Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  14 items
1
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1802
 
 
Dates:
1777
 
 
Abstract:  
The first constitution of the State of New York was adopted by the Convention of Representatives of the State of New York at Kingston on April 20, 1777. This draft contains numerous strikeouts, additions, and corrections. At the end are the signatures of Leonard Gansevoort, President Pro Temp., and .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1805
 
 
Dates:
1846
 
 
Abstract:  
The text of the Constitution is engrossed on parchment. At the end are the signatures of the officers and delegates of the Convention. Accompanying the text are resolutions of the Convention, and an address by the delegates to the people of the state recommending the new Constitution to the people. .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1804
 
 
Dates:
1821
 
 
Abstract:  
The State Constitution of 1821 was framed and adopted by a Convention of Delegates which met in Albany from August 28 to November 10, 1821. It was ratified by the voters at a special election held January 15-17, 1822, and took effect December 31, 1822. It is attested by Daniel D. Tompkins, president, .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1806
 
 
Dates:
1867-1868
 
 
Abstract:  
The proposed Constitution of 1867-68 was framed and adopted by a Convention held in Albany from June 4, 1867 to February 28, 1868. The Constitution was later rejected by the voters, except for the Judiciary article, on November 2, 1869. The text is attested by the signatures of W.A. Wheeler, president, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1807
 
 
Dates:
1894
 
 
Abstract:  
The Constitution of 1894 was framed and adopted by a Convention held in Albany from May 8 through September 29, 1894. At the end of the document are the signatures of the officers of the Convention, a copy of the resolution of the Convention, that the proposed Constitution be submitted to the people .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This copy of the proposed United States Constitution and of the ratification instrument was engrossed by order of the Poughkeepsie Convention, July 26, 1788. It consists of seven folio parchment sheets bearing the text of the Constitution and of the "Declaration of Rights, Ratification of the Constitution .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Temporary Commission on the Courts
 
 
Title:  
 
Series:
B2707
 
 
Dates:
1945-1963
 
 
Abstract:  
This series consists of a working card file of the Temporary Commission on the Courts, chaired by Harrison Tweed. The file serves an index to the correspondence, legal authorities, and addresses associated with the records in Series A0002, Temporary Commission on the Courts records..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Temporary Commission on the Revision and Simplification of the Constitution
 
 
Title:  
 
Series:
A0096
 
 
Dates:
1957-1960
 
 
Abstract:  
This series contains reports and reference materials pertaining to legislative apportionment and reapportionment under Article III of the state constitution. Files contain reports of the Joint Legislative Committee on Reapportionment; population tables, computation sheets, and apportionment formulae; .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Secretary of State
 
 
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
 

10
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0368
 
 
Dates:
1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of the journal of the proceedings of the convention to consider ratification of the proposed United States Constitution. Included are minutes of resolutions and votes by delegates on the proposed Constitution, the text of which is included in printed form. At the end of the proceedings .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1803
 
 
Dates:
1801
 
 
Abstract:  
A Convention of Delegates of the State of New York adopted five amendments to the Constitution of 1777 on October 27, 1801. The amendments dealt with reorganization of the Senate and Assembly and powers of the Council of Appointment. The engrossed text of the amendments is signed by Aaron Burr, president, .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3301
 
 
Dates:
1915
 
 
Abstract:  
This series consists of the original manuscript volume, bound and on vellum, containing the proposed New York State Constitution of 1915..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A3160
 
 
Dates:
1899-1907
 
 
Abstract:  
The Entomological Society of Albany, a private society to further the interests and activities of professional and amateur entomologist, included the state entomologist and other members of the State Museum staff. These records include the Society's constitution, membership lists, and minutes of meetings. .........
 
Repository:  
New York State Archives