Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  17 items
1
Creator:
New York (State). Temporary Commission on the Constitutional Convention
 
 
Title:  
 
Series:
A0001
 
 
Dates:
1956-1961
 
 
Abstract:  
This series contains acts of commission (1956, 1959); minutes of commission meetings (1956-1961); personnel records, (1957-1961); letters and contracts; civic organizations; proposals, letters and printed materials; public hearings, correspondence and manuscripts; constitutional background covers; projects; .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Constitutional Convention, 1846
 
 
Title:  
 
Series:
A0168
 
 
Dates:
1846
 
 
Abstract:  
This series suffered severe burn damage in the New York State Capitol fire of 1911. Due to fragility and instability of the contents, further identification and description is not possible at this time. Researchers are advised to consult published materials relating to the 1846 state constitutional .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
A0400
 
 
Dates:
1937-1938
 
 
Abstract:  
This series from Civil Service Committee files consists of proposed amendments, studies, and correspondence pertaining mostly to civil service matters. Material on the Suffolk City Republican Committee is also included..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0155
 
 
Dates:
1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0220
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a set of the Records and Index to the 1967 New York Constitutional Convention. These comprehensive summaries of convention proceedings were kept weekly and issued each Saturday during the convention. Reports date from April 4 to April 15, 1967 through April 4 to September 26, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Legislature
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0249
 
 
Dates:
1967
 
 
Abstract:  
George W. Cornell, a delegate to the Convention, served as vice-chairman of the Committee on Finance and Taxation and as a member of the Committee on Intergovernmental Relations. This series consists mostly of records dealing with the Committee on Finance and Taxation, including revisions of text in .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3304
 
 
Dates:
1821
 
 
Abstract:  
This is a roll of delegates to the convention that framed the New York Constitution of 1821. It records occupations and other personal information about the delegates..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3305
 
 
Dates:
1846
 
 
Abstract:  
This series consists of a roll list of delegates to the convention that framed the New York Constitution of 1846, known as "The People's Constitution." It records occupations and other personal information about the delegates..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0005
 
 
Dates:
1867-1938
 
 
Abstract:  
This series consists of signed oaths of delegates to State Constitutional Conventions. Information includes the delegate's sworn oath and signatures. The first volume also includes the senate district; county; age; profession; birthplace and post office of the delegate. The third volume includes delegate's .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0221
 
 
Dates:
1967
 
 
Abstract:  
The series consists of memoranda, news clippings, draft copies of propositions, copies of hearing testimony, lists of citations to legislation, and related research materials pertinent to substantive issues discussed at the convention by committees on natural resources, education, and local government. .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0248
 
 
Dates:
1966-1968
 
 
Abstract:  
These records were compiled by Judge Francis Bergan, a Convention delegate who served as chair of the Committee on Education. The series consists mostly of constitutional article proposals, delegate correspondence, correspondence from Convention President Anthony Travis, reports, and speeches. Topics .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0253
 
 
Dates:
1967
 
 
Abstract:  
Harold L. Fisher, a delegate to the convention, served as chairman of the Committee on Economic Development. This series consists of administrative records of that committee, including meeting agendas, reports, statements, memoranda, drafts, and notes. The series also includes reports and propositions .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1962
 
 
Dates:
1956-1957
 
 
Abstract:  
In August 1956, the Temporary State Commission on the Constitutional Convention was created to study and report on proposals for changes in and simplification of the State Constitution and to collect information and data useful to the delegates and people before and during the convention to be held .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Temporary Commission on the Constitutional Convention
 
 
Title:  
 
Series:
10992
 
 
Dates:
1958, 1965-1967
 
 
Abstract:  
These files were compiled by commission member William J. Ronan, and include meeting minutes; correspondence; memoranda; newspaper clippings; journal articles; press releases; lists of convention delegates; draft reports; and background materials used in the preparation of reports. The records pertain .........
 
Repository:  
New York State Archives