Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  58 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). State Cemetery Board
 
 
Title:  
 
Series:
B2761
 
 
Dates:
1955-2000
 
 
Abstract:  
This series consists of meeting files generated by the state's Cemetery Board. Files contain lists of attendees, minutes, correspondence with cemetery administrators, schedules of prices and estimates for expenses for cemetery services, requests for permission to adjust prices for services, and orders .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
B2028
 
 
Dates:
1940-1957
 
 
Abstract:  
This series consists of bulletins issued by the State Athletic Commission covering all aspects of boxing and wrestling rules and regulations such as duties of managers, referees, judges, timekeepers, announcers, and physicians; distribution of tickets; weight limits; scoring procedures; costumes; eligibility .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Secretary of State
 
 
Abstract:  
Escheated lands are defined as unclaimed, abandoned, or uninherited property that passes to the custody of the state. The first part of this series consists of statements of escheated lands in the Military Tract "for which no grants have been ordered by the Commissioners of the Land Office." The series .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3074
 
 
Dates:
1674-1855
 
 
Abstract:  
These volumes were prepared during the nineteenth century from the original books of deeds in series A0453. Record of Deeds, 1652-1884. They contain brief abstracts of the subjects of most deeds recorded in that series. Each volume has grantor and grantee name indexes, and location and subject index.........
 
Repository:  
New York State Archives
 

6
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3077
 
 
Dates:
1684
 
 
Abstract:  
The "Duke's Laws" are the first set of laws enacted in the colony of New York under English rule. This series consists of a manuscript copy of the "Duke's Laws" created by the office of the secretary of the Colony of New York for use as an official copy. The laws pertain to a wide variety of subjects .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3078
 
 
Dates:
1683-1684
 
 
Abstract:  
These are commonly known as "Dongan's Laws." The first chapter of the laws is the "Charter of Liberties and Privileges" which was passed by the assembly (first New York legislature) on October 17, 1683. Through these laws the English Colonial Governor, Colonel Thomas Dongan, a Catholic, extended freedom .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3300
 
 
Dates:
1611-1782
 
 
Abstract:  
This series consists of the sole surviving elements of what were known as the "Holland, London and Paris Documents." These were manuscript copies of official papers procured in 1841-1844 from the archives of Holland, England, and France by John Romeyn Brodhead as agent of the state. Use is restricted .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1846
 
 
Dates:
1777-1786
 
 
Abstract:  
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 .........
 
Repository:  
New York State Archives
 

10
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
 

11
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
 

12
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
 

13
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
 

14
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
 

15
Creator:
New York (State). Department of State. Board of Port Wardens
 
 
Title:  
 
Series:
A0387
 
 
Dates:
1858-1928
 
 
Abstract:  
This series contains a variety of manuscript volumes used by the Board of Port Wardens of the port of New York to record daily business. Volumes document management of the board's finances, apprenticeships of Hell Gate pilots, and surveys of vessels and cargoes..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0377
 
 
Dates:
1907-1915
 
 
Abstract:  
This series consists of statements filed with the Secretary of State's office by persons hired by a corporation, association, or private individual to conduct lobbying at the State Legislature in Albany must file a statement listing the name of the person(s) or organization(s) by whom he was employed. .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0022
 
 
Dates:
1888, 1898
 
 
Abstract:  
This series consists of certified transcripts of election returns submitted to the secretary of state by the Kings County Clerk. The transcripts were taken from the official canvasses of the Kings County Board of Canvassers and include tallies of votes cast for each candidate for various state and county .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A0177
 
 
Dates:
1785-1798
 
 
Abstract:  
Described as "Original Minutes" in the 1852 published catalogue of the State Library, these minutes are rough drafts which were then transcribed into Series B1870, Minutes, which remains the official record. The practice of retaining "Original Minutes" was probably discontinued in 1798. This volume .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A0179
 
 
Dates:
1680-1751
 
 
Abstract:  
This series consists of severely burned fragments of original drafts of letters patent issued by the governor of the province of New York in the name of the king of England. Prior to the New York State Capitol fire of 1911, the series most likely included six volumes of original drafts, arranged in .........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3  Next