Page images
PDF
EPUB

DELEGATES,

WHO SIGNED THE AMENDED CONSTITUTION. 1

Ezekiel Bacon, Oneida.

Jirah Baker, Rensselaer.

Elisha Barlow, Dutchess.

Barak Beckwith, Madison.

Timothy Hurd, Steuben and Allegany.

Rufus King, Queens.

John Knowles, Madison.

V. Birdseye, Onondaga and Os- Sanders Lansing, Herkimer.

[blocks in formation]

mery.

J. Dubois, Ulster and Sullivan.
John Duer, Orange.
Jacobus Dyckman, New-York.
A. Eastwood, Onondaga and Os
wego.

Ogden Edwards, New-York.
James Fairlie, New-York.
Jason Fenton, St. Lawrence.
Augustus F. Ferris, Cayuga.
Joel Frost, Putnam.
John Hallock, jr. Orange.
James L. Hogeboom, Rensselaer.
Parley E. Howe, Onondaga and
Oswego.

Ransom Hunt, Otsego.
Isaac Hunting, Dutchess.
James Hunter, Ulster and Sulli-

van.

H. Huntington, Oneida and Oswego.

John L. Lawrence, New-York.
John Lefferts, Kings.

Alexander Livingston, Washing-
ton and Warren.

Peter R. Livingston, Dutchess.
James M Call, Steuben and Alle-
gany.

Peter Millikin, Orange.
Usher H. Moore, Suffolk.
Peter Jay Munro, Westchester.
Samuel Nelson, Cortland.
William Park, Otsego.
William Paulding, jun., N. York
Jarvis K. Pike, Chenango.
Nathaniel Pitcher, Washington
and Warren.

Augustus Porter, Erie, Niagara,

&c.
Charles Pumpelly, Broome.
Jacob Radcliff, New-York.
John Reeve, Rensselaer.
John Richards, Washington and
Warren.

[ocr errors]

Jeremy Rockwell, Saratoga.
Edward Rogers, Madison.
Erastus Root, Delaware.
Robert S. Rose, Seneca.
John Z. Ross, Genesee.
James Rosebrugh, Livingston.
Samuel Russell, Erie, Niagaru,
&c.

Ebenezer Sage, Suffolk.
Nathan Sanford, New-York,
Reuben Sanford, Essex.
Abraham H. Schenck, Dutchess.
Nathaniel Seaman, Queens.
Jonas Seely, Seneca.
Peter Sharpe, New-York.
Alexander Sheldon, Montgomery.
Joshua Smith, Suffolk.
Richard Smith, Tompkins.

Peter Stagg, New-York.
Asa Starkweather, Schoharie.
Hiram Steele, Jefferson.
Jacob Sutherland, Schoharie.
Philetus Swift, Ontario.
James Tallmadge, jun. Dutchess.
Nathan Taylor, Chenango.
Egbert Ten Eyck, Jefferson.
Richard Townley, Tompkins.
William Townsend, Washington
and Warren.
David Tripp, Otsego.

Jehiel Tuttle, Greene.

M. Van Buren, Otsego.

Joshua Van Fleet, Ontario.
Samuel G. Verbryck, Rockland.
Jonathan Ward, Westchester.
Elizur Webster, Genesee,
P. H. Wendover, New-York.
H. Wheaton, New-York.
Melancton Wheeler, Washington
and Warren.

N. Williams, Oneida and Oswego.
John W. Woods, Rensselaer.
B. Woodward, Orange.
Sherman Wooster, Herkimer.
Henry Yates, jun., Schenectady.
Samuel Young, Saratoga.

Names of Delegates who did not sign the Constitution,

Samuel S. Breese, Oneida and Philip Rhinelander, jun., Mont

Oswego.

Robert Clark, Delaware.
Rowland Day, Cayuga,
Howland Fish, Montgomery.
Jacob Hees, Montgomery.
Thomas Humphrey, Chenango.
*Henry Jansen, Ulster & Sullivan.
Peter A. Jay, Westchester.
Elbert H. Jones, Queens.
James Kent, Albany.
Jonas Platt, Oneida.

John Price, Ontario.

State of New-York, ss.

[blocks in formation]

We, the Secretary, Surveyor General, Attorney Ge neral, Comptroller, and Treasurer of the said State, having duly calculated and ascertained the whole number of votes given at an election held in the several towns and wards in this state, on the fifteenth, sixteenth, and seventeenth days of January, in the year one thousand eight hundred and twenty-two, pursuant to certain resolutions of the convention called under the act, entitled, “An act recommending a convention of the peo ple of this state," passed March 13th, 1821, do determine and declare, conformably to the transcripts returned to the Secretary's office, that the whole number of votes

* Mr. Jansen died during the sitting of the convention, before the constitution was adopted.

duly given at such election was one hundred and sixteen thousand, one hundred and thirty-four; of which number, seventy-four thousand seven hundred and thirty-two votes were duly given for the amended constitution adopted by the said convention, and forty-one thousand four hundred and two votes were duly given against the said amended constitution. We do therefore certify and declare, that a majority of thirty-three thousand, three hundred and thirty votes was given for the said constitution, and that the same is duly ratified and con. firmed by the citizens of this state.

Given under our hands, at the secretary's office, this sixteenth day of February, in the year of our Lord one thousand eight hundred and twenty-two, and in the fortysixth year of the independence of the United States. JOHN VAN NESS YATES, Secretary.

SIMEON DE WITT, Surveyor General.
SAMUEL A. TALCOTT, Attorney General
JOHN SAVAGE, Comptroller,
BENJAMIN KNOWER, Treasurer.

AMENDMENTS TO THE CONSTITUTION.

The following amendments to the constitution were proposed by the legislature, in 1825; were referred to the legislature of 1826; agreed to by two thirds of the members elected to each house of that legislature ; submitted to the people, and approved and ratified, at an election, held on the sixth, seventh, and eighth days of November, 1826.

FIRST AMENDMENT.

That the people of this state, in their several towns; shall, at their annual election, and in such manner as the legislature shall direct, elect by ballot their justices of the peace, and the justices so elected in any town shall immediately thereafter meet together, and in presence of the supervisor and town clerk of the said town be divided by lot into four classes of one in each

class, and be numbered one, two, three, and four; and the office of number one shall expire at the end of the first year, of number two at the end of the second year, of number three at the end of the third year, and of num. ber four at the end of the fourth year, in order that one justice may thereafter be annually elected; and that so much of the seventh section of the fourth article of the constitution of this state, as is inconsistent with this amendment, be abrogated.

SECOND AMENDMENT.

That so much of the first section of the second article of the constitution, as prescribes the qualifications of voters, other than persons of colour, be, and the same is hereby abolished, and that the following be substituted in the place thereof.

Every male citizen of the age of twenty-one years, who shall have been an inhabitant of this state one year next preceding any election, and for the last six months a resident of the county where he may offer his vote, shall be entitled to vote in the town or ward where he actually resides, and not elsewhere, for all officers that now are, or hereafter may be, elective by the people.

TABLES.

There are no records or papers in the office of the secretary of state of the state of New-York, anterior to the year 1630.

The secretary of state's office was kept in the city of New-York, until the year 1798, when it was removed to the city of Albany, where it is now established.

I. A List of the GOVERNORS of the colony of New-York, under the Dutch, from 1629 to 1664.

Appointed

1629 Wouter Van Twiller.

1638 William Kieft.

1647 Peter Stuyvesandt.

A List of the GOVERNORS, LIEUTENANT GOVERNORS, and PRESIDENTS OF THE COUNCIL, of the colony of New-York, under the British government, from 1664 to 1776.

Appointed

1664 Richard Nicholls, Deputy or Lieutenant Governor under the DUKE OF YORK, to whom a grant was made, March 12th, 1664.

1667 Francis Lovelace.

1673 Anthony Colve, from August 12th, 1673, to October 31st, 1674, when the treaty of London

ceded the colony to England.

(Colve was a Dutch governor. His name is entered here to preserve the historical account in its proper connexion.)

The Dutch, in July, 1673, repossessed the colony, and retained it until it was finally ceded to the English. From that time to the year 1776, the English retained the government of the colony. The colony was, in fact, not given up to the English till the 31st of October, 1674. On the 10th of July, 1667, the treaty of Breda was signed, by which New-York was retained by the British; but on the 17th of March, 1672, the war with

« PreviousContinue »