Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  4 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0004
 
 
Dates:
1867-1969
 
 
Abstract:  
The bulk of this series consists of resignations and removals of elected and appointed public officers that were filed in the Secretary of State's office pursuant to Chapter 126 of the Laws of 1850, which stipulated that written resignations were to be submitted and signed by the incumbent. Also included .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13248
 
 
Dates:
1945-2012
 
 
Abstract:  
These series consists of files documenting removals and resignations of state and local government office holders..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13249
 
 
Dates:
1984-2010, 2018-2020
 
 
Abstract:  
The bulk of this series consists of letters sent to the New York State Secretary of State from local government officials and state legislators announcing resignations, deaths, or removals from office. Some of the letters are submitted from the officials themselves, whereas others simply announce that .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13250
 
 
Dates:
1950-2012
 
 
Abstract:  
This series contains notifications of various appointments to state and local boards and positions, filed with the Department of State by state and municipal officials..........
 
Repository:  
New York State Archives