Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  153 items
101
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
 

102
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
 

103
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
 

104
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
 

105
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
 

106
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0019
 
 
Dates:
1828-1913
 
 
Abstract:  
This series consists of final voting results for Court of Appeals chief and associate judges, Supreme Court justices, city and county court judges, attorney-general inspector of state prisons, treasurer, and state engineer and surveyor. Results, which are broken down into senate or congressional districts .........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0020
 
 
Dates:
1898
 
 
Abstract:  
This series consists of names of electors absent from their respective election districts during time of war in the actual military service of New York State, the United States Army or Navy. Entries are listed by military unit and then in alphabetical order by surname. They include name, residence, .........
 
Repository:  
New York State Archives
 

108
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
 

109
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
 

110
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0023
 
 
Dates:
1856-1972
 
 
Abstract:  
This series contains proceedings, voting results, receipts for packages containing electoral ballots, list of electors, printed instructions, number of votes cast for electors, and photographs. The records document not only how many electoral ballots were cast for the offices of president and vice president .........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0024
 
 
Dates:
1908-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted to the Secretary of State's office by the treasurers of political committees. Statements include amount received, name of the person or committee from whom the amount was received and/or to whom it was made, receipt date, .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0025
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by candidates running for elective office. The statements record the names of persons who received monies, the specific nature of each item, and the purpose for which money was expended or contributed. The candidate's legal .........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0026
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of itemized statements showing monies contributed to or expended by candidates running for elections or party committees, during primaries. The notarized statements include the candidate's name; city of residence or legal address; county; party affiliation; office for which the .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0027
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted by the treasurer or agents of political committees in connection with primary elections held in New York counties. Statements include the amount received, name of person or committee from whom the donation was received, receipt .........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0032
 
 
Dates:
1910
 
 
Abstract:  
This series consists of personal contributions to; loans secured by; rebates; disbursements and outstanding liabilities of the New York State Republican Party. The personal contributors list includes; contributor's name, donation amount and date received. Rebate lists include the firm's name; rebate .........
 
Repository:  
New York State Archives
 

116
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
 

117
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
 

118
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
 

119
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0036
 
 
Dates:
1908
 
 
Abstract:  
This series consists of a list of expenditures made by the Republican National Committee during the 1908 election. The statement provides the date of the disbursement, to whom it was made, the purpose, and the amount. The statement differentiates between the expenditures paid out by the Republican National .........
 
Repository:  
New York State Archives
 

120
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
 

Page: Prev  ...  6 7 8  Next