Finding Aid Search Results
1
Creator:
New York (State). Secretary of State
Title:
Series:
19486
Dates:
1975, 1989, 1993-1994, 1997-1998, 2000, 2002, 2005
Abstract:
This series documents the work of the Office of the Secretary of State. It includes division files, significant issue files, chronological files, board and committee files, and correspondence. Also included are letters, memoranda, notes, meeting minutes, and news clippings relating to the activities .........
Repository:
New York State Archives
2
Creator:
New York (State). Secretary of State
Abstract:
This series consists of certified transcripts of election returns submitted to the secretary of state by the Kings County Clerk. The transcripts were taken from the official canvasses of the Kings County Board of Canvassers and include tallies of votes cast for each candidate for various state and county .........
Repository:
New York State Archives
3
Creator:
New York (State). Secretary of State
Abstract:
These minutes provide the date, place, members present, and actions by the council on bills passed by the legislature. Bills were approved, committed to one of the judges on Council, or vetoed. Objections to disapproved bills were recorded in detail..........
Repository:
New York State Archives
4
Creator:
New York (State). Secretary of State
Abstract:
The series consists of an assortment of unrelated and unprocessed records from courts and various departments of state government. Records include receipts and cancelled checks from the Treasurer's Office (1921-1925); judgments and other court records; bonds, bills, receipts, and statements (ca. 1770-1800); .........
Repository:
New York State Archives
5
Creator:
New York (State). Secretary of State
Title:
Series:
A0116
Dates:
1775-1777
Abstract:
The minutes transcribed in this series concern the military, political, and financial matters with which the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety dealt during the Revolutionary War. The minutes were transcribed pursuant to Chapter 115 of the Laws of .........
Repository:
New York State Archives
6
Creator:
New York (State). Secretary of State
Abstract:
The series consists of severely burned and unidentified election records and/or Supreme Court records..........
Repository:
New York State Archives
7
Creator:
New York (State). Secretary of State
Abstract:
This series consists of fragmentary correspondence sent by local school officials to the secretary of state in his capacity as ex officio superintendent of common schools. Most correspondence is relates to requests and advertisements printed in the "District School Journal." Other items include a letter .........
Repository:
New York State Archives
8
Creator:
New York (State). Secretary of State
Title:
Series:
A0211
Dates:
1938
Abstract:
A bound volume contains correspondence of officers of the Constitutional Convention of 1938 concerning publication of abstracts of the proposed amendments and their submission to the voters in the general election held November 8, 1938; copies of the abstracts; printed copies of the texts of the proposed .........
Repository:
New York State Archives
9
Creator:
New York (State). Secretary of State
Abstract:
This series contains certificates of conviction in courts of special sessions transmitted by county and local clerks to the Secretary of State, as required by Chapter 259 of the Laws of 1839. Certificates are not present for all counties or all years..........
Repository:
New York State Archives
10
Creator:
New York (State). Secretary of State
Abstract:
Severe burn damage precludes further description of these records..........
Repository:
New York State Archives
11
Creator:
New York (State). Secretary of State
Abstract:
The series consists of applications for grants of unappropriated land by letters patent from New York Colony and State. Along with the applications are related reports, surveys, maps, warrants for surveying lands and drafting of letters patent, objections to title, and letters..........
Repository:
New York State Archives
12
Creator:
New York (State). Secretary of State
Abstract:
This series contains letterpress copies of outgoing correspondence created by Deputy Secretary of State Anson S. Wood and Chief Clerk Lee Chamberlin. Much of the correspondence relates to searches for certificates and articles of incorporation on file in the Secretary's office and the filing of new .........
Repository:
New York State Archives
13
Creator:
New York (State). Secretary of State
Abstract:
This series contains letterpress copies of outgoing correspondence created by the Secretary of State's deputies in the course of managing the state's publicly-owned lands. Correspondence relates to issuing of letters patent; recording and filing of land title documents; and responding to public inquiries .........
Repository:
New York State Archives
14
Creator:
New York (State). Secretary of State
Abstract:
The letter books consist of handwritten and typewritten copies of outgoing correspondence sent by the New York Secretary of State. The letters deal with various subjects, including the publication and dissemination of state laws; applications for land grants; resolutions of the Commissioners of the .........
Repository:
New York State Archives
15
Creator:
New York (State). Secretary of State
Title:
Series:
A0326
Dates:
1858-1862, 1876-1889
Abstract:
The first volume in this series was used to log correspondence received each business day by the Secretary of State's office. Most correspondence involves requests for certification of deeds, satisfaction pieces, mortgages, powers of attorney, and appointments. The second volume was used to log instruments .........
Repository:
New York State Archives
16
Creator:
New York (State). Secretary of State
Abstract:
This manuscript list of New York State's counties and the towns located within them was apparently produced pursuant to a senate resolution of November, 1816. It may represent the copy of record, deposited with the Office of the Secretary of State..........
Repository:
New York State Archives
17
Creator:
New York (State). Secretary of State
Title:
Series:
A0354
Dates:
1915
Abstract:
This series contains transcripts of joint legislative committee meetings and public hearings relating to the investigation into the conduct of Edward E. McCall, Chairman of the Public Service Commission for the First District. The transcripts document both the legislative investigation of McCall and .........
Repository:
New York State Archives
18
Creator:
New York (State). Secretary of State
Abstract:
The series consists of a variety of documents, without apparent relationship, apparently deposited with the Secretary of State as the copy of record. They include records of appointments, fees, and oaths of office; descriptions of city seals and notary public signatures; receipts for company charters; .........
Repository:
New York State Archives
19
Creator:
New York (State). Secretary of State
Abstract:
This series consists of approximately 100 forms submitted to the Secretary of State of notices of discovery of gold and silver, listing the town and county in which the discovery was made. Forms contain geographical information about where the discovery was made, as well as descriptions of the mineral .........
Repository:
New York State Archives
20
Creator:
New York (State). Secretary of State
Abstract:
This series consists of statements filed with the Secretary of State's office by persons hired by a corporation, association, or private individual to conduct lobbying at the State Legislature in Albany must file a statement listing the name of the person(s) or organization(s) by whom he was employed. .........
Repository:
New York State Archives