Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  51 items
41
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
 

42
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
 

43
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
 

44
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
 

45
Creator:
New York (State). Secretary of State
 
 
Abstract:  
The series consists of commissions and discharges issued for all appointive positions as well as pardons issued by the governor. The series was generated by the colonial governor, and after the organization of the state, the council of appointment. The bulk of the series records commissions and appointments; .........
 
Repository:  
New York State Archives
 

46
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
 

47
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains determinations of the State Board of Canvassers of individuals elected to offices statewide and in multi-county districts. There are also transcripts of statements of local inspectors of elections of the number of votes cast for candidates in the Senate elections of 1799 and 1800, .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of a survey report and map tracing part of the boundary between New York and Pennsylvania, along the 43rd degree of north latitude. Shown are branches of the Delaware River; several unnamed islands; three points of survey measurements and boundary markers. The report discusses on .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
B1867
 
 
Dates:
1774-1889
 
 
Abstract:  
This series consists of maps compiled by the Office of the Secretary of State in its capacity as the general recording office for the government of New York State. The maps depict boundaries between New York and other states such as New Jersey and Pennsylvania. Also included is a plan and profile relating .........
 
Repository:  
New York State Archives
 

50
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
 

51
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
B1869
 
 
Dates:
1797-1809
 
 
Abstract:  
This series contains abstracts of leases of lands in the Onondaga Salt Springs Reservation. Each entry provides the following information: lot name and number, blotter number, date, names of parties involved, and description of lease..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3