Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  4 items
 
Title:  
 
Series:
A0600
 
 
Dates:
1870-1912
 
 
Abstract:  
The bulk of this series consists of registers tracking individuals applying for or appointed to the position of notary public. The series also includes ten letter copybooks containing outgoing correspondence from the "notarial desk" of the governor's office, usually replying to inquires regarding vacancies, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3328
 
 
Dates:
1914-1916
 
 
Abstract:  
This series consists of monthly reports submitted to the Governor's office in accordance with legislation of 1908 (Chapter 246) and 1909 (Consolidated Laws, Chapter 18) amending sections of the Executive Law (Laws of 1892, Chapter 683) which specified fees to be collected and information to be reported .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Governor (1907-1910 : Hughes)
 
 
Abstract:  
This series is comprised of 3.5" x 8.25" card forms submitted to county clerks by persons applying to the governor for appointment or re-appointment as notaries public. The cards provide date; name; occupation; firm; line of business; residence (county, village or city, and street address); and by whom .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0606
 
 
Dates:
1857-1859, 1896-1906
 
 
Abstract:  
The governor's appointment clerk maintained these letter copybooks to document correspondence regarding appointments or nominations made by the governor. Most letters concern appointments of notaries public, who were nominated by the governor and confirmed by the senate. Occasionally, letters concern .........
 
Repository:  
New York State Archives