Research

Finding Aid Search Results


Sort by: 
 Your search for Public officers returned  8 items
1
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
 

2
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
 

3
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
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1063
 
 
Dates:
1887-1888
 
 
Abstract:  
This series contains copies of certificates of appointment, submitted by the county clerk to the State Comptroller. Each form gives name of notary public, term of office, signature of governor's private secretary, and sworn affidavit. Forms are present only for Rensselaer County, and even these are .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1022
 
 
Dates:
1908-1911
 
 
Abstract:  
This series from the Comptroller's Office consists of application forms and occasionally resignation letters for the Office of Notary Public. Information generally includes applicant name, occupation, residence, birthplace, and citizenship..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0022
 
 
Dates:
1890-1910
 
 
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
 

8
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2378
 
 
Dates:
1943-1960
 
 
Abstract:  
This series contains correspondence regarding appointments and resignations to the Board of Visitors; copies of letters to the newly appointed or reappointed board members from the commissioner of the Department of Mental Hygiene or the Director of the Rome State School; letters from the governor's .........
 
Repository:  
New York State Archives