language:
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 treasurer1907 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 the1944 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 1942Peter 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 AttorneyCity 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 StatenRobert 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 New1819–1820 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 SeptemberList 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 theDunkirk, 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, formerThe 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 CorporationList 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 CatherineNew 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 SocietyNita 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 RepresentativesList 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 CommonwealthPhi 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. TheSyracuse, 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 acquiredLyons (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 independentNew 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 andList 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), actressList 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 BoroughIrvington, 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 SeptemberList 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 BellowsThe 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 politicianList 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