You are here

Index to the Index to Council of Appointment minutes

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 was located, the name of the appointee, office, and date. Therefore, this surviving index volume actually acts as a record of appointments made by the council between 1777 and 1786.

Dates: 1777-1786

Series: A1846

A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z                                             Return to the Name Index page

Last Name First Name Role Organization Dates Accretion Places Number Number Type Location For more information Notation
Wood Silas, 1st Lt. Soldier Ulster County Militia Appointment 1778-03-23
Folder 24, Page 16 Email Researcher Services at archref@nysed.gov
Wood Richard, Ens. Soldier Ulster County Militia Appointment 1778-03-23
Folder 24, Page 16 Email Researcher Services at archref@nysed.gov
Wood Benjamin, 2nd Lt. Soldier Albany County Militia Appointment 1778-06-22
Folder 27, Page 10 Email Researcher Services at archref@nysed.gov
Wood Allan Petitioner Filing 1832-06-02
Albany
,
Albany
Box 16, Folder 341 Email Researcher Services at archref@nysed.gov
Wood Daniel Grantee Book 6, Page 251 Email Researcher Services at archref@nysed.gov
Wood John Grantee Book 8, Page 276 Email Researcher Services at archref@nysed.gov
Wood Jesse Grantee Book 6, Page 346 Email Researcher Services at archref@nysed.gov
Wood James Grantee Book 4, Page 258 Email Researcher Services at archref@nysed.gov
Wood John Grantee Book 8, Page 257 Email Researcher Services at archref@nysed.gov
Wood Daniel Grantee Book 6, Page 258 Email Researcher Services at archref@nysed.gov
Wood Ebenezer Grantee Book 6, Page 223 Email Researcher Services at archref@nysed.gov
Wood Samuel Grantee Book 5, Page 73 Email Researcher Services at archref@nysed.gov
Wood John, Capt. Soldier Vol. 1, Pg. 360 Email Researcher Services at archref@nysed.gov
Wood Job Soldier Vol. 1, Pg. 689 Email Researcher Services at archref@nysed.gov
Wood Job Soldier Vol. 1, Pg. 742 Email Researcher Services at archref@nysed.gov
Wood Theophilus Soldier Vol. 2, Pg. 327 Email Researcher Services at archref@nysed.gov
Wood Jonas Soldier Vol. 2, Pg. 631 Email Researcher Services at archref@nysed.gov
Wood Kate Incarcerated Individual Auburn Correctional Facility Release 1928-03-22
1417 Inmate Box 2, Folder 23 Email Researcher Services at archref@nysed.gov
Wood John Purchaser
Herkimer County (N.Y.)
,
Fairfield (N.Y.)
,
Glens Purchase (N.Y.)
Volume 8, Page 156 a-b Email Researcher Services at archref@nysed.gov
Wood Walter Purchaser
Washington County (N.Y.)
,
James Bain Patent (N.Y.)
Volume 10, Page 5 a-b Email Researcher Services at archref@nysed.gov
Wood John Purchaser
Hoosick Patent (N.Y.)
Volume 10, Page 20 a-b Email Researcher Services at archref@nysed.gov
Wood William, Pvt. Soldier Great Britain. Army. Regiment of Foot, 1st (Royal) Volume 10, Page 59 c Email Researcher Services at archref@nysed.gov
Wood Frederick Incarcerated Individual 3 and 4 Release 1963 March 21
B0145-80 128751 Consecutive 26 Email Researcher Services at archref@nysed.gov
Wood E. Incarcerated Individual Auburn Correctional Facility Release 09-20-1952
W0006-88D 51617 Consecutive Box 97 Email Researcher Services at archref@nysed.gov
Wood Catherine Incarcerated Individual Bedford Hills Correctional Facility Release 02/23/1940
W0010-88E 6682 Consecutive Roll 15 Email Researcher Services at archref@nysed.gov
Wood Elizabeth Incarcerated Individual Bedford Hills Correctional Facility Release 08/16/1960
W0010-88E 11298 Consecutive Roll 74 Email Researcher Services at archref@nysed.gov
Wood Etta Incarcerated Individual Bedford Hills Correctional Facility Release 07/29/1943
W0010-88E 7633 Consecutive Roll 28 Email Researcher Services at archref@nysed.gov
Wood Jennie Incarcerated Individual Bedford Hills Correctional Facility Release 12/28/1945
W0010-88E 7983 Consecutive Roll 32 Email Researcher Services at archref@nysed.gov
Wood Mary Incarcerated Individual Bedford Hills Correctional Facility W0010-88E 8617 Consecutive Roll 44 Email Researcher Services at archref@nysed.gov
Wood Mildred Incarcerated Individual Bedford Hills Correctional Facility Release 05/04/1945
W0010-88E 8073 Consecutive Roll 34 Email Researcher Services at archref@nysed.gov
Wood Sally Incarcerated Individual Bedford Hills Correctional Facility Release 09/22/1949
W0010-88E 8736 Consecutive Roll 47 Email Researcher Services at archref@nysed.gov
Wood Russell, Howard Incarcerated Individual Eastern Correctional Facility Release 12-15-1928
W0017-88B 1195 Consecutive Box 42 Email Researcher Services at archref@nysed.gov
Wood George Incarcerated Individual Eastern Correctional Facility Release 12-20-1932
W0017-88B 1911 Consecutive Box 67 Email Researcher Services at archref@nysed.gov
Wood W. Incarcerated Individual Eastern Correctional Facility W0017-88B 2010 Consecutive Box 71 Email Researcher Services at archref@nysed.gov
Wood Elmer Incarcerated Individual Eastern Correctional Facility Release 06-13-1947
W0017-88B 2569 Consecutive Box 91 Email Researcher Services at archref@nysed.gov
Wood G. Incarcerated Individual Eastern Correctional Facility W0017-88B 3138 Consecutive Box 112 Email Researcher Services at archref@nysed.gov
Wood Albert Incarcerated Individual Eastern Correctional Facility Release 07-29-1952
W0017-88B 3845 Consecutive Box 138 Email Researcher Services at archref@nysed.gov
Wood Vernon Incarcerated Individual Eastern Correctional Facility Release 08-17-1939
W0017-88B 4119 Consecutive Box 149 Email Researcher Services at archref@nysed.gov
Wood Raymond Incarcerated Individual Eastern Correctional Facility W0017-88B 6299 Consecutive Box 223 Email Researcher Services at archref@nysed.gov
Wood Gerald Incarcerated Individual Eastern Correctional Facility Birth 01-20-1932
Release 06-17-1952
W0017-88B 6810 Consecutive Box 236 Email Researcher Services at archref@nysed.gov
Wood Wesley Lorraine Incarcerated Individual New York State Vocational Institution Birth 05-07-1930
Release 06-15-1948
W0061-88C 5964 Consecutive Box 223 Email Researcher Services at archref@nysed.gov
Wood Herbert Incarcerated Individual New York State Vocational Institution Birth 01-04-1929
Release 06-20-1949
W0061-88C 6430 Consecutive Box 241 Email Researcher Services at archref@nysed.gov
Wood Ralph Incarcerated Individual New York State Vocational Institution Birth 10-29-1937
Release 06-08-1956
W0061-88C 9911 Consecutive Box 371 Email Researcher Services at archref@nysed.gov
Wood Wayne Incarcerated Individual New York State Vocational Institution Birth 11-18-1938
Release 06-10-1957
W0061-88C 10350 Consecutive Box 392 Email Researcher Services at archref@nysed.gov
Wood William Applicant Filing 11-3-1840
J1061
Germany
Email Researcher Services at archref@nysed.gov
Wood Christophen Applicant Filing 10-30-1840
J1061
Great Britain
Email Researcher Services at archref@nysed.gov
Wood Incarcerated Individual Elmira Correctional Facility Release 03-17-1934
Birth 05-03-1901
W0018-88A 35316 Consecutive Box 150 Email Researcher Services at archref@nysed.gov
Wood Incarcerated Individual Elmira Correctional Facility Birth 01-29-1902
W0018-88A 36720 Consecutive Box 156 Email Researcher Services at archref@nysed.gov
Wood S. Incarcerated Individual Elmira Correctional Facility Birth 01-11-1907
W0018-88A 36921 Consecutive Box 157 Email Researcher Services at archref@nysed.gov
Wood Incarcerated Individual Elmira Correctional Facility Birth 02-02-1908
W0018-88A 36764 Consecutive Box 156 Email Researcher Services at archref@nysed.gov

Pages