Research

Finding Aid Search Results


Sort by: 
 Your search for Elections--New York (State) returned  23 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1856
 
 
Dates:
1898
 
 
Abstract:  
This series consists of poll books containing names of eligible electors within each company in a regiment. Information includes name of the absent elector, residence, and command to which he is attached. Also included is information about the election, names and residences of election inspectors, and .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0084
 
 
Dates:
1859-1864
 
 
Abstract:  
This series consists of a name index to volume two of series B0019, Statement of Election Returns by Boards of County Canvassers..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Board of State Canvassers
 
 
Title:  
 
Series:
A0155
 
 
Dates:
1880-1890s
 
 
Abstract:  
This series consists of statewide vote tabulations, primarily for presidential/vice presidential tickets. Records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0021
 
 
Dates:
1827-1855
 
 
Abstract:  
This series contains lists of civil officers elected in each county between 1827 and 1853 and of certain state officers elected between 1847 and 1855. Under each county are listed the names and dates of election of elected County Clerks, Sheriffs, Coroners, Justice of the Peace (1827-1829 only), county .........
 
Repository:  
New York State Archives
 

6
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
 

7
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
 

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
 
 
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
 

10
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
 

11
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
 

12
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
 

13
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1836
 
 
Dates:
1814
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1814. The schedules give the name of the head of the family, the number of electors in various property classes (see descriptions of Census of Electors, 1801), the number of free white males and females under age .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1837
 
 
Dates:
1821
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1821. The schedules give the name of the head of the family, the number of male citizens in family age 21 and over, and statistics on acres of improved land, stock, homemade cloth, mills, and factories..........
 
Repository:  
New York State Archives
 

15
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
 

16
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
 

17
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
 

18
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
 

19
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
 

20
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

Page: 1 2  Next