
associatedWith New York (State). Governor (1897-1898 : Black) corporateBody
associatedWith New York (State). Governor (1899-1901 : Roosevelt) corporateBody
associatedWith New York (State). Governor (1901-1904 : Odell) corporateBody
associatedWith New York (State). Governor (1901-1904 : Odell) corporateBody
associatedWith New York (State). Governor (1901-1904 : Odell) corporateBody
associatedWith New York (State). Governor (1905-1906 : Higgins) corporateBody
associatedWith New York (State). Governor (1905-1906 : Higgins) corporateBody
associatedWith New York (State). Governor (1905-1906 : Higgins) corporateBody
associatedWith New York (State). Governor (1907-1910 : Hughes) corporateBody
associatedWith New York (State). Governor (1910 : White) corporateBody
associatedWith New York (State). Governor (1910 : White) corporateBody
associatedWith New York (State). Governor (1911-1912 : Dix) corporateBody
associatedWith New York (State). Governor (1913-1914 : Glynn) corporateBody
associatedWith New York (State). Governor (1913-1914 : Glynn) corporateBody
associatedWith New York (State). Governor (1913-1914 : Glynn) corporateBody
associatedWith New York (State). Governor (1913 : Sulzer) corporateBody
associatedWith New York (State). Governor (1915-1918 : Whitman) corporateBody
associatedWith New York (State). Governor (1919-1920 : Smith) 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 (1933-1942 : Lehman) corporateBody
associatedWith New York (State). Governor (1943-1954 : Dewey) corporateBody
associatedWith New York )State). Governor (1955-1958 : Harriman) corporateBody
associatedWith New York (State). Governor (1959-1973 : Rockefeller) corporateBody
associatedWith New York (State). Governor (1973-1974 : Wilson) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Governor (1983-1994 : Cuomo) corporateBody
associatedWith New York (State). Governor. Commissioner Appointed to Take Testimony in Matter of Charges Preferred against Asa Bird Gardiner, District Attorney of New York County. corporateBody
associatedWith New York (State). Governor. Communications/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. Special Assistant to the Governor for Education. corporateBody
associatedWith New York (State). Governor. Urban Development Corporation Task Force. corporateBody
associatedWith New York State Hospital for the Care of Crippled and Deformed Children. corporateBody
associatedWith New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis (Ray Brook, N.Y.) corporateBody
associatedWith New York State Industrial Farm Colony. corporateBody
associatedWith New York State Industrial School. corporateBody
associatedWith New York State Industrial School. corporateBody
associatedWith New York (State). Legislature. corporateBody
associatedWith New York State Library. Manuscripts and Special Collections Unit. corporateBody
associatedWith New York State Library. Manuscripts and Special Collections Unit. corporateBody
associatedWith New York (State). Militia. corporateBody
associatedWith New York (State). Monuments Commission for the Battlefields of Gettysburg and Chattanooga. 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 Welfare. corporateBody
associatedWith New York (State). National Guard. Infantry Regiment, 74th. corporateBody
associatedWith New York (State). Office of Education Performance Review. corporateBody
associatedWith New York (State). Panama-Pacific Exposition Commission. corporateBody
associatedWith New York State Prison for Women. corporateBody
associatedWith New York State Prison for Women. corporateBody
associatedWith New York (State). Public Service Commission. corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory for Women. corporateBody
associatedWith New York State School for the Blind. corporateBody
associatedWith New York State Soldiers' and Sailors' Home. corporateBody
associatedWith New York (State). State Board of Charities. corporateBody
associatedWith New York (State). State Commission in Lunacy. corporateBody
associatedWith New York (State). Supreme Court of Judicature. corporateBody
associatedWith New York State Temporary Commission on Agriculture. corporateBody
associatedWith New York (State). Temporary Commission on the Fiscal Affairs of State Government. corporateBody
associatedWith New York (State). Temporary State Commission on Banking, Insurance, and Financial Services. corporateBody
associatedWith New York (State). Temporary State Commission to Study the Organizational Structure of the Government of the City of New York. corporateBody
associatedWith New York State Training School for Boys. corporateBody
associatedWith New York State Training School for Girls. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith New York (State). Women's Division. corporateBody
associatedWith New York State Women's Relief Corps Home (Oxford, N.Y.) corporateBody
associatedWith New York (State). Workmen's Compensation Board. corporateBody
associatedWith New York (State). Youth Commission. corporateBody
associatedWith Niagara Frontier Authority. corporateBody
associatedWith Nicholson, James, 1737-1804. person
associatedWith Nixon, Richard M. 1913-1994 person
associatedWith Northeastern New York Water Authority. corporateBody
associatedWith Ochs, Adolph S. 1858-1935. person
associatedWith Odell, Benjamin B., 1854-1926. person
associatedWith Ogdensburg Bridge Authority. corporateBody
associatedWith Ohio River Valley Water Sanitation Commission. corporateBody
associatedWith Onondaga County Penitentiary (Syracuse, N.Y.) corporateBody
associatedWith Onondage, County Penitentiary (Syracuse, N.Y.) corporateBody
associatedWith Panama-Pacific International Exposition (1915 : San Francisco, Calif.) corporateBody
associatedWith Philip, Prince, consort of Elizabeth II, Queen of Great Britain, 1921- person
associatedWith Platt, Zephaniah, 1735-1807. person
associatedWith Poletti, Charles, 1903-2002. person
associatedWith Port Authority of New York and New Jersey. corporateBody
associatedWith Port of New York Authority. corporateBody
associatedWith Potter, Paraclete. person
associatedWith Power Authority of the State of New York. corporateBody
associatedWith Regan, Edward V. person
associatedWith Republican Party (N.Y.) corporateBody
associatedWith Riis, Jacob A. 1849-1914. person
associatedWith Rochester State Hospital (N.Y.) corporateBody
associatedWith Rockefeller, Nelson A. 1908-1979. person
associatedWith Rome State Custodial Asylum. corporateBody
associatedWith Roosevelt, Franklin D. 1882-1945. person
associatedWith Roosevelt, Theodore, 1858-1919. person
associatedWith Root, Elihu, 1845-1937. person
associatedWith Sackett, Herbert I. 1871-1939. person
associatedWith Sagamore Hill National Historic Site (Oyster Bay, N.Y.) corporateBody
associatedWith Saratoga Performing Arts Center (N.Y.) corporateBody
associatedWith Schuyler, John Bradstreet, 1765-1795. person
associatedWith Seymour, Horatio, 1810-1886. person
associatedWith Shaw, Albert D. (Albert Duane), 1841-1901. person
associatedWith Sickles, Daniel Edgar, 1825-1914. person
associatedWith Sills, Beverly. person
associatedWith Sinatra, Frank, 1915-1998. person
associatedWith Sing Sing Correctional Facility. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Smith, Alfred Emanuel, 1873-1944. person
associatedWith State University of New York at Albany. corporateBody
associatedWith St. Lawrence State Hospital (N.Y.) corporateBody
associatedWith Sulzer, William, 1863-1941. person
associatedWith Sulzer, William, 1865-1941 person
associatedWith Swanson, Gloria. person
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Tayler, John, 1742-1829. person
associatedWith Thomas Indian School. corporateBody
associatedWith Thousand Island Bridge Authority. corporateBody
associatedWith Throop, Enos Thompson, 1784-1874. person
associatedWith Union Station (Albany, N.Y.) corporateBody
associatedWith United Nations corporateBody
associatedWith University of the State of New York. Board of Regents. corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Van Dam, Rip, ca. 1660-1749. person
associatedWith Washington, George, 1732-1799. person
associatedWith Waterbury, Nelson A. person
associatedWith Western House of Refuge. corporateBody
associatedWith Western House of Refuge for Women. corporateBody
associatedWith Western House of Refuge for Women. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith White, Horace, 1865-1943. person
associatedWith Whitman, Charles S. person
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Wilson, Malcolm, 1914-2000. person
associatedWith Winter Olympic Games (13th : 1980 : Lake Placid, N.Y.) corporateBody
associatedWith Winter Olympic Games (13th : 1980 : Lake Placid, N.Y.) corporateBody
Place Name Admin Code Country
New York (State)
Empire State Plaza (Albany N.Y.)
New York (State)
New York (State)
New York (State)--Attica
Cooperstown (N.Y.)
New York (State)
Richmond County (N.Y.)
New York (State)
United States
United States
New York (State)
New York (State)
Fort Ticonderoga (N.Y.)
United States
New York (State)
New York (State)
New York (State)--Syracuse
New York (State)
Great Britain
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
Niagara Falls (N.Y.)
United States
New York (State)
United States
New York (State)
Kings County (N.Y.)
New York (State)
Attica (N.Y.)
New York (N.Y.)
New York (State)
Saint Lawrence Seaway
New York (State)
Bronx (N.Y.)
New York (State)
New York (State)
New York (State)
Kings County (N.Y.)
New York (State)
New York (State)--Allegany County
New York (State)
New York (State)
New York (State)
New York (State)
Queens County (N.Y.)
New York (State)
New York (State)
New York (State)
Allegany County (N.Y.)
New York (State)
New York State Thruway (N.Y.)
New York (State)
United States
New York (State)
New York County (N.Y.)
Tennessee
New York (State)
United States
New York (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
United States
New York (State)
State University Plaza (Albany, N.Y.)
New York (State)
Empire State Plaza (Albany, N.Y.)
New York (State)--Washington County
New York (State)
New York (State)
New York (State)
New York State Thruway (N.Y.)
New York (State)
United States
England
United States
Niagara Falls (N.Y. and Ont.)
United States
New York (State)
New York (State)
Love Canal Chemical Waste Landfill (Niagara Falls, N.Y.)
East Harlem (New York, N.Y.)
New York (State)
New York (State)--Suffolk County
United States
New York (State)
United States
New York (State)--Kings County
New York (State)--Onondaga County
New York (State)
Empire State Plaza (Albany, N.Y.)
United States
Onondaga County (N.Y.)
New York (State)
Bronx County (N.Y.)
United States
United States
Richmond County (N.Y.)
Saint Lawrence Seaway
New York (State)
New York (State)
New York (State)
New York (State)
United States
New York (State)--Richmond County
New York (State)
United States
Fort Drum (N.Y.)
Suffolk County (N.Y.)
New York (State)
New York (State)
Albany (N.Y.)
New York (State)
Tennessee--Chattanooga
Pennsylvania
Iran
New York (State)
United States
United States
New York (State)
New York (State)
Washington County (N.Y.)
Pennsylvania--Gettysburg
New York (State)
New York (State)
New York (N.Y.)
Love Canal Chemical Waste Landfill (Niagara Falls, N.Y.)
Subject
Abortion
Abortion
Abortion
Acid rain
Administrative agencies
Education
Agricultural exhibitions
Agricultural laborers
AIDS (Disease)
Alcoholism
Anniversaries
Apportionment (Election law)
Asylums
Automobile insurance
Banking law
Bills, Legislative
Business
Political campaigns
Capital punishment
Casinos
Charities
Child welfare
Citizenship
Universities and colleges
Constitutional convention
Correctional institution
Corrections
Corruption investigation
Crime
Crime and criminals
Crime prevention
Criminal justice, Administration of
Criminal justice, Administration of
Criminal procedure
Criminals
Criminals
Customs administration
Day care centers
Drinking age
Drug abuse
Elections
Employment (Economic theory)
Energy conservation
Energy consumption
Energy development
Energy policy
Equal rights amendments
Ex-convicts
Ex-convicts
Executive power
Exhibitions
Expenditures, Public
Extradition
Fairs
Fallout shelters
Family violence
Finance, Public
Fire prevention
Fiscal policy
Gambling
Governmental investigations
Governor
Governor
Governors
Governors
Gun control
Harness racing
Hazardous wastes
Hazardous waste sites
Health insurance
Historic districts
Historic sites
Hospitals
Psychiatric hospitals
Hostages
Housing
Human rights
Impeachments
Indian agents
Indians of North America
Indians of North America
Institutional care
Insurance law
Iran Hostage Crisis, 1979-1981
Juvenile delinquency
Law enforcement
Legislation
Legislative veto
Legislators
Local transit
Medical care
Medical care, Cost of
Medical personnel
Memorials
Mentally ill
Mentally ill Care
Military administration
Minimum wage
Misconduct in office
Natural gas
Notaries
Nuclear bomb shelter
Nuclear energy
Nuclear power plants
Nursing home care
Nursing homes
Pardon
Parks
People with mental disabilities
Police corruption
Political rights
Political rights, Loss of
Politicians
Port districts
Power resources
Presidents
Prisoners
Prison riots
Prisons
Prisons
Prison sentences
Proclamations
Public health
Public institutions
Public officers
Public prosecutors
Railroads
Rehabilitation of criminals
Riots
Road construction
Roads
School buildings
Sentences (Criminal procedure)
Sentences (Criminal procedures)
Sentences (Criminal procuedure)
Sex discrimination in employment
Soldiers
Soldiers
Special prosecutors
Strikes and lockouts
Student movements
Thanksgiving Day
Tourist trade
Traffic court
Traffic safety
Transportation
Unemployment
Urban policy
Veterans
Veto
Violence in children
Voting age
World War, 1914-1918
Women
Workers' compensation
World War, 1939-1945
Occupation
Activity
Accounting
Administering
Administering state government
Administering state government.2aat
Appointing
Appointing government employees
Appointing notaries
Appointing public officers
Celebrating
Celebrating holidays
Documenting governors
Enforcing
Exhibiting
Extraditing criminals
Government administration
Incarcerating criminals
Investigating
Investigating agencies
Investigating government
Investigating government administration
Investigating government employees
Investigating local government
Investigating municipal government
Investigating public officers
Investigating state government
Legislating
Managing military personnel
Monitoring
Monitoring charities
Monitoring elections
Monitoring government finance
Monitoring prisons
Monitoring public institutions
Monitoring state government
Monitoring state government agencies
Monitoring state government institutions
Pardoning
Publicizing
Publicizing state government
Public relations
Publishing state government records
Rehabilitating criminals
Releasing
Releasing prisoners
Reporting
Researching
Supervising
Supervising state government

Corporate Body

Active 1936

Active 1957

Information

Permalink: http://n2t.net/ark:/99166/w6pw0h23

Ark ID: w6pw0h23

SNAC ID: 43176935