Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  85 items
1
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0334
 
 
Dates:
1891-1895
 
 
Abstract:  
At the time when these records were created, the superintendent of public works was responsible for all aspects of canal maintenance and as a member of the State Canal Board, was directly involved in hiring employees. The superintendent's office used the two volumes in this series to record the names .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0011
 
 
Dates:
1923-1926
 
 
Abstract:  
This series consists of copies of commissions of notaries public; originals are held by county or municipal clerks. Records include a copy of the commission and a list of all the notaries public appointed by day. Carbon copies of the commissions are arranged alphabetically by county and then name. The .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0013
 
 
Dates:
1895-1927
 
 
Abstract:  
This series consists of commissions for notaries public appointed by the governor during legislative recesses. Information includes appointee name, residence by town, commission date, expiration date of term in office, county of appointment, and the names of the acting governor, deputy secretary of .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0014
 
 
Dates:
1890-1894
 
 
Abstract:  
This series consists of copies of commissions to bank notaries appointed by the Governor. Information includes name of appointee, city of residence, appointment date, term expiration, county of operation and the names of the acting governor, deputy secretary of state, and private secretary..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Tax Commission
 
 
Title:  
 
Series:
B0984
 
 
Dates:
1919-1921
 
 
Abstract:  
The State Tax Commission was responsible for formulation of tax policy. This series consists of entries for payments of salaries and expenses of members and employees of the State Tax Commission from its president to stenographers..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0472
 
 
Dates:
1778-1870, 1880-1931
 
 
Abstract:  
These registers were used to record names of individuals elected or appointed to a wide variety of state offices and boards. Positions documented range from statewide elective offices such as governor, comptroller, and attorney general to appointive offices such as adjutant general, superintendent of .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
 
 
Abstract:  
This series consists of annual budget requests and justifications submitted to the Division of the Budget by the Commission on Public Employee Pension and Retirement Systems. Each request includes legal basis for funding; mission statement; commission goals and objectives; principal sources of funding .........
 
Repository:  
New York State Archives
 

8
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
 

9
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
 

10
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
 

11
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0015
 
 
Dates:
1906-1920
 
 
Abstract:  
This series consists of registers with the names of agents or counsels representing interests promoting or opposing the passage of legislation within New York State. Information includes agent's name; employer, and a brief description of the legislation that is under consideration..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of oaths of offices of both elected and appointive officials and provide the name of the official to be sworn in; a copy of the text of the oath; date; title of office; and the signatures of the official sworn in, the Secretary of the State and/or the public official authorized .........
 
Repository:  
New York State Archives
 

13
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
 

14
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0680
 
 
Dates:
1886-1895
 
 
Abstract:  
These reports were compiled by the office of the Western Division Engineer (Rochester) in accordance with Chapter 354 of the Laws of 1883, which required state government offices to keep "proper comparative records of the efficiency, punctuality, attention and general good conduct" of their employees. .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A3308
 
 
Dates:
1909
 
 
Abstract:  
This series contains a list of State Education Department employees in 1909..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4021
 
 
Dates:
1893
 
 
Abstract:  
This series from the State Engineer and Surveyor consists of a register of job application. Jobs applied for included stonecutter, laborer, blacksmith, carpenter, painter, mason, and machinist. Roughly in alphabetical order by last name, information provided includes applicant's name, position applied .........
 
Repository:  
New York State Archives
 

17
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
 

18
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
15029
 
 
Dates:
approximately 1894-1954
 
 
Abstract:  
Typical cards contains employee name, home address, state or local government agency, civil service job title, dates of appointment (including promotions and transfers), salary or wages, and date of leaving employment (giving date of death only if the employee died in service). The vast majority of .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2326
 
 
Dates:
1955-1956
 
 
Abstract:  
This series consists of letters received and copies of letters sent to James L. Sundquist, Assistant Secretary to Governor W. Averell Harriman from January 1, 1955 to December 1956. The letters relate to non-official affairs, and include requests for jobs, invitations, congratulation letters for Sundquist's .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5  Next