Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  59 items
21
Creator:
New York (State). Governor (1885-1892 : Hill)
 
 
Title:  
 
Series:
A3216
 
 
Dates:
1885-1890
 
 
Abstract:  
Legislation of 1886 established regulations for employment of women and children in factories and directed the governor to appoint a factory inspector and assistant factory inspector to enforce the regulations and prosecute violators. This series contains letters from persons requesting appointment .........
 
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
 

23
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0003
 
 
Dates:
1855-1893
 
 
Abstract:  
This series consists of notices of appointment of lesser state officials. Most concern appointments to departments of state government. Some local and county level appointments are included. Notices usually include the name of the appointee; residence; office of appointment; effective date; notice date .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of printed certificates of appointments issued by the Governor for out of state commissions. Certificates usually include appointee name; residence; appointment and filing dates; and name of the governor, secretary of state or his deputy. Some later volumes include the .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of abstracts probably provided by the Secretary of State's office accounting for the expiration date of the terms of office of commissioners of deeds in other states, territories and foreign countries. Volume 1 lists the appointee's name; residence; commission date and the previous .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of notices of appointments, correspondence and written oaths submitted to the Secretary of State by the Commissioner of Deeds. The oaths contain the name of the appointee, office to which the person was appointed, location and date..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0044
 
 
Dates:
1796-1847
 
 
Abstract:  
The laws of 1788 required judicial officers (construed to include lawyers) to sign two oaths: one renouncing allegiance to any foreign king, prince, or potentate and swearing allegiance to the State of New York; and the other swearing to execute their office to the best of their ability. Later laws .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1151
 
 
Dates:
1823-1842
 
 
Abstract:  
This series consists of appointments of agents, filed by solicitors, with the Clerk of the 2nd Chancery Circuit. Each appointment contains the name of the agent, date of appointment, place of residence, and the signature of the appointing solicitor. The rule of the court required every solicitor in .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13254
 
 
Dates:
1866-1971, 1984-2006, 2011-2014
 
 
Abstract:  
This series includes appointments, removals, notices, summons, investigations, orders to county officials to take action(s), and duplicate originals of proclamations for special elections..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Civil Service
 
 
Abstract:  
Governor Nelson Rockefeller created the Alfred E. Smith Fellows Program in 1969 to give professionals and businesspersons from outside State government an opportunity to serve for one year in key State posts. This series consists of correspondence and memorandums, fellowship applications, appointment .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0006
 
 
Dates:
1823-1970
 
 
Abstract:  
These registers track gubernatorial appointments to various state and local offices and positions: state engineer and surveyor; attorney general; judge; commissioner (various); inspector (various); Indian agent; notary public; county coroner; and justice of the peace. Information provided varies but .........
 
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
 

 
Title:  
 
Series:
A0625
 
 
Dates:
1859-1863
 
 
Abstract:  
This volume contains information compiled from Series A0607, Journals of Governors' Actions and Decisions, to provide the governor's staff with improved access to especially heavily-used types of information recorded in the journals. The volume is divided into two sections: an index to notary public .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1037
 
 
Dates:
approximately 1800-1864
 
 
Abstract:  
These documents relate to official positions over which the Council of Appointment had the power of appointment. The documents include appointments; resignations; petitions of application or recommendation for appointments; and lists of officials..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1099
 
 
Dates:
1848-1861
 
 
Abstract:  
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A1143
 
 
Dates:
1851-1900
 
 
Abstract:  
This series consists of lists of appointments of assistant engineers, clerks, levelers, rodman, chairman, flagman, draftsman, and other engineering employees. The lists are signed by the State Engineer and Surveyor, division engineer, and resident engineer, and provide the name of appointee, nature .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

39
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2046
 
 
Dates:
1904, 1910
 
 
Abstract:  
This series consists of the two election certificates of Andrew S. Draper as the first Commissioner of Education. The Unification Act of 1904 creating the State Education Department, and f the Education Law of 1909 specified that the Commissioner be elected by the legislature until 1910; subsequently .........
 
Repository:  
New York State Archives
 

40
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
 

Page: Prev  1 2 3  Next