Research

Finding Aid Search Results


Sort by: 
 Your search for Public officers returned  18 items
1
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
 

2
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
 

3
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
 

4
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
 

5
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
 

6
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
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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
 

13
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13252
 
 
Dates:
1823-2002
 
 
Abstract:  
This series documents proclamations of special elections by the governor and the appointments and designations by the governor to various panels, councils, boards of commissioners, foundations, county offices, and judgeships..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0304
 
 
Dates:
1900-1977
 
 
Abstract:  
This series consists of applications, oaths of office, correspondence, letters of endorsement, and impressions of commissioners' official seals. The records pertain to the appointment of Commissioners of Deeds residing in other states, territories, or counties. The correspondence usually relates to .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13254
 
 
Dates:
1866-1971, 1984-2006, 2011-2014
 
 
Abstract:  
This series includes appointments, removals, notices, summons, investigations, orders to county officials to take action(s), and duplicate originals of proclamations for special elections..........
 
Repository:  
New York State Archives
 

16
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
 

17
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

18
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