New York (State). Secretary's Office

Variant names

Hide Profile

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

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Secretary of State. New York-Connecticut boundary line maps, 1908-1912. New York State Archives
creatorOf New York (State). Dept. of State. Bureau of Miscellaneous Records. Village incorporation files and maps, 1886-1988 (bulk 1908-1987). New York State Archives
creatorOf New York (State). Secretary of State. Transcriptions of the minutes of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1775-1777. New York State Archives
creatorOf New York (State). Secretary's Office. State census records Warren County [1892-1905] [microform]. Newberry Library
creatorOf New York (State). Secretary's Office. New York State Colony land papers, 1685-1795. New York Public Library System, NYPL
creatorOf New York (State). Secretary of State. Minutes of the Council of Revision, 1778-1824. New York State Archives
creatorOf New York (State). Secretary of State. Abstracts and indexes of deeds, 1674-1855. New York State Archives
creatorOf New York (State). Secretary of State. Proposed constitution of the State of New York, 1867-1868. New York State Archives
creatorOf New York (State). Secretary of State. Engrossed copy of the United States Constitution ratified by the Convention of New York State, 1788. New York State Archives
creatorOf New York (State). Secretary of State. Unidentified election and court records, [ca. 1801-1848] New York State Archives
creatorOf New York (State). Secretary of State. Map of part of the River Delaware, showing the beginning of the 43rd degree of north latitude, 1774. New York State Archives
creatorOf New York (State). Secretary of State. Kings County election returns, 1898-1899. New York State Archives
creatorOf New York (State). Secretary of State. Population census of Indian reservations, 1845. New York State Archives
referencedIn O'Callaghan, E. B. (Edmund Bailey), 1797-1880. Papers, 1840-1880. New York State Library
referencedIn New York (Colony). Secretary. Copy of the Charter of the City of New York, 1730. New York State Archives
creatorOf New York (State). Secretary of State. Third constitution of the State of New York, 1846. New York State Archives
creatorOf New York (State) Secretary's Office. Copy of land grant, 1818 March 10. American Periodical Series I
creatorOf New York (State). Secretary of State. Amendments to the first state constitution, 1801. New York State Archives
creatorOf New York (State). Secretary of State. Descriptions and Impressions of official seals filed with the Secretary of State, 1781-1977. New York State Archives
creatorOf New York (State). Secretary of State. Certificates of convictions in local courts, [ca. 1850-1900] New York State Archives
creatorOf New York (State). Secretary of State. List of counties and towns, 1817. New York State Archives
creatorOf New York (State). Secretary's Office. Certification that Charles E. Hughes was elected Governor of New York in the 1908 election. Stanford University. Department of Special Collections and University Archives
creatorOf New York (State). Secretary of State. Incoming correspondence relating to common schools, 1843-1847. New York State Archives
creatorOf New York (State). Secretary's Office. Chautauqua County, N.Y., census records, 1892 [microform]. Newberry Library
referencedIn Fish, Hamilton, 1808-1893. Letter, 1832 January 21. American Periodical Series I
creatorOf New York (State). Secretary of State. Second constitution of the State of New York, 1821. New York State Archives
creatorOf New York (State). Secretary of State. Boundary line maps, 1774-1889. New York State Archives
creatorOf New York (State). Secretary of State. List of convicts discharged by expiration of sentence or pardon, 1819-1891. Cornell University Library
creatorOf Flatlands Neck Sabbath School Society building contract and receipt, 1868 Center for Brooklyn History (2020-)
creatorOf New York (State). Secretary of State. Fourth constitution of the State of New York, 1894. New York State Archives
creatorOf New York (State). Secretary of State. Journal of the proceedings of the State Convention to Consider Ratification of the United States Constitution, 1788. New York State Archives
creatorOf New York (State). Provincial Congress. Correspondence of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1772-1777 (bulk 1775-1777) New York State Archives
creatorOf New York (State). Secretary of State. Memorandum of Delivery of Patents, n.d. American Periodical Series I
referencedIn New York (Colony). Council. Original colonial laws, 1683-1775. New York State Archives
creatorOf New York (State). Secretary of State. Certificate of Licensed Peddlers, 1817 May 6. American Periodical Series I
referencedIn O'Callaghan, E. B. (Edmund Bailey), 1797-1880. Papers, 1830-1876 (bulk: 1845-1860) Library of Congress. Manuscript Division
referencedIn University of the State of New York. Board of Regents. Commissioner's election certificates, 1904, 1910. New York State Archives
referencedIn De Witt, Simeon, 1756-1834. Letter to Lewis A. Scott, 1785 March 1. American Periodical Series I
referencedIn Jackson, Jacob S., 1763-1829. Papers, 1790-1825. New York State Historical Documents (Albany, N.Y.)
referencedIn New York (State). Governor (1921-1922 : Miller). Board of Estimate and Control report files, 1921-1922. New York State Archives
creatorOf New York (State). Secretary of State. Old index to field books and maps, 1762-1843. New York State Archives
creatorOf New York (State). Secretary of State. Deeds of cession and assorted documents of record, [ca.1774-1846]. New York State Archives
referencedIn O'Callaghan, E. B. (Edmund Bailey), 1797-1880. Papers, [ca. 1770-1826]. New-York Historical Society
creatorOf New York (State). Secretary of State. Proposed constitutional amendments passed by the 1938 Constitutional Convention, 1938. New York State Archives
creatorOf New York (State). Secretary's Office. Orleans County census, 1892, [1905] [microform]. Newberry Library
creatorOf New York (State). Secretary of State. Inventory of records and files in the Office of the Secretary of State, 1818. New York State Archives
creatorOf New York (State). Secretary's Office. Election certificate of John Ganson, 1862 Dec. 11. Buffalo History Museum, Research Library
creatorOf New York (State). Secretary of State. Town boundary establishment and alteration reports, 1849-1960. New York State Archives
creatorOf New York (State). Secretary of State. Plan of Clinton Prison, 1845 New York State Archives
creatorOf New York (State). Secretary of State. Geographical index to patents, [ca. 1786-1899] New York State Archives
referencedIn Arthur Ernest Morgan papers concerning Edward Bellamy, 1912-1944. Houghton Library
creatorOf New York (State). Secretary of State. Assorted documents, [ca. 1770-1924]. New York State Archives
creatorOf New York (State). Secretary of State. Subject and correspondence files, 1993-1994. New York State Archives
creatorOf New York (State). Secretary of State. Assorted papers, 1832-1894. New York State Archives
creatorOf New York (State). Provincial Congress. Petitions, 1776-1777. New York State Archives
creatorOf New York (State). Secretary's Office. Extracts from the books of records in the secretary's office at New York intitled "patents," [18--]. Churchill County Museum
referencedIn New York (Colony). Secretary. Minutes of Court of Commissioners appointed to examine the controversy between Connecticut and the Mohegan Indians, 1743. New York State Archives
creatorOf New York (State). Secretary of State. First constitution of the State of New York, 1777. New York State Archives
referencedIn Lamont, Daniel S. Daniel S. Lamont papers, 1860-1877. Cornell University Library
referencedIn Flatlands Neck Sabbath School (Flatlands, New York, N.Y.). Records, 1868. Campbell University, Wiggins Memorial Library
referencedIn New York (Colony). Secretary. Minutes of the proceedings of the Commissioners for Settling the Boundaries between Rhode Island and Massachusetts, 1741-1742. New York State Archives
creatorOf New York (State). Secretary's Office. Copies of certain records in the Secretary's Office of the State of New York : transcript, 1780. New-York Historical Society
creatorOf New York (State). Dept. of Public Instruction. Office of the Superintendent. Incoming correspondence, 1852-1894, bulk 1854-1886. New York State Archives
creatorOf New York (State). Secretary's Office. Roll of delegates and alternates to the Republican Judicial Convention, Eighth District, 1924 Sept. 23. Buffalo History Museum, Research Library
Role Title Holding Repository
Relation Name
associatedWith Allegany Reservation (N.Y.) corporateBody
associatedWith Ballard, Horatio. person
associatedWith Buffalo Creek Reservation (N.Y.) corporateBody
associatedWith Campbell, Archibald. person
associatedWith Cattaraugus Reservation (N.Y.) corporateBody
associatedWith Chappel, Benjamin. person
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton, George, 1739-1812. person
associatedWith Clinton Prison (Dannemora, N.Y.) corporateBody
associatedWith Colden, Cadwalader, 1688-1776. person
associatedWith Colden, Cadwallader, 1688-1752. person
associatedWith Constitutional Convention, 1938. corporateBody
associatedWith Davis, Chapman. person
associatedWith De Witt, Simeon, 1756-1834. person
associatedWith Fish, Hamilton, 1808-1893. person
associatedWith Flatlands Neck Sabbath School (Flatlands, New York, N.Y.). corporateBody
associatedWith Flatlands Neck Sabbath School Society (Brooklyn, New York, N.Y.). corporateBody
associatedWith Ganson, John, 1819-1874. person
associatedWith Genealogical Society of Utah. corporateBody
associatedWith George III, King of Great Britain, 1738-1820. person
associatedWith Glynn, Martin Henry, 1871-1924 person
associatedWith Griffiss Redevelopment Planning Council. corporateBody
associatedWith Hauser, Julius, 1854-1920 person
associatedWith Hextor, George. person
associatedWith Holland, Samuel, 1728-1801. person
associatedWith Hughes, Charles Evans, 1862-1948. person
associatedWith Jackson, Jacob S., 1763-1829. person
associatedWith Lamont, Daniel S. person
correspondedWith Morgan, Arthur Ernest, 1878-1975 person
associatedWith New York and New Jersey Joint Boundary Commission. corporateBody
associatedWith New York (Colony). Council. corporateBody
associatedWith New York (Colony). Secretary. corporateBody
associatedWith New York (Colony). Secretary. corporateBody
associatedWith New York (Colony). Secretary. corporateBody
associatedWith New York (State). Constitutional Convention, 1801. corporateBody
associatedWith New York (State). Constitutional Convention, 1821. corporateBody
associatedWith New York (State). Constitutional Convention, 1846. corporateBody
associatedWith New York (State). Constitutional Convention, 1867-1868. corporateBody
associatedWith New York (State). Constitutional Convention, 1894. corporateBody
associatedWith New York (State). Council of Revision. corporateBody
associatedWith New York (State). Dept. of Public Instruction. Office of the Superintendent. corporateBody
associatedWith New York (State). Dept. of State corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Governor (1921-1922 : Miller) corporateBody
associatedWith New York (State). Provincial Congress. corporateBody
associatedWith New York (State). Provincial Congress. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith New York (State). Superintendent of Common Schools. corporateBody
associatedWith New York (State). Treasurer's Office. corporateBody
associatedWith O'Callaghan, E. B. (Edmund Bailey), 1797-1880. person
associatedWith Onondaga Reservation (N.Y.) corporateBody
associatedWith Penn, William, 1644-1718. person
associatedWith Republican Party (N.Y.) corporateBody
associatedWith Rittenhouse, David, 1732-1796. person
associatedWith Rysdyck, Isaac. person
associatedWith Schaefer, Gail S. person
associatedWith Schoolcraft, Henry Rowe, 1793-1864. person
associatedWith Shindle, Conradt. person
associatedWith Skene, Frederick person
associatedWith Slawson, Ebenezer. person
associatedWith St. Regis Mohawk Indian Reservation (N.Y.) corporateBody
associatedWith Thompson, Benjamin. person
associatedWith Tonawanda Reservation (N.Y.) corporateBody
associatedWith University of the State of New York. corporateBody
associatedWith University of the State of New York. Board of Regents. corporateBody
associatedWith Upton, Clotworthy. person
associatedWith Whalen, John S. person
Place Name Admin Code Country
New York (State)
New York (State)
New York (State)
New York (State)
United States
Griffiss Air Force Base (N.Y.)
New York (State)
New York (State)
New York (State)
Fort Hope (Conn.)
New York (State)
Canada
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (Colony)
New York (State)
Pennsylvania
New York (Colony)
New York (State)
New York (State)
Flatlands (New York, N.Y.)
New York (State)
Rome (N.Y.)
New York (State)
New York (State)
Brooklyn (New York, N.Y.)
New York (State)
New York (State)
Kings County (N.Y.)
New York (State)
New York (State)
New York (N.Y.)
New York (State)
Fort Orange (N.Y.)
New Netherland
New York (State)
New Jersey
Pennsylvania
New York (State)
New York (State)
New York (State)
New York (State)
New York (Colony)
Delaware River (N.Y.-Del. and N.J.)
New York (State)
United States
United States
New Netherland
New York (State)
Connecticut
New York (State)
New York (State)
New York (State)
New York (State)
Connecticut
Subject
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
Occupation
Activity
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

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w6wx1fhp

Ark ID: w6wx1fhp

SNAC ID: 25150104