New York (State). Secretary's Office

Name Entries

Information

corporateBody

Name Entries *

New York (State). Secretary's Office

Computed Name Heading

Name Components

Name :

New York (State). Secretary's Office

New York (State) Secretary of State

Computed Name Heading

Name Components

Name :

New York (State) Secretary of State

New York (State). Office of the secretary of State

Computed Name Heading

Name Components

Name :

New York (State). Office of the secretary of State

Secretary of State

Computed Name Heading

Name Components

Name :

Secretary of State

Secretary of State New York, State

Computed Name Heading

Name Components

Name :

Secretary of State New York, State

Office of the secretary of State (New York)

Computed Name Heading

Name Components

Name :

Office of the secretary of State (New York)

Genders

Exist Dates

Exist Dates - Single Date

active 1818

Show Fuzzy Range Fields

Biographical History

Born in LeRoy, Genesee County, N.Y. Graduated from Harvard University in 1838. Practiced law in Canandaigua and Buffalo, N.Y.; served in the New York State senate, and was elected a representative to the U.S. Congress in 1862.

From the description of Election certificate of John Ganson, 1862 Dec. 11. (Buffalo History Museum). WorldCat record id: 57317605

The convention of delegates to consider ratification of the proposed United States Constitution was held at Poughkeepsie in June and July, 1788, pursuant to resolutions of the Assembly and Senate passed January 31 and February 1, 1788.

From the description of Journal of the proceedings of the State Convention to Consider Ratification of the United States Constitution, 1788. (New York State Archives). WorldCat record id: 81439700

Special statutes regarding the great seal and other official seals have required filing of descriptions with the Secretary of State. Chap. 12 of the Laws of 1778 required descriptions of the great and privy seals and the seals of the chancellor and the various judges to be delivered to the Secretary of State for him to "deposit and record in his office." Chap. 249 of the Laws of 1855 empowered boards of supervisors in the various counties of the state to adopt a seal, and required them to file a description of it with the Secretary of State. Chaps. 18 and 301 of the Laws of 1878 required the various state agencies in existence at that time to adopt seals and to file descriptions with the Secretary of State. Chap. 51 of the Laws of 1909 contains provisions for seals of state agencies, but makes no provision for filing of descriptions with the Secretary of State.

From the description of Descriptions and Impressions of official seals filed with the Secretary of State, 1781-1977. (New York State Archives). WorldCat record id: 80089366

In 1993 following the Pentagon's closing of the Griffiss Air Force Base (Rome, New York ), Governor Mario Cuomo announced the formation of a task force to explore the economic development possibilities of the base and named Secretary of State Gail Schaefer as one of his representatives to the Griffiss Redevelopment Planning Council. The Planning Council, in cooperation with the Griffiss Local Development Council, sought to effect the development and implementation of a comprehensive strategy to maintain and expand the uses and viability of the former base through links with federal, state, and local governments, business, and academia.

From the description of Subject and correspondence files, 1993-1994. (New York State Archives). WorldCat record id: 122519968

The Constitution of 1846 was framed and adopted by a Convention of Delegates which met in Albany from June 1 to October 9, 1846. It was ratified by the voters on November 3, 1846. The Convention was called pursuant to Chapter 252 of the Laws of 1845 and Chapter 94 of the Laws 1846.

From the description of Third constitution of the State of New York, 1846. (New York State Archives). WorldCat record id: 78091151

The Council of Revision was set up by Article III of the Constitution of 1777 and consisted of the Governor, Chancellor, and Justices of the Supreme Court of Judicature. It had the power to review all bills passed by the Legislature, and to veto those of which it did not approve. The Council was abolished by the Constitution adopted in 1822.

From the description of Minutes of the Council of Revision, 1778-1824. (New York State Archives). WorldCat record id: 83360412

Legislation of 1849 and 1892 authorized county boards of supervisors (except for New York County) to divide or alter boundaries of towns within their counties.

The board was to consider the alteration upon application of at least 12 freeholders and upon being furnished with a map and survey showing proposed alterations for all towns involved. If the board granted the application, the map and survey and a certified statement of the board's actions regarding the alterations were to be filed with the Secretary of State, who was to print them with the next printing of the laws.

Legislation of 1892 further authorized county boards of supervisors to establish and define boundary lines between towns. The board was to file a resolution containing a description of the boundaries, along with a map and survey, with the Secretary of State, who was to print them with the next printing of the laws.

The Revised Statutes of 1889 authorized the State Engineer and Surveyor to hear arguments of town officers disputing town boundaries and to direct a survey if necessary to determine the true boundaries. The State Engineer and Surveyor was to file the determination with the Secretary of State. This determination was to be final unless changed by an act of the legislature.

From the description of Town boundary establishment and alteration reports, 1849-1960. (New York State Archives). WorldCat record id: 81359515

eng

Latn

External Related CPF

https://viaf.org/viaf/125024932

https://www.worldcat.org/identities/lccn-n87913913

https://id.loc.gov/authorities/n87913913

Other Entity IDs (Same As)

Sources

Loading ...

Resource Relations

Loading ...

Internal CPF Relations

Loading ...

Languages Used

Subjects

United States

Education

American loyalists

Archives

Boundaries

Boundaries, State

Canals

Cayuga Indians

Census

Constitutional amendments

Constitutional convention

Constitutions

Construction contracts

Court records

Courts

Crime

Criminals

Deeds

Economic development projects

Elections

Elections

Elementary School

Ex-convicts

Finance, Public

Government documents

Military history

Indians

Indians of North America

Indians of North America

Indians of North America

Iroquois Indians

Iroquois language

Land grants

Land patents

Land settlement

Land tenure

Land titles

Land titles

Latitude

Law

Legislation

Licenses

Maps

Military base closures

Mohawk Indians

Navigation

Oneida Indians

Onondaga Indians

Peddlers and peddling

Political conventions

Population

Prisoners

Prisons

Real property

Regional planning

Religious institutions

Roads

School buildings

Seneca Indians

Spherical astronomy

Sunday schools

Surveying

Surveys

Nationalities

Activities

Accounting

Adjudicating

Administering criminal law

Advocating economic development

Archiving

Assisting regional planning

Indexing

Legislating

Monitoring

Monitoring elections

Negotiating boundaries

Oaths

Planning correctional institutions

Promulgating

Receipts

Recording

Recording boundaries

Recording elections

Recording state government documents

Recording state government records

Records management

Registering

Regulating

Reporting

Supervising

Occupations

Legal Statuses

Places

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

United States

as recorded (not vetted)

AssociatedPlace

Griffiss Air Force Base (N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Fort Hope (Conn.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Canada

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (Colony)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Pennsylvania

as recorded (not vetted)

AssociatedPlace

New York (Colony)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Flatlands (New York, N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Rome (N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Brooklyn (New York, N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Kings County (N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (N.Y.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Fort Orange (N.Y.)

as recorded (not vetted)

AssociatedPlace

New Netherland

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New Jersey

as recorded (not vetted)

AssociatedPlace

Pennsylvania

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (Colony)

as recorded (not vetted)

AssociatedPlace

Delaware River (N.Y.-Del. and N.J.)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

United States

as recorded (not vetted)

AssociatedPlace

United States

as recorded (not vetted)

AssociatedPlace

New Netherland

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Connecticut

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

New York (State)

as recorded (not vetted)

AssociatedPlace

Connecticut

as recorded (not vetted)

AssociatedPlace

Convention Declarations

<conventionDeclaration><citation>VIAF</citation></conventionDeclaration>

General Contexts

Structure or Genealogies

Mandates

Identity Constellation Identifier(s)

w6wx1fhp

25150104