Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  667 items
101
Creator:
New York State Long Term Care Ombudsman Program
 
 
Title:  
 
Series:
B2291
 
 
Dates:
2006, 2008, 2010, 2017
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Long Term Care Ombudsman Program..........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Governor's Office of Taxpayer Accountability
 
 
Title:  
 
Series:
B2279
 
 
Dates:
2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Governor's Office of Taxpayer Accountability..........
 
Repository:  
New York State Archives
 

103
Creator:
NYS Commission on National and Community Service
 
 
Title:  
 
Series:
B2277
 
 
Dates:
2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on National and Community Service..........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2191
 
 
Dates:
2006
 
 
Abstract:  
This series consists of a copy of the New York State Department of Transportation Permits site produced on December 22, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It documents the department's history and mission, as well as the organizational structure of the department's .........
 
Repository:  
New York State Archives
 

105
Creator:
Albany County (N.Y.). Office of the District Attorney
 
 
Title:  
 
Series:
B1989
 
 
Dates:
2007-2008
 
 
Abstract:  
This series consists of redacted electronic copies of 8,562 pages of paper records that the Albany County District Attorney's Office created or gathered as it investigated whether Darren Dopp, Governor Eliot L. Spitzer's Director of Communications, had perjured himself or committed other crimes during .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Governor (1885-1892 : Hill)
 
 
Title:  
 
Series:
B1924
 
 
Dates:
1886
 
 
Abstract:  
This series consists of incoming correspondence from judges and justices from across New York State responding to letters of concern from William Rice, private secretary to Governor David B. Hill in 1886. Rice's letters state that the judge had not given due consideration to section 697 of the amended .........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Department of Transportation. Office of Legal Affairs
 
 
Title:  
 
Series:
B1569
 
 
Dates:
1969-1973
 
 
Abstract:  
This series consists of internal memoranda, along with lists of statutes and legislative bills, commenting on legislative proposals pertaining to the department and state transportation issues. Various offices of the Department of Transportation commented on the impact and advisability of sections of .........
 
Repository:  
New York State Archives
 

108
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
 

109
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
 

110
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0039
 
 
Dates:
1881-1905
 
 
Abstract:  
This series consists of certified copies of election returns submitted by the county board of commissioners. Information includes county, date board met "to canvass and estimate the votes," date and type of election held, office being canvassed, votes cast, candidates' names, votes received by each, .........
 
Repository:  
New York State Archives
 

111
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
 

112
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
 

113
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
 

114
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
 

115
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
 

116
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
 

117
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
 

118
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
 

119
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
 

120
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
 

Page: Prev  ...  6 7 8 9 10   ...  Next