Find link

language:

jump to random article

Find link is a tool written by Edward Betts.

searching for Secretary of State of New York 25 found (248 total)

alternate case: secretary of State of New York

Ranulf Compton (436 words) [view diff] case mismatch in snippet view article find links to article

Nathan L. Miller of New York in 1920. Compton was the deputy secretary of state of New York in 1921 and 1922. He was the executive secretary and treasurer
1907 New York state election (343 words) [view diff] exact match in snippet view article find links to article
lawyer of Bath; and Republican John T. McDonough - a former Secretary of State of New York and justice of the Supreme Court of the Philippines - for the
1944 United States Senate election in New York (87 words) [view diff] exact match in snippet view article find links to article
resigning in June 1949 due to ill health. Thomas J. Curran, Secretary of State of New York (Republican) Eric Hass, candidate for Attorney General in 1942
Peter B. Olney (348 words) [view diff] exact match in snippet view article find links to article
in New York City. In 1869, he formed a partnership with Ex-Secretary of State of New York Francis C. Barlow. In 1872, Barlow took office as State Attorney
City of Greater New York (2,041 words) [view diff] exact match in snippet view article find links to article
September 4, 2021. Court, Supreme. "WMCA, INC. Et Al. V. Lomenzo, Secretary of State of New York, Et Al" (PDF). Retrieved March 11, 2021. Article about Staten
Robert H. Pruyn (1,147 words) [view diff] exact match in snippet view article find links to article
Brothers: New York, 1857. Hutchins, p. 400 Hugo, Francis M., Secretary of State of New York (1919). Manual for Use of the Legislature of the State of New
1819–1820 United States Senate election in New York (1,223 words) [view diff] exact match in snippet view article find links to article
incumbent Federalist U.S. Senator Rufus King ran for re-election. Secretary of State of New York John Van Ness Yates received one vote, cast by Samuel Young;
Zephaniah Platt (577 words) [view diff] exact match in snippet view article find links to article
Colonial Manuscripts, Indorsed Land Papers: In the Office of the Secretary of State of New York. 1643-1803. Weed, Parsons & Company. p. 734. Retrieved 29 September
List of United States Supreme Court cases, volume 285 (611 words) [view diff] exact match in snippet view article find links to article
(Minn.) judgment reversed, and cause remanded Koenig v. Flynn, Secretary of State of New York 285 U.S. 375 (1932) Hughes 8-0[a] none none certiorari to the
Dunkirk, New York (2,511 words) [view diff] exact match in snippet view article find links to article
of Defense Communications Agency John T. McDonough, former Secretary of State of New York Sean Patrick McGraw, country music artist Jim McGuire, former
The Letterman Foundation for Courtesy and Grooming (470 words) [view diff] exact match in snippet view article find links to article
...That the Certificate of Incorporation was filed by the Secretary of State of New York on the 26th day of August 1993 under the not-for-profit Corporation
List of Hispanic and Latino Americans (8,985 words) [view diff] exact match in snippet view article find links to article
politician from the state of New York Lorraine Cortés-Vázquez – 65th Secretary of State of New York, serving in the Cabinet of Governor David Paterson Catherine
New York Genealogical and Biographical Society (2,052 words) [view diff] exact match in snippet view article find links to article
certificate of incorporation was filed in the office of the Secretary of State of New York, stating that "the particular business and objects of the Society
Nita Lowey (1,869 words) [view diff] case mismatch in snippet view article find links to article
lieutenant governor of New York. She then served as the assistant secretary of state of New York for 13 years. Lowey ran for the United States House of Representatives
List of Stateside Puerto Ricans (13,700 words) [view diff] exact match in snippet view article find links to article
City Island, New York Ruth Noemí Colón – Puerto Rican; 66th Secretary of State of New York Pedro Cortés – Puerto Rican former Secretary of the Commonwealth
Phi Iota Alpha (3,541 words) [view diff] exact match in snippet view article find links to article
incorporated as a national organization on January 9, 1953, when the Secretary of State of New York accepted the incorporation of Phi Iota Alpha Fraternity. The
Syracuse, Ontario and New York Railway (489 words) [view diff] exact match in snippet view article find links to article
formed by articles of association filed in the office of the Secretary of State of New York on June 20, 1883. This last named company subsequently acquired
Lyons (surname) (1,996 words) [view diff] exact match in snippet view article
Binignus Lyons, Irish medical historian and author John J. Lyons, Secretary of State of New York 1921–1922 John Lyons (Longford politician), Irish independent
New York State Department of Corrections and Community Supervision (4,576 words) [view diff] exact match in snippet view article find links to article
Supervision". New York Legislative Manual (118 ed.). Albany: The Secretary of State of New York. 1944. p. 630. New York State Department of Corrections and
List of African-American Republicans (6,235 words) [view diff] exact match in snippet view article find links to article
Oklahoma Territorial Legislature Randy Daniels (born 1950), Secretary of State of New York, 2006 Gubernatorial candidate Stacey Dash (b. 1966/1967), actress
List of Puerto Ricans (37,598 words) [view diff] exact match in snippet view article find links to article
General of the United States Lorraine Cortés-Vázquez, former Secretary of State of New York Rubén Díaz Jr., former New York State Assemblyman; Bronx Borough
Irvington, New York (16,155 words) [view diff] exact match in snippet view article find links to article
Hamilton, the son of Alexander Hamilton and onetime acting secretary of State of New York, had his estate "Nevis" in Irvington. He died there on September
List of people and organizations sanctioned during the Russo-Ukrainian War (10,037 words) [view diff] exact match in snippet view article find links to article
Jocelyn Benson Secretary of State of Michigan Robert J. Rodriguez Secretary of State of New York Kay Coles James Secretary of State of Virginia Shenna Bellows
The Treason of the Senate (1,195 words) [view diff] exact match in snippet view article find links to article
as a lawyer until age twenty-nine, when he was nominated as Secretary of State of New York by the bosses of the party. Soon after, the young politician
List of Theta Delta Chi members (1,964 words) [view diff] exact match in snippet view article find links to article
Territory Allen Beach, Union 1849, Lt. Governor of New York, Secretary of State of New York John C. Nicholls, William and Mary 1853, Georgia (Rep.) William