Finding Aid Search Results
41
Creator:
New York (State). Bureau of Military Statistics
Abstract:
This series consists of commissions utilized by northern states in commissioning general officers during the Civil War. The commissions are blank except for signatures of appropriate state officials (i.e., adjutant-general or governor) and the state seal. The commissions were collected by the Bureau .........
Repository:
New York State Archives
42
Creator:
New York (State). Department of State
Abstract:
This series consists of signed oaths of delegates to State Constitutional Conventions. Information includes the delegate's sworn oath and signatures. The first volume also includes the senate district; county; age; profession; birthplace and post office of the delegate. The third volume includes delegate's .........
Repository:
New York State Archives
43
Creator:
New York (State). Department of State
Abstract:
This register contains names of individuals nominated for state and federal elective offices. Information includes filing date, candidate's name, party or political principle represented, nominee's residence and the name and address of the principal signer of the certificate of nomination. Nominees .........
Repository:
New York State Archives
44
Creator:
New York (State). Department of State
Abstract:
This series consists of applications, oaths of office, correspondence, letters of endorsement, and impressions of commissioners' official seals. The records pertain to the appointment of Commissioners of Deeds residing in other states, territories, or counties. The correspondence usually relates to .........
Repository:
New York State Archives
45
Creator:
New York (State). Comptroller's Office
Abstract:
This series contains nominations for the position of Harbor Master of the Port of New York. The Harbor Master was responsible for regulating and stationing all ships and vessels in the stream of the East and North rivers within the limits of the city of New York. The letters are addressed to the Governor .........
Repository:
New York State Archives
46
Creator:
New York (State). Banking Department
Title:
Series:
B1188
Dates:
1819-1887
Abstract:
This series consists primarily of correspondence to the State Comptroller notifying his office of appointments of various public officers and changes in salaries. Positions included are librarians and assistant librarians of the State Library, secretaries of the Board of Regents, director and assistants .........
Repository:
New York State Archives
47
Creator:
New York (State). Department of State
Abstract:
none
Repository:
New York State Archives
48
Creator:
New York (State). Supreme Court of Judicature (Utica)
Title:
Series:
J0149
Dates:
1809-1841
Abstract:
The documents in this series are brief notices of appointment of local agents by attorneys to act for them in all matters in the Supreme Court of Judicature. On the dorso of each one are found the names of the attorney and his local agent and the filing date. Appointment of legal agents was authorized .........
Repository:
New York State Archives
49
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
The documents in this series are brief notices of appointment of local agents by attorneys to act for them in all matters in the Supreme Court of Judicature. On the dorso of each one are found the names of the attorney and his local agent and the filing date. Appointment of legal agents was authorized .........
Repository:
New York State Archives
50
Creator:
New York (State). Legislature. Senate
Abstract:
This series consists of material documenting confirmation by the Senate of gubernatorial appointees to a variety of positions on boards, corporations, councils, commissions, authorities, institutes, and committees. These records include the notifications and/or senate confirmations of gubernatorial .........
Repository:
New York State Archives
51
Creator:
New York (State). Governor
Title:
Series:
A0612
Dates:
1883-1936, 1955-1958, 1998-2006
Abstract:
This series documents the governor's power to appoint or nominate for appointment certain officials, as authorized by the State Constitution and numerous legislative acts. The correspondence consists mainly of letters from persons requesting appointment; letters and petitions recommending persons for .........
Repository:
New York State Archives
52
Creator:
New York (State). Governor
Abstract:
This series serves as a central record of applicants for offices to which the Governor made appointments or nominations. The volumes generally provide the name of the office or position at the top of each page and then list, for each applicant name; date application filed; residence (town and/or county, .........
Repository:
New York State Archives
53
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of letters nominating individuals for the position of coroner in New York City and in Montgomery County. The letters are either written by the person seeking the appointment, or by others who are nominating a person for the position. All of the letters are addressed to Governor .........
Repository:
New York State Archives
Abstract:
These volumes provide a chronological record tracking actions taken and decisions made by the governor. Pursuant to Laws of 1858, Chapter 64, the governor was required to record in these volumes all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
Repository:
New York State Archives
Abstract:
These blotters served as a preliminary record of the governor's actions and decisions. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
Repository:
New York State Archives
Abstract:
These volumes provide a central record of appointments made and other actions taken by the governor. The volumes were compiled to provide the governor's staff with more organized access to this information. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to .........
Repository:
New York State Archives
Title:
Series:
13686
Dates:
1933, 1936, 1956-1958, 1976-2006
Abstract:
Executive Chamber staff maintained these records as a central file of press releases announcing the governor's appointment or nomination of persons to various councils, committees, task forces, commissions, boards, panels, and other state positions. Included are appointments and nominations for State .........
Repository:
New York State Archives
Title:
Series:
A0197
Dates:
1862-1930
Abstract:
This fragmentary series is comprised of documents removed from, or never filed into, other series of governors records. Much of the series consists of routine appointment records, including letters recommending or opposing appointments; letters of application for positions; letters tendering resignations .........
Repository:
New York State Archives
Title:
Series:
A0540
Dates:
1905-1930, 1955-1958, 1974-1994
Abstract:
This series indexes Series A0612, Governors' Appointment Correspondence Files. The card indexes were compiled by successive gubernatorial administrations to facilitate access to information as the volume of correspondence and other responsibilities of governors and their staff steadily increased. In .........
Repository:
New York State Archives