Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  51 items
21
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0367
 
 
Dates:
1832-1894
 
 
Abstract:  
The series consists of a variety of documents, without apparent relationship, apparently deposited with the Secretary of State as the copy of record. They include records of appointments, fees, and oaths of office; descriptions of city seals and notary public signatures; receipts for company charters; .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0376
 
 
Dates:
1899
 
 
Abstract:  
This series consists of approximately 100 forms submitted to the Secretary of State of notices of discovery of gold and silver, listing the town and county in which the discovery was made. Forms contain geographical information about where the discovery was made, as well as descriptions of the mineral .........
 
Repository:  
New York State Archives
 

23
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
 

24
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0447
 
 
Dates:
1764-1797
 
 
Abstract:  
This series consists of records of land grants by letters patent for military service. Grants were made to individuals holding land bounty rights originally issued to commissioned officers and private soldiers who served in New York Continental regiments during the Revolutionary War. Series also includes .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0448
 
 
Dates:
1703-1871
 
 
Abstract:  
This series contains Indian deeds treaties or deeds of cession. Most of the colonial Indian deeds cede lands located in the Mohawk and upper Susquehanna Valley from the native owners to the king of Great Britain. The post-Revolutionary War documents generally take the form of a deed of cession from .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0449
 
 
Dates:
1791-1914
 
 
Abstract:  
This series consists of volumes depicting the ownership of various gold and silver mines discovered throughout New York State. The abstracts and later statements record discoverer's name, exact location of mine (such as county, tract and lot number), and date of statement. Many volumes have indexes..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0452
 
 
Dates:
1701-1859
 
 
Abstract:  
These volumes include surveys of land in the State's New Military Tract granted to veterans for service during the Revolution. They generally provide date of the survey; surveyors' names; name of patent and/or a narrative description of the land surveyed; narrative description; acreage of each lot; .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0453
 
 
Dates:
1640-1884
 
 
Abstract:  
THis series contains copies of conveyances (deeds and mortgages), and many other types of private and public documents recorded by the Secretary of the colony of New York, 1664-1783, and by the Secretary of State, 1783-1890. Series also includes applications for and copies of academy charters granted .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Secretary of State
 
 
Abstract:  
These volumes contain typewritten transcripts of mortgages of real property to county commissioners appointed to loan monies of the state pursuant to acts of the Legislature passed in 1792 and 1837. The source of the monies loaned under the latter act was the United States Deposit Fund. Except for a .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0473
 
 
Dates:
1908-1912
 
 
Abstract:  
This series maps the official boundary line between the states of Connecticut and New York. Maps begin at the northwest corner of Connecticut and end through Long Island Sound at the western boundary of Rhode Island. They depict the boundary line and the area on both sides for several hundred feet. .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0477
 
 
Dates:
1807-1883
 
 
Abstract:  
Mortgages to the state were required to be registered in the Secretary of State's office. This series contains mortgages primarily for lands sold by the state in patents and former Indian reservations. Information includes mortgagor, property description and mortgage terms. Many mortgages were discharged .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0478
 
 
Dates:
1788-1887
 
 
Abstract:  
This series contains recorded copies of releases to the state entered in chronological order by date of recording. Most, if not all, of the releases in books 1 and 3 are recorded copies of the originals found in Series A0451, Original Releases to the State. Releases from the Attorney General and the .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0479
 
 
Dates:
1641-1842
 
 
Abstract:  
This single volume series indexes deeds recorded by the Secretary of State during the period 1641-1846, encompassing Series A0453, Deed Books 1-42 and 43 (in part). An alphabetical index to grantees and grantors is provided for each deed book. The back of the volume contains an index to mortgages to .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0480
 
 
Dates:
1630-1674
 
 
Abstract:  
This series includes a manuscript index to Volumes GG and HH of Dutch colonial land patents, and Volume II of Dutch colonial deeds. The index to Volumes GG and HH is arranged by volume and then by first letter of surname of grantee. It lists page number, grantee name, location of patent, and year. The .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of the original engrossed (or final) letters patent and military patents, which were transcribed pursuant to Chapter 13 of the Laws of 1786. That law states that these volumes were "by various accidents so injured that a frequent Recourse to them may render them illegible." The .........
 
Repository:  
New York State Archives
 

36
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
 

37
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
 

38
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
 

39
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
 

40
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
 

Page: Prev  1 2 3  Next