Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  42 items
21
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
 

22
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1846
 
 
Dates:
1777-1786
 
 
Abstract:  
This volume lists appointments of civil and military officers of the State of New York. It was prepared as an index to the first volume of the minutes of the Council of Appointment, which was destroyed in the Capitol fire of 1911. It provides the page number in the destroyed volume where the full citation .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1847
 
 
Dates:
1777-1821
 
 
Abstract:  
These files contain petitions for appointments, proceedings of courts martial, military commissions, lists of appointed county officials, letters of recommendation, and a small quantity of financial records. The records are in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1848
 
 
Dates:
1784-1932
 
 
Abstract:  
This series consists of bound volumes listing appointments of state elected officials, including judges but excluding members of the Legislature.The appointment abstracts provide the name of the office, appointee's name, date of appointment and occasionally term of office..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

26
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
 

27
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0005
 
 
Dates:
1867-1938
 
 
Abstract:  
This series consists of signed oaths of delegates to State Constitutional Conventions. Information includes the delegate's sworn oath and signatures. The first volume also includes the senate district; county; age; profession; birthplace and post office of the delegate. The third volume includes delegate's .........
 
Repository:  
New York State Archives
 

28
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
 

29
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
 

30
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1183
 
 
Dates:
1819
 
 
Abstract:  
This series contains nominations for the position of Harbor Master of the Port of New York. The Harbor Master was responsible for regulating and stationing all ships and vessels in the stream of the East and North rivers within the limits of the city of New York. The letters are addressed to the Governor .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1329
 
 
Dates:
1971-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

32
Creator:
New York State Library
 
 
Abstract:  
This series consists of abstracts of colonial commissions, licenses, pardons, reprieves, and other documents compiled by Edmund B. O'Callaghan in the mid-1800s from the Secretary of State's books of commissions that were subsequently destroyed in the capitol fire of 1911. Volume also contains abstracts .........
 
Repository:  
New York State Archives
 

33
Creator:
Commission to Investigate Public Corruption (N.Y.)
 
 
Title:  
 
Series:
B2486
 
 
Dates:
2014, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Commission to Investigate Public Corruption..........
 
Repository:  
New York State Archives
 

34
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
 

35
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
 

36
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
 

37
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
 

38
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
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1185
 
 
Dates:
1818-1819
 
 
Abstract:  
This series consists of letters nominating individuals for the position of coroner in New York City and in Montgomery County. The letters are either written by the person seeking the appointment, or by others who are nominating a person for the position. All of the letters are addressed to Governor .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B1958
 
 
Dates:
1954-1958
 
 
Abstract:  
This series contains applications to Governor W. Averell Harriman for appointments to state government positions. The applications include those transmitted by county government or other state political leaders, and applications sent directly to Governor Harriman. Also included are applications from .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next