Research: Topics: Legal & Correction Records: Records of the Governor's Office

Records of the Governor's Office

List of Series in Order of Series Number

Highlighted link will connect you to the individual series descriptions in Excelsior.

Return to Archival Records Series for Records Created by the Governor's Office

10983 Investigation Administration Files, 1938-1959 (bulk 1953.1958).

10985 Routine Fiscal Records of Selected Moreland Commissions and a Crime Conference, 1924-1953

10986 Public Hearing and Report Files, 1943-1962 (bulk 1961-1962).

10987 Chief Accountant's Administrative and Investigative Files, 1938-1944

10988 Correspondence, Research, and Report File, 1964

10990 Questionnaire and Interview Files, 1963-1964.

10991 Correspondence and Subject Files, 1961-1963.

10993 Correspondence, Research, and Report Files, 1954-1965

10994 Public Hearing, Research, and Report Files, 1966-1968

10995 Correspondence, Research, and Report Files, 1965-1969

10996 Committee Reports and Public Hearing Transcript, 1968

10997 Research and Investigation Files, ca 1928-1944 (bulk 1943-1944)

10998 Investigation and Exhibit Files on Corporations, Ca. 1936-1957 (bulk 1953-1954).

12590 Legislative Bill and Veto Jackets, 1883, 1884, 1897,1905,1921-2001 (bulk 1921-2001)

12878 Research Files, Meeting Minutes and Reports of the Commission of Legislative and Judicial Services, 1970-1979

13489 Press Clippings, 1975-1982

13681 Name Files, 1959-1982

13682 Central Subject and Correspondence Files, 1919-1954, 1959-1983

13684 Proclamations, 1976-1982

13685 Executive Orders, 1972-1975

13686 Press Releases Announcing Appointments, 1976-1982

13687 Addresses, 1975-1982

13688 Press Releases, 1923-1949, 1976-1982

13690 Daily Scheduling Log, 1978-1983 (bulk 1979-1982)

13700 Audio and Video Tapes, 1951-1982

13702 Executive Chamber News Summary, 1980-1982

13703 Public Information Photographs, 1910-1982 (bulk 1945-1982)

13704 Governor's Speech Files, 1975-1982

13705 Transcripts of Press Conferences, 1975-1982

13706 Press Releases, 1978-1982

14145 School Finance Meeting Background and Correspondence Files, 1973-1975

14222 Correspondence Files, 1969-1978 (bulk 1969-1972)

14520 Public Hearing and Background Files, 1986

15732 Supporting Documents for the Published Public Papers of the Governor, 1979- 1989

15823 Investigation Project Files, 1975-1989 (bulk 1987-1989)

15825 Typed and Original Transcripts of Commission Meeting Minutes, 1987-1989

15826 Election Campaign Financial Disclosure Reports, 1981-1989

15827 Litigation Files, 1987-1989

15830 General Information Files, 1987-1989

18623 Operating Documents of the Fact-Finding Panel on the Shoreham Nuclear Power Facility

18687 Christopher Columbus Quincentenary Commission, Meeting Files, 1983-1993 bulk 1990-1993

18688 Christopher Columbus Quincentenary Commission, Speech Files, 1991-1993

18690 Christopher Columbus Quincentenary Commission, Event and Activity Planning Files, 1991-1994

18691 Christopher Columbus Quincentenary Commission, National Quincentenary Commission Files, 1984-1993

19682 Special Counsel to the Governor, Shoreham Nuclear Power Facility Litigation Files, 1984-1989

A0006 Registers of Appointments, 1823-1910

A0017 Investigation Correspondence, Transcripts and Printed Materials, 1915-1928(bulk 1915-1918)

A0049 Official Tabulation and Statement of Votes, 1904

A0084 Gubernatorial and Personal Records, 1792-1823. (Daniel D. Tompkins)

A0114 Messages to the Legislature, 1957-1969

A0142 Gubernatorial and Personal Records, 1725-1854 (bulk 1755-1817). (George Clinton)

A0187 Annual and Final Reports of State Agencies and Commissions, 1950-1954

A0197 Unfiled Correspondence and Other Records Relating to Appointments, Charges and Complaints Against Public Officials, Extraditions, and Proclamations, 1862-1930

A0283 Monthly Reports and Minutes of Meetings of Boards of Managers of State Institutions, 1902-1914

A0402 Research and Report Files, 1972-1973

A0404 Invitation Correspondence File, 1932-1935 (bulk 1933-1935)

A0491 Typescript of Report to the Governor, 1909

A0506 Report on the Urban Development Corporation, 1974

A0526 Research Files and Background Materials on Various Temporary State Commissions, 1952-1967

A0531 Investigation Case Files of Charges and Complaints Against Public Officials and Agencies,1857-1919(bulk 1872-1919)

A0540 Alphabetic Card Index to Governors' Appointment Correspondence Files and Other Matters,1905-1930

A0580 Annual Reports to the Governor and Legislature, ca. 1882-1907

A0585 Restoration of Citizenship Rights Application Case Files, 1910-1923

A0595 Registers of Titles of Bills Received by the Governor, 1864-1913

A0596 Index to Registers of Titles of Bills Received by the Governor,1872-1912

A0597 Executive Clemency and Pardon Case Files, ca. 1860-1926

A0599 Extradition Requisition and Mandate Registers and Blotters, 1857-1938

A0600 Notary Public Appointment Registers and Correspondence, 1870-1912

A0601 Reports of Deductions of Sentences by Prison Agents, Wardens, and Superintendents, 1863-1883

A0602 Registers of Titles of Bills Signed by the Governor, 1857-1870

A0603 Registers of Commitments to Prisons, 1842-1908

A0604 Registers of Discharges of Convicts by Commutation of Sentences, 1883-1916

A0606 Appointment Letter Books, 1857-1859, 1896-1906

A0607 Journals of Governors' Actions and Decisions, 1859-1916

A0608 Blotters of Governors' Actions and Decisions, 1859-1938

A0612 Appointment Correspondence Files, 1883-1936

A0615 Proceedings, Recommendations, and Background Files of the Governor's Conference on Crime, the Criminal and Society, 1935-1936

A0616 Inter-Government Activity Report Transmittal and Acknowledgment Files, 1949-1954

A0622 Ledgers of Governors' Actions and Decisions, 1856-1906

A0623 Registers and Index to Incoming Correspondence, 1861-1862

A0624 Registers of Applications for Office, 1859-1906

A0625 Index to Notary Appointments and Ledger of Applications for Office, 1859-1863

A0626 Executive Clemency Application Status Ledgers, 1883-1899

A0628 Restoration of Citizenship Rights Application Ledgers, 1857-1902

A0629 Executive Clemency and Pardon Application Ledgers and Correspondence, 1849-1903

A0706 Transcripts of Minutes and Public Hearings of Public Authorities, 1951-1974

A0731 Office of Education Performance Review Subject Files, ca. 1973-1975

A3189 Letterbook of Official Correspondence and Proclamations, 1787-1795, 1802-1804

A3215 Board of Estimate and Control Report Files, 1921-1922

A3216 Factory Inspector Appointment Files, 1885-1890

A3217 Executive Statements, 1915-1918

A3218 Alphabetic Card Index to Governors' Correspondence Files, 1907-1928

A3286 Thanksgiving Proclamations by the Governor, 1874-1925

A3328 County Clerks' Monthly Reports of Notary Appointments and Fees, 1914-1916

A3329 Notary Public Appointment and Re-Appointment Application Cards, 1908-1909

A3336 Administrative and Hearing Files, ca. 1976-1982

A3350 Index to Bills Vetoed, 1901, 1905-1912

A3351 Register of Actions Requested on Legislative Bills, 1879

A3356 Account Book, 1899-1904

A3357 Minutes of the Panama-Pacific Exposition Commission, 1912-1914

A3358 Study of Impeachment Precedents and Practices in England and New York State, 191-?

A3359 Expense Copybooks, 1911-1923 (bulk 1917-1923)

A4205 Abstracts of Vouchers Certified by the Governor, 1861-1862

A4206 Registers of Letters Received Concerning Military Affairs, 1862-1870

A4438 Governor's Bill Files, 1983-1994 

B0294 Printed Reports and Studies, 1975-1982

B0632 Central Subject and Correspondence Files, 1929-1932, 1983-1985

B0927 Public Hearings Files, 1977-1978

B0986 Transcript of Testimony, 1900

B0996 Correspondence and Background Files, 1983

B1202 Transcripts of Proceedings, 1966-1967

B1205 Index to Governor Carey's Proclamations, Press Releases, and Addresses, 1976-1982

B1218 Subject Files Concerning Governor's Task Force on Equal Employment Opportunities for Women in New York State Government, 1967-1976 (bulk 1973-1974)

B1219 National Governors' Conference and Related Federal Issues Policy Development Files, 1972-1974

B1220 Subject Files Concerning State Financial Aid for Education, 1962-1978

B1305 Transcripts of Public Hearings, 1963

B1306 Press Release Files, 1963-1964

B1307 Press Clippings, 1953-1964 (bulk 1963-1964).

B1308 Transcripts of Public Hearings of the Joint Legislative Committee to Study the Alcoholic Beverage Control Law, 1962.

B1309 Background Files on Alcoholic Beverage Regulation in Other States, 1957-1964

B1310 Subject and Correspondence Files, 1933.1964 (bulk 1963-1964)

B1311 Investigation Files, 1945-1964 (bulk 1962-1964).

B1312 Background Files on Workers' Compensation Laws in Other States, 1937-1943.

B1313 Transcripts of Public Hearings, 1943-1944

B1314 Investigation Case Files and Summaries, 1942-1943

B1315 Receipts for Records Received and Returned by the Commission, 1943-1944.

B1316 Press Clippings, 1942-1944.

B1317 Indexed Abstracts of Witness Statements, 1942-1943.

B1318 Officer, Director, and Special Stockholder Questionnaire Files, 1953-1954

B1319 Stockholder Questionnaire Files, 1953-1954.

B1320 Concessionaire Questionnaire and Exhibit Files, 1932-1954 (bulk 1953-1954).

B1321 Litigation Files, 1953-1954.

B1322 Transcripts of Public Hearings, 1953-1954

B1323 Investigation and Exhibit Files on Individuals, 1933-1954 (bulk 1953-1954).

B1324 Press Clippings File, 1953-1954

B1325 Investigation and Bill Files of the Joint Legislative Commission to Study the Pari-Mutuel System,1939-1944.

B1326 Questionnaires Returned by Individuals, 1953.

B1327 Card Indexes to Harness Racing Associations and Stockholders, Witnesses, and Commission Records and Staff, ca. 1953-1954.

B1328 Personnel and Administration Files, 1947-1954 (bulk 1953.1954)

B1339 Informant Correspondence Files, 1987-1989

B1383 Correspondence and Subject Files of George B. Graves, 1922-1928

B1402 Secretary to the Governor, Subject Files, Campaign Speeches and Press Releases, 1957-1966

B1416 Extradition Case Files, 1940-1980 (bulk 1966-1979)

B1419 Transcripts of Press Conferences, Interviews, and Official Remarks, 1983-1994

B1421 Index to Governor Cuomo's Proclamations, Press Releases and Addresses, 1983-1994

B1423 Gubernatorial Transition Records, 1962-1979

B1437 Gubernatorial Inauguration Files, 1931-1937

B1597 Travel Briefing Notebooks, 1979-1980

B1689 Governor's Copies of Reports of Directors of Mental Health Facilities to Boards of Visitors, 1983-1984

B1715 Correspondence of Belle L. Moskowitz, 1925-1926

B1725 Card Index to Extradition Case Files, 1940-1980

B1726 Executive Chamber Briefing Files, 1995

B1735 Impressions of State Seals and Signatures of State Officials Filed with the Secretary to the Governor, 1905-1906

Back to top

Back to main Governor's Records page