Search

Search Constraints

Start Over You searched for: "Governors--New York (State)" Remove constraint "Governors--New York (State)"

Search Results

DeWitt Clinton papers, 1785-1828

9 linear feet
Abstract Or Scope

Twenty four volumes of the public papers and letter books of DeWitt Clinton. Volumes 1-15 contain letters written to DeWitt Clinton, 1785-1828. They are mounted with an average of 65 letters to a volume, or approximately 975 in all. Volumes 16-23 are letter books covering the years 1793-1828 and average 300 pages to the volume. Volume 24 contains miscellaneous papers, speeches, poems, and the like in various hands.

No additional results

Howard Joseph Samuels Gubernatorial campaign papers, 1969-1971

4 boxes
Abstract Or Scope

Correspondence, memoranda, position papers, campaign materials, speeches, photographs, and printed materials relating primarily to Samuels' unsuccessful 1970 campaign for governor of New York. Included with the collection are campaign materials for other candidates, and campaign buttons for Samuels, Nelson A. Rockefeller, and others. Major correspondents include William Averell Harriman, Hubert Horatio Humphrey, LeRoi Jones, Edward I. Koch, John V. Lindsay, Robert Moses, and Edmund S. Muskie.

No additional results

Daniel D. Tompkins papers, 1795-1940

.42 linear feet
Abstract Or Scope

Correspondence, manuscripts, photographs, prints, and printed material relating to Tompkins and his family. The cataloged correspondence includes two letters while he was Governor, one from John Peter Van Ness, New York Congressman, and Tompkin's letter to Rev. Peter I. Van Pelt on the creation of a college on Staten Island. The manuscripts consist of Tompkin's Columbia College valedictory address, biographical and genealogical items. There are 5 portraits of Tompkins and his wife as well as cabinet photographs of the Governor's mansion in Albany

No additional results

Charles S. Whitman papers, 1868-1947, bulk 1910-1937

2.5 Linear Feet
Abstract Or Scope

The collection consists of addresses, press releases, memoranda proclamations, and other papers by and in regard to Charles Seymour Whitman (1868-1347) who was the District Attorney of New York County from 1910 to 1914 and Governor of New York State from 1915 to 1918. The material ranges in date from 1910 to 1937. The material is confined for the most part to drafts of the Governor's speeches to various groups on such subjects as the NEW YORK STATE PENAL CODE, unification of state laws, public health, education, and agriculture. Also, a typed memorandum on Whitman's ancestry and a few miscellaneous items. There are not papers or correspondence of a personal nature in the collection. The material is mostly in typescript. There is also a microfilm of Lt. Charles F. Becker's testimony in the Rosenthal murder case.

No additional results

Fish family papers, 1739-1860

15.5 linear feet
Abstract Or Scope

The papers relate chiefly to the business, financial, real estate, military, civic and personal activities of Nicholas Fish. There are letters from various military figures concerning army provisions during the Revolution, letters relating to lands given to Fish for his services during the war, twenty letters from various individuals to George Clinton (1739-1812), and ten letters to DeWitt Clinton. The Hamilton Fish letters deal with business matters of his father, Nicholas, after his death. There are a few personal letters from several family members and a diary of Nicholas Fish from 1784. The documents consist of real estate and financial matters of the family as well as various petitions on matters of a civic nature

No additional results

Van Cortlandt family papers, 1664-1870

1 linear feet
Abstract Or Scope

Five manuscripts, one map, and four books formerly belonging to various members of the Van Cortlandt family: New York (Colony) Laws, Statutes, etc. Lawes Establish'd by the Authority of his Majesties Letters Patents.. By virtue of a Commission from.. James Duke of Yorke.. 1664. This first set of laws for New York, commonly known as the "Duke's Laws" were promulgated by Governor Richard Nicolls, after a meeting with representatives in Hempstead, Long Island, on March 1, 1664. Bound with this code are nine additions most of which are "Orders made at the Generall Court of Assizes held in New York" 1664-1672. The texts are written in several different hands and signed variously by Richard Nicolls (1624-1672), first governor of New York, 1664-1668; Matthias Nicolls (1630?-1687), Richard's brother and secretary to the province during the period covered; and Francis Lovelace (1618?-1675?), brother of the poet Richard Lovelace and governor of New York, 1668-1673. Written copies of this code were prepared for all the towns on Long Island. Of these copies only four are apparently extant, including this one and one in the New York Historical Society.

No additional results

Herbert H. Lehman Papers, 1878-2002, bulk 1930-1963

607 linear feet
Abstract Or Scope
This collection documents the personal and political life of Herbert H. Lehman, who served as lieutenant governor, governor, and senator of New York, and as director-general of the United Nations Relief and Rehabilitation Administration.
No additional results

David A. Paterson papers, 2005-2011

38.75 linear feet
Abstract Or Scope
The papers consist primarily of records created or maintained during David A. Paterson's tenure as Lieutenant Governor and Governor of New York. The papers include approval and veto messages, budget materials, certificates, correspondence, litigation records, messages of necessity, photographs, press releases, proclamations, program bills, resolutions, schedules, speeches, video recordings, and visitors' logs.
No additional results