Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  21 items
1
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0022
 
 
Dates:
1888, 1898
 
 
Abstract:  
This series consists of certified transcripts of election returns submitted to the secretary of state by the Kings County Clerk. The transcripts were taken from the official canvasses of the Kings County Board of Canvassers and include tallies of votes cast for each candidate for various state and county .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains determinations of the State Board of Canvassers of individuals elected to offices statewide and in multi-county districts. There are also transcripts of statements of local inspectors of elections of the number of votes cast for candidates in the Senate elections of 1799 and 1800, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0017
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of copies of certificates, verifying election results throughout New York State. Certificates include county clerk's name, office location, name of the chairman and secretary of the county canvass board, date of election canvassed, offices up for election, names of the County Board .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0024
 
 
Dates:
1908-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted to the Secretary of State's office by the treasurers of political committees. Statements include amount received, name of the person or committee from whom the amount was received and/or to whom it was made, receipt date, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0025
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by candidates running for elective office. The statements record the names of persons who received monies, the specific nature of each item, and the purpose for which money was expended or contributed. The candidate's legal .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0026
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of itemized statements showing monies contributed to or expended by candidates running for elections or party committees, during primaries. The notarized statements include the candidate's name; city of residence or legal address; county; party affiliation; office for which the .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0027
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted by the treasurer or agents of political committees in connection with primary elections held in New York counties. Statements include the amount received, name of person or committee from whom the donation was received, receipt .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0033
 
 
Dates:
1910
 
 
Abstract:  
This series contains itemized statements listing monies contributed to or expended by candidates for public office (usually senator or congressional representative) during a special election. Each statement contains the candidate's name, street and town address, party affiliation, office contesting, .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by political committees on behalf of candidates running for public office during a special congressional election held in Monroe County. Statements include county the committee represents, treasurer's name, committee's .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0035
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of statements of political clubs and associations regarding their campaign receipts and expenditures, while promoting the election of a candidate to public office. Information includes the name and address of the club or association filing the statement, treasurer's name, amounts .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0037
 
 
Dates:
1910
 
 
Abstract:  
This series consists of statements of individuals regarding their campaign receipts and expenditures while assisting in the election of a candidate running for public office. Statements include amount received, person or committee from whom the donation was received, date of receipt, amount of expenditure .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0038
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of certificates attesting to the selection of treasurers of political committees. Each certificate includes the name and address of the treasurer chosen, the name of the committee he represents, the date he was chosen, and the signature of three other committee members certifying .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0040
 
 
Dates:
1912
 
 
Abstract:  
This series consists of a list of filing dates of candidates running for elective office, state and county committees, subdivisions, and miscellaneous committees. Arranged by county, the lists include candidate's name; filing date, party affiliation, and sometimes office being sought..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0041
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of financial disclosure reports from local Democratic and Republican party committees. Each statement contains a list of individuals and organizations that donated money to the committee..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
15883
 
 
Dates:
1982-2003
 
 
Abstract:  
The series consists of printed, audio-visual, and ephemeral materials received by the State Board of Elections from candidates and their organizations as examples of items produced during various campaigns for statewide elective office. The State Board of Elections regulates campaign advertising and .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0032
 
 
Dates:
1910
 
 
Abstract:  
This series consists of personal contributions to; loans secured by; rebates; disbursements and outstanding liabilities of the New York State Republican Party. The personal contributors list includes; contributor's name, donation amount and date received. Rebate lists include the firm's name; rebate .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0036
 
 
Dates:
1908
 
 
Abstract:  
This series consists of a list of expenditures made by the Republican National Committee during the 1908 election. The statement provides the date of the disbursement, to whom it was made, the purpose, and the amount. The statement differentiates between the expenditures paid out by the Republican National .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Legislature. Joint Legislative Committee on Regulating Elections
 
 
Title:  
 
Series:
L0232
 
 
Dates:
1790-1798
 
 
Abstract:  
The Committee was responsible for canvassing and estimating the votes for governor, lieutenant governor, and senators. These certificates of election were filed with the Senate for the years 1790, 1796, and 1798. Each signed certificate authenticates committee canvassing and estimation of ballots and .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Legislature. Joint Legislative Committee on Regulating Elections
 
 
Title:  
 
Series:
L0233
 
 
Dates:
1792
 
 
Abstract:  
This series consists of the proceedings of the Joint Legislative Committee for Regulating Elections regarding the election dispute and contested ballots of Clinton, Otsego, and Tioga counties during 1792. The volume includes the majority decision of the Republican canvassers, resolutions from towns .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
20045
 
 
Dates:
1968-1997
 
 
Abstract:  
This series documents certification of candidates for statewide and national office by the State Board of Election. Records include certifications of acceptance and declination of nomination; correspondence and legal documents related to challenges to and defenses of candidates' nominations; petitions .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next