Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  153 items
81
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
 

82
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3302
 
 
Dates:
1707, 1 Jul
 
 
Abstract:  
This series consists of the deed is for lands in Schaghticoke, which was in Albany County in 1707, but is now in Rensselaer County, New York..........
 
Repository:  
New York State Archives
 

83
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3303
 
 
Dates:
1777-1799, 1801-1802
 
 
Abstract:  
The "Record of Laws" is a transcription of the laws of New York for the years 1777-1802, bound pursuant to the Laws of 1819. Each chapter transcription includes a signed statement by the Secretary of State or his deputy certifying that the copy has been compared with the original and that corrections .........
 
Repository:  
New York State Archives
 

84
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
 

85
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
 

86
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3306
 
 
Dates:
1828-1941
 
 
Abstract:  
This series consists of charters granted to and revoked from schools and libraries in New York. Records include provisional and absolute charters, amendments to charters, grade certificates, and documentation of admission to the University of the State of New York..........
 
Repository:  
New York State Archives
 

87
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3318
 
 
Dates:
1973
 
 
Abstract:  
The series consists of maps produced by the Adirondack Park Agency for the Adirondack Park Land Use and Development Plan of 1973. The maps consist of a printed base map of each county (sometimes done in sections) prepared by the Office of Planning Services, with an attached plastic film overlay in colors .........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the U.S. Attorney General to enable the federal government to have sole jurisdiction over Fort Drum military reservation. Information on maps include area and description of the original reservation, custody and .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the State of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a property survey showing two .........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3326
 
 
Dates:
1930-1965
 
 
Abstract:  
This series contains maps of land to be appropriated by state agencies for building sites (state hospitals, colleges, and armories) and for construction of the Troy-Menands Bridge. Maps include full descriptions including map and parcel numbers, reputed owners, and acreage. Also included are several .........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0002
 
 
Dates:
1834-1870
 
 
Abstract:  
This series consists of official copies of Senate resolutions confirming the governor's nomination of candidates for appointive office. The resolutions contain the appointee's name, residence, office, date of resolution, and the signatures of the president and clerk of the senate..........
 
Repository:  
New York State Archives
 

92
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0003
 
 
Dates:
1855-1893
 
 
Abstract:  
This series consists of notices of appointment of lesser state officials. Most concern appointments to departments of state government. Some local and county level appointments are included. Notices usually include the name of the appointee; residence; office of appointment; effective date; notice date .........
 
Repository:  
New York State Archives
 

93
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0004
 
 
Dates:
1867-1969
 
 
Abstract:  
The bulk of this series consists of resignations and removals of elected and appointed public officers that were filed in the Secretary of State's office pursuant to Chapter 126 of the Laws of 1850, which stipulated that written resignations were to be submitted and signed by the incumbent. Also included .........
 
Repository:  
New York State Archives
 

94
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
 

95
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of printed certificates of appointments issued by the Governor for out of state commissions. Certificates usually include appointee name; residence; appointment and filing dates; and name of the governor, secretary of state or his deputy. Some later volumes include the .........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of abstracts probably provided by the Secretary of State's office accounting for the expiration date of the terms of office of commissioners of deeds in other states, territories and foreign countries. Volume 1 lists the appointee's name; residence; commission date and the previous .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of notices of appointments, correspondence and written oaths submitted to the Secretary of State by the Commissioner of Deeds. The oaths contain the name of the appointee, office to which the person was appointed, location and date..........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0009
 
 
Dates:
1850-1913
 
 
Abstract:  
This series consists of bound volumes which record governors' appointments of notaries public. The registers provide the notary public's name, date of commission, expiration of term, and in whose place the individual was appointed. New York City appointments are covered in separate volumes..........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0011
 
 
Dates:
1923-1926
 
 
Abstract:  
This series consists of copies of commissions of notaries public; originals are held by county or municipal clerks. Records include a copy of the commission and a list of all the notaries public appointed by day. Carbon copies of the commissions are arranged alphabetically by county and then name. The .........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0012
 
 
Dates:
1923-1927
 
 
Abstract:  
This series consists of senate resolutions confirming governors' appointments for notaries public. Information includes the date, counties for which notaries were appointed, length of term, expiration date of term, and the signatures of the president and clerk of the senate. Attached to the resolutions .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next