New York (State). Legislature. Senate

Variant names

Hide Profile

The New York State Senate Chamber underwent a large detailed restoration project in the late 1970's as part of an overall project to restore the entire State Capitol building.

From the description of New York State Senate Chamber restoration project press kit, 1979. (Unknown). WorldCat record id: 122486861

Archival Resources
Role Title Holding Repository
referencedIn Queens Borough Public Library. Long Island Division. Government - politics, Kings Co., assembly members - State senators / [compiled by Queens Borough Public Library, Long Island Division]. Queens Borough Public Library
referencedIn McDougall, Alexander, 1732-1786. Letter, 1784 January 28. American Periodical Series I
creatorOf New York (State). Legislature. Senate. Legislative Resolution, Senate No. 2477, commemorating the Centennial of the completion of the New York State Capitol in Albany, N.Y., 1999. New York State Archives
creatorOf New York (State). Canal Commissioners. Genesee Valley Canal. SUNY Geneseo, Milne Library
creatorOf New York (State). Legislature. Senate. Document. Smithsonian Institution. Libraries
creatorOf New York (State). Legislature. Senate. Press releases, 1956-1967. New York State Archives
referencedIn Putnam County Historical Society (N.Y.). Steamboats and ferries collection, 1821-1986. Campbell University, Wiggins Memorial Library
creatorOf New York (State). Legislature. Senate. Senate session transcripts, 1995-1998. New York State Archives
referencedIn Beekman, James W. (James William), 1815-1877. Autograph book, 1849. Churchill County Museum
referencedIn Taylor, John W., 1784-1854. John W. Taylor papers, 1810-1854. New Jersey Historical Society Library
creatorOf New York (State). Legislature. Senate. Records of confirmation of gubernatorial appointments, 1936-1990. New York State Archives
referencedIn Morris, Jacob, 1755-1844. Letter, 1792 April 9. American Periodical Series I
referencedIn Sanford, Nathan, 1777-1838. Papers, 1799-1834. American Periodical Series I
creatorOf New York (State). Legislature. Senate. Miscellaneous papers concerning legislative matters, 1859-1861, bulk 1861. New York State Archives
referencedIn Miller, Howard F., 1920-1999. Howard F. Miller Papers, 1939-1983. University at Albany, University Libraries
referencedIn Conable, Barber B. Barber Conable papers, 1960-1985. Cornell University Library
creatorOf New York (State). Legislature. Senate. Genesee Valley Canal. Rochester Public Library, Central Library of Rochester and Monore County
referencedIn Inland Navigation Commission Erie Canal report, 1811 New York Public Library. Manuscripts and Archives Division
referencedIn Barber Conable papers, 1960-1985. Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Legislature. Senate. Public hearing files, 1966-1984. New York State Archives
referencedIn Loveland, Ralph A. Ralph A. Loveland autograph book, 1857. Cornell University Library
referencedIn Ezra Cornell papers, (bulk), 1746-1888, 1844-1870 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Hendel, Frank B., 1892-1973. Papers, 1926-1953, 1926-1933 (bulk). New York State Historical Documents (Albany, N.Y.)
creatorOf New York (State). Legislature. Senate. New York State Senate Chamber restoration project press kit, 1979. American Periodical Series I
referencedIn Rutgers Medical College. Records 1792-1973 (inclusive), 1792-1830 (bulk). Rutgers University
referencedIn Parker family. Papers, 1814-1979. Campbell University, Wiggins Memorial Library
referencedIn Stewart, Edwin Crowell, 1864-1921. Edwin Crowell Stewart scrapbooks, 1894-1921. Cornell University Library
referencedIn Johnson, William Samuel, 1795-1883. William Samuel Johnson papers, 1834-1868. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York State. Legislature. Senate. In Senate, Feb. 19, 1816: the memorial of the Society of people of New-Lebanon, in the county of Columbia, and Watervliet, in the county of Albany, commonly called Shakers. Winterthur Library
referencedIn Roosevelt, Franklin D. (Franklin Delano), 1882-1945. Papers as New York State Senator, 1910-1913. Campbell University, Wiggins Memorial Library
referencedIn Hawkins family. Hawkins family letters, 1826-1840. Cornell University Library
referencedIn Kelly, Katharine Barrett,. Local history documents and ephemera, 1807-1968. Campbell University, Wiggins Memorial Library
referencedIn Clinton, DeWitt, 1769-1828. DeWitt Clinton letter, 1827 June 27. Detroit Public Library, Detroit Main Library
referencedIn Photographic senatorial album of the Empire State, 1858-9, 1859? New York Public Library. Manuscripts and Archives Division
creatorOf New York (State). Legislature. Senate. Correspondence, petitions, and claims, 1780-1803. New York State Archives
referencedIn The state of New York to William Floyd. Stanford University. Department of Special Collections and University Archives
creatorOf New York (State). Legislature. Senate. Standing committee agenda and bill files, 1974-1978. New York State Archives
referencedIn George Bliss Agnew papers, 1882-1925 New York Public Library. Manuscripts and Archives Division
referencedIn New York City Elections collection 1769, 1809-1811 1809-1811 New York City Elections collection William L. Clements Library
referencedIn New York (State). Canal Commissioners. Inland Navigation Commission Erie Canal report, 1811. New York Public Library System, NYPL
referencedIn Smith, William T. William T. Smith oral histories, 1983. Cornell University Library
referencedIn Gardeneer, Dirck. Letter, 1795 February 20. American Periodical Series I
referencedIn New York (State). Dept. of Audit and Control. Comptroller's Office. Senate bill files of proposed legislation, 1970-1974. New York State Archives
creatorOf Cuyler, Richard Randolph, 1796-1865,. Letters regarding railroad construction and postal carrying rates for the Central of Georgia and Southwestern Railroads [manuscript] 1806-1855. University of Virginia. Library
referencedIn Madden, Edward M., b. 1818. Letters, 1857-1885. Campbell University, Wiggins Memorial Library
referencedIn The state of New York to Alexander McDougall. Stanford University. Department of Special Collections and University Archives
referencedIn Schuyler, Philip John, 1733-1804. Letter : Poughkeepsie, [N.Y.], to Stephen Van Rensselaer, 1788 January 27. New York State Library
referencedIn Inventory to the Records of the Rutgers Medical College (New York, N.Y.), 1792-1973 Rutgers Special Collections and University Archives
referencedIn Terwilliger, H.G. Terwilliger family papers, 1865-1972. New York State Historical Documents (Albany, N.Y.)
referencedIn Cornell, Ezra, 1807-1874. Ezra Cornell papers, 1746-1888, 1844-1870 (bulk). Cornell University Library
referencedIn Agnew, George Bliss, 1868-1941. George Bliss Agnew papers, 1882-1925. Campbell University, Wiggins Memorial Library
referencedIn New York (State). Governor (1801-1804 : Clinton). Letterbook of official correspondence and proclamations, 1787-1795, 1802-1804. New York State Archives
creatorOf New York (State). Legislature. Senate. Legislative bill and memoranda files, 1976-1979. New York State Archives
referencedIn Republican Party (N.Y.). Broadside, 1805 April 25. American Periodical Series I
referencedIn Edwin Crowell Stewart scrapbooks, 1894-1921. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Beekman, James W. (James William), 1815-1877. Letter books, 1851-1853. Churchill County Museum
referencedIn Desmond, Thomas C. (Thomas Charles), 1887-1972. Thomas C. Desmond papers, 1930-1972. University at Albany, University Libraries
referencedIn Bartlett, Walcott D. Family papers, 1898-1944. New York State Library
referencedIn New York (State). Legislature. Bills, 1924. Campbell University, Wiggins Memorial Library
Role Title Holding Repository
Relation Name
associatedWith Agnew, George Bliss, 1868-1941. person
associatedWith Anonymous person
associatedWith Bartlett, Walcott D. person
associatedWith Beekman, James W. (James William), 1815-1877. person
associatedWith Brydges, Earl William, 1905-1975. person
associatedWith Burt, Friend N. person
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Conable, Barber B. person
associatedWith Conkling, F.A. person
associatedWith Cornell, Ezra, 1807-1874. person
associatedWith Davie, D. D. T person
associatedWith Desmond, Thomas C. (Thomas Charles), 1887-1972. person
associatedWith Dibner, Bern, person
associatedWith Ferry, William H. person
associatedWith Gardeneer, Dirck. person
associatedWith Hawkins family. family
associatedWith Hendel, Frank B., 1892-1973. person
associatedWith Hillhouse, Thomas. person
associatedWith Johnson, William Samuel, 1795-1883. person
associatedWith Kelly, Katharine Barrett, person
associatedWith Loveland, Ralph A. person
associatedWith Madden, Edward M., b. 1818. person
associatedWith Mahoney, Walter J. person
associatedWith McDougall, Alexander, 1732-1786. person
associatedWith Miller, Howard F., 1920-1999. person
associatedWith Morris, Jacob, 1755-1844. person
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York (State). Canal Commissioners. corporateBody
associatedWith New York (State). Dept. of Audit and Control. Comptroller's Office. corporateBody
associatedWith New York (State). Governor (1801-1804 : Clinton) corporateBody
associatedWith New York (State). Land Office. corporateBody
associatedWith New York (State). Legislature. corporateBody
associatedWith New York (State). Legislature. Senate. Finance Committee. corporateBody
associatedWith Parker family. family
associatedWith Putnam County Historical Society (N.Y.) corporateBody
associatedWith Queens Borough Public Library. Long Island Division. corporateBody
associatedWith Republican Party (N.Y.) corporateBody
associatedWith Robinson, Lucius. person
associatedWith Roosevelt, Franklin D. (Franklin Delano), 1882-1945. person
associatedWith Rutgers Medical College. corporateBody
associatedWith Rutgers Medical College (New York, N.Y.) corporateBody
associatedWith Sanford, Nathan, 1777-1838. person
associatedWith Schuyler, Philip John, 1733-1804. person
associatedWith Senator (1937-1964: Walter J. Mahoney) corporateBody
associatedWith Senator (1948-1972: Earl W. Brydges) corporateBody
associatedWith Shakers corporateBody
associatedWith Smith, William T. person
associatedWith Stewart, Edwin Crowell, 1864-1921. person
associatedWith Taylor, John W., 1784-1854. person
associatedWith Terwilliger, H.G. person
associatedWith United Society of Believers in Christ's Second Appearing. corporateBody
Place Name Admin Code Country
New York (State)
Repair and reconstruction
New York (State)
New York (State)
New York State Capitol (Albany, N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--New Lebanon
New York (State)
New York (State)--Watervliet
New York (State)
Subject
Air
Automobiles
Botanical gardens
Buildings
Civil rights
Commerce
Conscientious objectors
Decoration and ornament, Architectural
Discrimination in medical care
Finance, Public
Health services accessibility
Historical buildings
Legislation
Legislative bodies
Legislative hearings
Medicaid
Medicare
New York (State)
New York State Capitol (Albany, N.Y.)
Political parties
Religious communities
Resolutions, Legislative
Occupation
Activity
Advocating government policy
Appointing
Hearing
Legislating
Recording announcements
Registering

Corporate Body

Active 1806

Active 1855

Information

Permalink: http://n2t.net/ark:/99166/w6dr6t9c

Ark ID: w6dr6t9c

SNAC ID: 37904624