New York (State). Legislature. Assembly

Variant names

Hide Profile

The legislature had final authority over all land transactions and agreements with Indians. Petitions concerning such transactions and agreements were addressed to the legislature and referred to the assembly, which in turn referred the petition to various three-member committees or to the surveyor general or the comptroller.

From the description of Petitions, correspondence and reports relating to Indians, 1783-1831. (New York State Archives). WorldCat record id: 84144073

In 1779 the Legislature authorized confiscation of lands belonging to loyalists and provided for commissioners of forfeitures to sell or otherwise dispose of the lands. The commissioners of forfeitures were abolished in 1788 and the surveyor general assumed responsibility for disposing of estates forfeited by loyalists. Petitions were often received from persons appealing decisions of the commissioners.

From the description of Petitions, correspondence, and reports relating to forfeited estates, 1778-1826. (New York State Archives). WorldCat record id: 83691091

Revolutionary War soldiers and individuals who provided material support during the war were eligible to receive bounty lands from the state. Ad hoc committees considered the petitions until 1800, when the assembly passed a resolution appointing the first standing Committee of Claims. The committee determined whether petitioners were legally entitled to bounty land, some other form of compensation, or nothing at all. The committees generally decided each case on the basis of evidence submitted by the petitioner, although in some cases the committee investigated additional sources such as muster rolls. The committee then reported its opinion on the validity of each claim and recommended actions to the State Assembly, which indicated its agreement through a resolution.

From the guide to the Reports on petitions for bounty lands for Revolutionary War service, circa 1784-1815, bulk 1808-1815, (New York State Archives)

The Verrazzano-Narrows Bridge is a suspension bridge that connects the New York City boroughs of Brooklyn and Staten Island. The bridge is named for the Italian explorer Giovanni da Verrazzano, the first known European explorer to enter New York Harbor and the Hudson River, and for the body of water it spans, called the Narrows. Construction on the bridge began in the summer of 1959 and the bridge's upper deck was opened in November of 1964. The lower deck of the bridge was completed in 1969. The construction of the bridge was the last major project overseen by New York State Parks Commissioner and Head of the Triborough Bridge and Tunnel Authority, Robert Moses.

From the guide to the New York State Assembly act regarding the naming of the Verrazano-Narrows Bridge, 1960, (Brooklyn Historical Society)

Revolutionary War soldiers and individuals who provided material support during the war were eligible to receive bounty lands from the state. Ad hoc committees considered the petitions until 1800, when the assembly passed a resolution appointing the first standing Committee of Claims. The committee determined whether petitioners were legally entitled to bounty land, some other form of compensation, or nothing at all.

The committees generally decided each case on the basis of evidence submitted by the petitioner, although in some cases the committee investigated additional sources such as muster rolls. The committee then reported its opinion on the validity of each claim and recommended actions to the assembly, which indicated its agreement through a resolution.

From the description of Reports on petitions for bounty lands for Revolutionary War service, [ca. 1784-1815] (bulk 1808-1815). (New York State Archives). WorldCat record id: 81094545

Richard J. Conners represented Albany's Ninth Ward (North End of the city) for 20 years in the Albany Common Council, and served as president of that body for another 15 years before being elected to the State Assembly in 1976. As assemblyman he represented the 104th District (City of Albany and Towns of Berne, Knox, Guilderland, and New Scotland) for 16 years before his death, and was universally respected by his legislative colleagues.

In April 1983 Assemblyman Conners was appointed as the first chairman of the then-new standing Committee on Veterans Affairs. He also served on committees on Real Property, Taxation, Cities, Insurance, and Tourism, Arts and Sports Development. A native of Albany and an insurance broker by profession before his election to the assembly, Conners was very active in local and civic affairs; his committee memberships paralleled those interests.

From the description of Memorial tribute to Richard J. Conners, 1996. (New York State Archives). WorldCat record id: 84971705

New York's first British colonial governors ruled the province only with the aid of a Council but with no assembly representative of the colonists.

Between 1664, when King Charles II granted the conquered New Netherland territory to his brother James, Duke of York, and 1863, citizens increasingly called for the establishment of a general assembly. In 1681, members of the Court of Assizes petitioned the Duke for an Assembly to be elected by freeholders, and citizen unrest was apparent in, among other things, their refusal to pay taxes.

Finally, in 1683, James appointed Colonel Thomas Dongan as New York's new governor and, to quiet the colonists' unrest, instructed him to call an Assembly. The Assembly was to share with the governor and Council the power to make laws and raise money, although custody and the actual distribution of the funds remained with the governor.

The Assembly delegates met with Dongan and his Council in October 1683 and passed the "Charter of Liberties and Privileges". This act authorized the election by freeholders and freemen of an Assembly which would share legislative powers with the Governor and Council. Dongan and James approved the act although it was vetoed by the King in March 1684. In 1686 James, having assumed the throne, disallowed the act and abolished the Assembly.

A representative assembly was revived under the controversial administration of Jacob Leisler. An elected assembly was permanently reestablished (Laws of 1691, Chapter 10) following Leisler's execution for treason in 1691. This body continued uninterrupted until dissolved in 1776 under Governor Tryon. During this time, the Assembly gradually won from the Governor oversight and then a measure of control over public funds, and it increased its legislative activity concerning all aspects of colonial administration. The Assembly also attempted, although with little success, to establish control over the courts.

Although the Assembly fought long and hard with governors and Parliament over control of financial matters and objected to many of the oppressive measures taken by the British government in the years leading to the Revolution, it nevertheless remained loyal to British rule -- probably a major factor in the provincial governors' refusal to call elections for a new Assembly.

When the Assembly refused to appoint delegates to the Second Continental Congress scheduled to meet in Philadelphia on May 10, 1775, New York City's radical Committee of 60 called on county citizens' committees to select delegates to a provincial convention which would choose representatives to send to the Continental Congress. This convention, or First Provincial Congress, met on April 20, 1775 and constituted New York's first extralegal government organization representing the entire state.

When the Fourth Provincial Congress convened on June 9, 1776, it immediately approved the Declaration of Independence and renamed itself the Convention of the Representatives of the State of New York. The Convention appointed a committee to draft a proposal for a new state government. On April 20, 1777, the Convention approved the Committee's proposed state constitution, thus establishing New York's first state government.

The Constitution of 1777 followed closely the colonial form of government but also incorporated some changes. The bicameral legislature was comprised of a Senate whose members were elected from four districts every four years; and the Assembly, whose members were elected to one-year terms. The number of Assemblymen elected from each district was proportionate to the district's population. The Constitution did not specify the powers and duties of the Assembly, merely stating that it would continue to act in the manner and with the privileges of the colonial Assembly.

The early State Assembly conducted much of its business through ad hoc committees appointed to deal with single issues as they arose, including the disposition of petitions from citizens requesting settlement of civil disputes or other legal issues. Many of these issues, and the records documenting them, concerned land, then the state's greatest economic asset. Among the land-related issues reflected in these records are the confiscation during the Revolution of lands belonging to loyalists; the distribution of bounty lands to those serving the state during the Revolution; and settlement of claims and confirmation of title to Indian lands.

The increasing complexity of legislative activity and the passing of the Revolutionary War generation encouraged better care of the Legislature's records. As early as 1801, the Assembly had resolved to employ John McKesson, former Supreme Court Clerk, to arrange records of the Revolutionary War era, but the Senate did not concur. On April 20, 1830, the Assembly passed a resolution directing Secretary of State A. C. Flagg to examine the Assembly archives and select records to be transferred to the Secretary of State's office. An 1831 law (Chapter 323, Section 11) appropriated funds to pay for the examination and arrangement of the Assembly's records.

From May 30-July 19, 1831, Flagg examined the Assembly's archives dating from 1778-1831, selecting records of historical, legal or other value to the state and its citizens. The selected records were deposited in the Secretary of State's office, organized by subject and arranged chronologically, indexed, and bound into 43 volumes.

A concurrent resolution of the Legislature passed December 15, 1847 directed the transfer of the "Assembly Papers" to the State Library. In 1911, the library, then located in the State Capitol, was destroyed by the Capitol Fire. The Assembly Papers survived the fire but suffered burn damage. The volumes were disbound and most of the records were placed on silk mesh.

From the description of Assembly Sub-agency History Record. (New York State Archives). WorldCat record id: 83095432

New York's first British colonial governors ruled the province only with the aid of a Council but with no assembly representative of the colonists.

Between 1664, when King Charles II granted the conquered New Netherland territory to his brother James, Duke of York, and 1863, citizens increasingly called for the establishment of a general assembly. In 1681, members of the Court of Assizes petitioned the Duke for an Assembly to be elected by freeholders, and citizen unrest was apparent in, among other things, their refusal to pay taxes.

Finally, in 1683, James appointed Colonel Thomas Dongan as New York's new governor and, to quiet the colonists' unrest, instructed him to call an Assembly. The Assembly was to share with the governor and Council the power to make laws and raise money, although custody and the actual distribution of the funds remained with the governor.

The Assembly delegates met with Dongan and his Council in October 1683 and passed the "Charter of Liberties and Privileges". This act authorized the election by freeholders and freemen of an Assembly which would share legislative powers with the Governor and Council. Dongan and James approved the act although it was vetoed by the King in March 1684. In 1686 James, having assumed the throne, disallowed the act and abolished the Assembly.

A representative assembly was revived under the controversial administration of Jacob Leisler. An elected assembly was permanently reestablished (Laws of 1691, Chapter 10) following Leisler's execution for treason in 1691. This body continued uninterrupted until dissolved in 1776 under Governor Tryon. During this time, the Assembly gradually won from the Governor oversight and then a measure of control over public funds, and it increased its legislative activity concerning all aspects of colonial administration. The Assembly also attempted, although with little success, to establish control over the courts.

Although the Assembly fought long and hard with governors and Parliament over control of financial matters and objected to many of the oppressive measures taken by the British government in the years leading to the Revolution, it nevertheless remained loyal to British rule -- probably a major factor in the provincial governors' refusal to call elections for a new Assembly.

When the Assembly refused to appoint delegates to the Second Continental Congress scheduled to meet in Philadelphia on May 10, 1775, New York City's radical Committee of 60 called on county citizens' committees to select delegates to a provincial convention which would choose representatives to send to the Continental Congress. This convention, or First Provincial Congress, met on April 20, 1775 and constituted New York's first extralegal government organization representing the entire state.

When the Fourth Provincial Congress convened on June 9, 1776, it immediately approved the Declaration of Independence and renamed itself the Convention of the Representatives of the State of New York. The Convention appointed a committee to draft a proposal for a new state government. On April 20, 1777, the Convention approved the Committee's proposed state constitution, thus establishing New York's first state government.

The Constitution of 1777 followed closely the colonial form of government but also incorporated some changes. The bicameral legislature was comprised of a Senate whose members were elected from four districts every four years; and the Assembly, whose members were elected to one-year terms. The number of Assemblymen elected from each district was proportionate to the district's population. The Constitution did not specify the powers and duties of the Assembly, merely stating that it would continue to act in the manner and with the privileges of the colonial Assembly.

The early State Assembly conducted much of its business through ad hoc committees appointed to deal with single issues as they arose, including the disposition of petitions from citizens requesting settlement of civil disputes or other legal issues. Many of these issues, and the records documenting them, concerned land, then the state's greatest economic asset. Among the land-related issues reflected in these records are the confiscation during the Revolution of lands belonging to loyalists; the distribution of bounty lands to those serving the state during the Revolution; and settlement of claims and confirmation of title to Indian lands.

The increasing complexity of legislative activity and the passing of the Revolutionary War generation encouraged better care of the Legislature's records. As early as 1801, the Assembly had resolved to employ John McKesson, former Supreme Court Clerk, to arrange records of the Revolutionary War era, but the Senate did not concur. On April 20, 1830, the Assembly passed a resolution directing Secretary of State A. C. Flagg to examine the Assembly archives and select records to be transferred to the Secretary of State's office. An 1831 law (Chapter 323, Section 11) appropriated funds to pay for the examination and arrangement of the Assembly's records.

From May 30-July 19, 1831, Flagg examined the Assembly's archives dating from 1778-1831, selecting records of historical, legal or other value to the state and its citizens. The selected records were deposited in the Secretary of State's office, organized by subject and arranged chronologically, indexed, and bound into 43 volumes.

A concurrent resolution of the Legislature passed December 15, 1847 directed the transfer of the "Assembly Papers" to the State Library. In 1911, the library, then located in the State Capitol, was destroyed by the Capitol Fire. The Assembly Papers survived the fire but suffered burn damage. The volumes were disbound and most of the records were placed on silk mesh.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV86-A994

Washington Park was designated as a public park in the Fort Greene district of the City of Brooklyn in 1845, and the New York State Legislature officially passed an act to secure land for the Park in 1847. Designs for the improvement of the Park were made by Frederick Law Olmsted and Calvert Vaux, the designers of Central and Prospect Parks, beginning in 1867. The Park was renamed Fort Greene Park in 1897.

Source: New York City Department of Parks and Recreation. "Fort Greene Park." Accessed April 22, 2011. http://www.nycgovparks.org/parks/FortGreenePark/highlights/179

From the guide to the Records on the opening of Washington Park, Fort Greene, Brooklyn, 1847, (Brooklyn Historical Society)

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Legislature. Assembly. Transcript of assembly debate on rent control, 1971. New York State Archives
referencedIn Bouck, William C., 1786-1859. William C. Bouck papers, 1727-1866. Cornell University Library
referencedIn Stevens, Ebenezer, 1751-1823. Petition by Ebenezer Stevens and John Doughty, 1782 March 5. Library of Congress
referencedIn New York (State). Governor (1801-1804 : Clinton). Letterbook of official correspondence and proclamations, 1787-1795, 1802-1804. New York State Archives
referencedIn Jacobs, Rhoda. The Papers of Assemblywoman Rhoda Jacobs; 196?-2007. Brooklyn College
creatorOf New York (State). Legislature. Assembly. Approvals of requests for expenditures for acquisition and improvements of land by the Conservation Department, Division of Parks, 1926-1928. New York State Archives
referencedIn Ashbery, Ray Stevens, 1902-1974. Ray Stevens Ashbery papers, [1930-1971?]. Cornell University Library
creatorOf New York (State). Legislature. Assembly. Surveyor General's reports on petitions to the State Legislature, 1795-1829. New York State Archives
creatorOf New York (State). Legislature. Assembly. Petitions and reports relating to colleges and schools, 1777-1831. New York State Archives
referencedIn Constance Cook papers, 1940-1984. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Wilkeson, Samuel, 1781-1848. Samuel Wilkeson papers, 1817-1836. Buffalo History Museum, Research Library
creatorOf New York (State). Legislature. Assembly. Transcripts of hearings, [ca. 1906] New York State Archives
creatorOf NYSA A1822.xml New York State Archives
creatorOf New York (State). Tax Commission. Book of records of the Tax Commission, 1881. New York State Archives
referencedIn Roosevelt, Theodore, 1858-1919. Scrapbook, 1876-1881. Houghton Library
creatorOf New York (State). Legislature. Assembly. Reports on petitions for bounty lands for Revolutionary War service, [ca. 1784-1815] (bulk 1808-1815). New York State Archives
referencedIn Greater Buffalo Industrial Union Council records, 1937-1958. Kheel Center for Labor-Management Documentation and Archives
referencedIn Cornell, Ezra, 1807-1874. Ezra Cornell papers, 1746-1888, 1844-1870 (bulk). Cornell University Library
referencedIn The state of New York to Samuel Jones. Stanford University. Department of Special Collections and University Archives
referencedIn John Tuttle and Arvilla Raplee Andrews papers, 1843-1982. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Beekman, James W. (James William), 1815-1877. Autograph book, 1849. Churchill County Museum
referencedIn Cook, Constance, 1919-. Reminiscences of Constance Cook : oral history, 1976. Columbia University in the City of New York, Columbia University Libraries
referencedIn Coles, Robert R.,. Coles family papers, 1830-1944. Campbell University, Wiggins Memorial Library
referencedIn Agnew, George Bliss, 1868-1941. George Bliss Agnew papers, 1882-1925. Campbell University, Wiggins Memorial Library
referencedIn Humphrey, Charles, 1792-1850. Correspondence, 1810-1849. American Periodical Series I
referencedIn Wilson, Clark K. Papers, ca. 1915-1975. New York State Library
referencedIn Garcá Rivera, Oscar, 1900-1969. Papers, 1912-1987 ; bulk: 1930-1940. New York State Historical Documents (Albany, N.Y.)
creatorOf New York (State). Legislature. Assembly. Transcripts of hearings on department requests for appropriations for the 1942-1943 fiscal year, 1941. New York State Archives
referencedIn Andrus, Albert, 1817-1889. Papers, 1838-1881. Campbell University, Wiggins Memorial Library
referencedIn Garcá Rivera, Oscar 1900-1969. Papers, 1912-1987 ; bulk: 1930-1940. Centro de Estudios Puertorriquenos
creatorOf New York (State). Legislature. Assembly. Seating diagram, 1870. New York State Archives
referencedIn Loveland, Ralph A. Ralph A. Loveland autograph book, 1857. Cornell University Library
referencedIn Miller, Howard F., 1920-1999. Howard F. Miller Papers, 1939-1983. University at Albany, University Libraries
referencedIn New York (State). Legislature. Assembly. Standing Committee on Education. Incoming correspondence relating to proposed legislation, 1969-1970. New York State Archives
referencedIn Williamson, John M. Papers, 1821-1890. American Periodical Series I
referencedIn Harrison, Julia, 1920-. Councilwoman Julia Harrison Records, 1942-2001, 1968-2001. Queens Borough Public Library
referencedIn Roosevelt, Theodore, 1858-1919. Addresses and articles (unbound), 1882-1957. Houghton Library
referencedIn Volker, Julius, 1903-. Julius Volker Papers, 1958-1966. University at Albany, University Libraries
referencedIn Andrews, John Tuttle, II, 1842-1916. John Tuttle and Arvilla Raplee Andrews papers, 1843-1982. Cornell University Library
referencedIn Edwin Crowell Stewart scrapbooks, 1894-1921. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Grant, Asa. Asa Grant family papers, 1737-1920 (bulk 1788-1920). Fenimore Art Museum (Cooperstown, N. Y.)
creatorOf New York (State). Legislature. Assembly. Correspondence, petitions, and reports on defense of the frontier, Onondaga Salt Springs, and other subjects, 1791-1830. New York State Archives
referencedIn Beekman, James W. (James William), 1815-1877. Letter books, 1851-1853. Churchill County Museum
referencedIn Thomas Addis Emmet collection, 1483-1876 (bulk:1700-1800) New York Public Library. Manuscripts and Archives Division
referencedIn Barbaro, Frank, 1927-. Frank Barbaro Papers. Tamiment Library and Robert F. Wagner Labor Archives
referencedIn Ferris, Claiborne. Papers, 1843-1869. New-York Historical Society
creatorOf New York (State). Legislature. Assembly. Petition from Erie County Residents, 1827 February 13. American Periodical Series I
creatorOf Roosevelt, Theodore, 1858-1919. Theodore Roosevelt letter to Elliott L. Coues, 1882 Apr. 21. Smithsonian Institution. Libraries
referencedIn Noonan, Leo P., 1887-1960. Leo P. Noonan papers, 1940-1960. Cornell University Library
creatorOf New York (State). Legislature. Assembly. Stenographer's notes of minutes, 1897. New York State Archives
referencedIn Irving McNeil Ives papers, 1862-1958, 1933-1958 (bulk) Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Joseph McGinnies papers, 1925-1942. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Frank Barbaro Papers, 1977-1996 Tamiment Library and Robert F. Wagner Labor Archives
creatorOf New York (State). Legislature. Assembly. Standing committee agenda and bill files, 1974-1978. New York State Archives
referencedIn Jane Hedges Todd papers, 1920-1966. Cornell University Library
creatorOf New York (State). Legislature. Assembly. Legislative Resolution, Assembly No. 69, celebrating the 100th anniversary of the presidential inauguration of Grover Cleveland, 1985. New York State Archives
creatorOf New York (State). Legislature. Assembly. State budget hearing files, 1941-1947. New York State Archives
creatorOf New York (State). Legislature. Assembly. Petitions, correspondence, and resolutions relating to estates of deceased persons, 1779-1831. New York State Archives
referencedIn Greater Buffalo Industrial Union Council (CIO). Greater Buffalo Industrial Union Council (CIO). Records, 1937-1958. Cornell University Library
referencedIn Robinson family. Robinson family papers, 1868-1950. Cornell University Library
referencedIn Inventory to the Records of the Rutgers Medical College (New York, N.Y.), 1792-1973 Rutgers Special Collections and University Archives
referencedIn McGinnies, Joseph, 1861-1945. Joseph McGinnies papers, 1925-1942. Cornell University Library
referencedIn Genovesi, Anthony. The Papers of Anthony Genovesi, 197?-199? Brooklyn College
referencedIn Sprague, Joseph, 1783-1854. Papers, 1802-1836. Campbell University, Wiggins Memorial Library
creatorOf New York (State). Legislature. Assembly. Memorial tribute to Richard J. Conners, 1996. New York State Archives
creatorOf New York (State). Legislature. Assembly. Petitions, correspondence and reports relating to Indians, 1783-1831. New York State Archives
creatorOf New York (State). Legislature. Assembly. Departmental estimates for capital projects, 1939. New York State Archives
creatorOf New York (State). Legislature. Assembly. Resolution, 1781. American Periodical Series I
referencedIn New York City Charter Commission. Records, 1922-1923. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Legislature. Assembly. Petitions, correspondence, and reports relating to cities, 1780-1830. New York State Archives
referencedIn Lee, Gary A. Gary A. Lee papers, 1975-1978. Cornell University Library
referencedIn Socialist Assemblymen, Papers, 1920. Elmer Holmes Bobst Library
referencedIn Asa Eastwood Papers, 1804-1872 Syracuse University. Library. Special Collections Research Center
referencedIn Cook, Constance Knowles Eberhardt, 1919-. Constance Cook papers, 1940-1984. Cornell University Library
creatorOf New York (State). Legislature. Assembly. Comptroller's reports on petitions to the State Legislature, 1793-1829. New York State Archives
referencedIn Cook, Constance, 1919-. Constance Cook interviews, 1976, 1992. Cornell University Library
referencedIn George Bliss Agnew papers, 1882-1925 New York Public Library. Manuscripts and Archives Division
creatorOf NYSA L0216.xml New York State Archives
referencedIn William C. Bouck papers, 1727-1866. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Curtis, Newton Martin, 1835-1910. Papers, 1812-1915, 1861-1915 (bulk) Campbell University, Wiggins Memorial Library
referencedIn Garcá Rivera, Oscar, 1900-1969. Papers, 1912-1987 ; bulk: 1930-1940. New York State Historical Documents (Albany, N.Y.)
referencedIn New York (State). Legislature. Assembly. Standing Committee on Environmental Conservation. Hearing files and transcripts, 1975-1977. New York State Archives
referencedIn New York (State). Legislature. Assembly. Standing Committee on Education. Memoranda relating to proposed legislation, 1968. New York State Archives
referencedIn Rutgers Medical College. Records 1792-1973 (inclusive), 1792-1830 (bulk). Rutgers University
referencedIn McGinnies, Joseph Albert. Papers, 1925-1941. New York State Historical Documents (Albany, N.Y.)
referencedIn David Wagstaff papers, 1824-1950 Beinecke Rare Book and Manuscript Library
referencedIn Ostertag, Harold Charles, 1896-. Harold Charles Ostertag papers, 1932-1964. Cornell University Library
creatorOf New York State Assembly act regarding the naming of the Verrazano-Narrows Bridge, 1960 Center for Brooklyn History (2020-)
referencedIn Samuel Frederick Nixon papers, 1887-1958, 1887-1905 (bulk) Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Abraham I. Shiplacoff Papers and Photographs, Bulk, 1915-1934, 1895-1962 Tamiment Library and Robert F. Wagner Labor Archives
referencedIn Spaulding, E. G. (Elbridge Gerry), 1809-1897. Papers, 1834-1907. American Periodical Series I
creatorOf New York (State). Legislature. Assembly. Summaries of requests for allocations to design state and municipal public works projects, 1946. New York State Archives
creatorOf New York (State). Legislature. Joint Legislative Committee on Regulating Elections. Certificates of election, 1790-1798. New York State Archives
referencedIn Streeter, Benjamin Harvey 1826-1869. Papers, 1849-1854. New-York Historical Society
referencedIn Ives, Irving McNeil, 1896-1962. Irving McNeil Ives papers, 1862-1958, 1933-1958 (bulk). Cornell University Library
referencedIn Kelly, Katharine Barrett,. Local history documents and ephemera, 1807-1968. Campbell University, Wiggins Memorial Library
referencedIn Schuyler, Philip John, 1733-1804. Letter, 1786 February 5. American Periodical Series I
referencedIn John Raymond Pillion papers, 1947-1965. Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Legislature. Assembly. Petitions, correspondence, and reports relating to forfeited estates, 1778-1826. New York State Archives
referencedIn New York (State). Legislature. Bills, 1924. Campbell University, Wiggins Memorial Library
referencedIn Pillion, John Raymond, 1904-. John Raymond Pillion papers, 1947-1965. Cornell University Library
referencedIn Posner, Seymour, 1925-1988. Papers, 1964-1988. Churchill County Museum
referencedIn De Grott, William A., 1869-1932. Papers, 1891-1935. New York State Historical Documents (Albany, N.Y.)
referencedIn Taylor, John W., 1784-1854. John W. Taylor papers, 1810-1854. New Jersey Historical Society Library
creatorOf Records on the opening of Washington Park, Fort Greene, Brooklyn, 1847 Center for Brooklyn History (2020-)
referencedIn Robinson family papers, 1868-1950. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Lester, James D., Mrs.,. Papers, [ca. 1835]-1847. Campbell University, Wiggins Memorial Library
referencedIn New York City Elections collection 1769, 1809-1811 1809-1811 New York City Elections collection William L. Clements Library
creatorOf New York (State). Legislature. Joint Legislative Committee on Regulating Elections. Proceedings, [ca. 1792] New York State Archives
referencedIn Ray Stevens Ashbery papers, [1930-1971?]. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Nixon, Samuel Frederick, 1860-1905. Samuel Frederick Nixon papers, 1887-1958, 1887-1905 (bulk). Cornell University Library
creatorOf New York (State). Legislature. Assembly. Petitions, correspondence, and reports relating to Indians, 1783-1831. [microform]. SUNY College at Fredonia, Daniel A. Reed Library
referencedIn Smith, Clarence C., 1883-. Correspondence, 1919. American Periodical Series I
referencedIn New York State Assembly photograph and autograph album, 1867 New York Public Library. Manuscripts and Archives Division
creatorOf Reports on petitions for bounty lands for Revolutionary War service, circa 1784-1815, bulk 1808-1815 New York State Archives
referencedIn Roberts, Ellis H. (Ellis Henry), 1827-1918. New York State Assembly photograph and autograph album, 1867. New York Public Library System, NYPL
creatorOf Clinton, DeWitt, 1769-1828. ALS, 1822 Apr. 8, Albany, to the New York Assembly. Rosenbach Museum & Library
referencedIn Shiplacoff, A. I. (Abraham Isaac), 1877-1946. Papers, 1895-1962 (bulk 1915-1934). Churchill County Museum
referencedIn James Wolcott Wadsworth letter, 1910 Center for Brooklyn History (2020-)
referencedIn Williamson family. Papers, 1792-1870. Campbell University, Wiggins Memorial Library
referencedIn Redington, George, 1798-1850. Papers, 1810-1889. American Periodical Series I
referencedIn Socialist Assemblymen Papers, 1920 Tamiment Library and Robert F. Wagner Labor Archives
referencedIn Harison, Richard, 1747-1829. Richard Harison papers, 1734-[ca. 1900]. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Canal Commissioners. Genesee Valley Canal. SUNY Geneseo, Milne Library
referencedIn Livingston family. Papers, 1630-1900, 1630-1800 (bulk) Campbell University, Wiggins Memorial Library
referencedIn Gansevoort, Leonard, 1751-1810. Letter, 1799 April 7. American Periodical Series I
referencedIn Nixon, Samuel Frederick, 1860-1905. Papers, 1887-1958, 1887-1905 (bulk) New York State Historical Documents (Albany, N.Y.)
referencedIn Thompson family. Papers, 1701-1849. Campbell University, Wiggins Memorial Library
referencedIn Brownell, Herbert, 1904-1996. Reminiscences of Herbert Brownell : oral history, 1977. Columbia University in the City of New York, Columbia University Libraries
referencedIn Ezra Cornell papers, (bulk), 1746-1888, 1844-1870 Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Legislature. Assembly. Legislative Resolution, Assembly No. 357, commending the recipients of the first New York State Library Research Residency Awards, 1987. New York State Archives
creatorOf New York (State). Legislature. Assembly. Assembly Sub-agency History Record. New York State Archives
referencedIn Garcá Rivera, Oscar 1900-1969. Papers, 1912-1987 ; bulk: 1930-1940. Centro de Estudios Puertorriquenos
referencedIn McCord, Andrew, 1754?-1808. Andrew McCord letter to Evans Wharry, 1798. New-York Historical Society Library
referencedIn Stewart, Edwin Crowell, 1864-1921. Edwin Crowell Stewart scrapbooks, 1894-1921. Cornell University Library
creatorOf New York (State). Legislature. Assembly. Press releases listing bills approved or vetoed by Governor Dewey, 1947-1951. New York State Archives
creatorOf New York (State). Legislature. Assembly. Transcripts of reports regarding claims for Revolutionary War service, 1783-1822. New York State Archives
referencedIn John H. White papers, 1854-1877. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Brown, John M. Nomination for New York State Assembly, 1803 March 19. American Periodical Series I
Role Title Holding Repository
Relation Name
associatedWith Agnew, George Bliss, 1868-1941. person
associatedWith Andrews, John Tuttle, 1842-1916 person
associatedWith Andrews, John Tuttle, II, 1842-1916. person
associatedWith Andrus, Albert, 1817-1889. person
associatedWith Anonymous person
associatedWith Ashbery, Ray Stevens, 1902-1974 person
associatedWith Barbaro, Frank, 1927- person
associatedWith Barbaro, Frank, 1927- person
associatedWith Beekman, James W. (James William), 1815-1877. person
associatedWith Bouck, William C., 1786-1859. person
associatedWith Brooklyn (New York, N.Y.). Common Council. corporateBody
associatedWith Brownell, Herbert, 1904-1996. person
associatedWith Brown, John M. person
associatedWith Buffalo Indian Reservation. corporateBody
associatedWith Cleveland, Grover, 1837-1908 person
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Coles, Robert R., person
associatedWith Columbia College (New York, N.Y.) corporateBody
associatedWith Columbia College (New York, N.Y.). College of Physicians and Surgeons. corporateBody
associatedWith Conners, Richard J. person
associatedWith Constance Knowles Eberhardt, Cook 1919- person
associatedWith Cook, Constance, 1919- person
associatedWith Cook, Constance Knowles Eberhardt, 1919- person
associatedWith Cornell, Ezra, 1807-1874. person
associatedWith Curtis, Newton Martin, 1835-1910. person
associatedWith De Grott, William A., 1869-1932. person
associatedWith Dewey, Thomas E. 1902-1971. person
associatedWith Eastwood, Asa. person
associatedWith Emmet, Thomas Addis person
associatedWith Ferris, Claiborne. person
associatedWith Gansevoort, Leonard, 1751-1810. person
associatedWith Garcá Rivera, Oscar 1900-1969. person
associatedWith Genovesi, Anthony. person
associatedWith Grant, Asa. person
associatedWith Greater Buffalo Industrial Union Council (CIO) corporateBody
associatedWith Harison, Richard, 1747-1829. person
associatedWith Harrison, Julia, 1920- person
associatedWith Humphrey, Charles, 1792-1850. person
associatedWith Irving McNeil, Ives 1896-1962. person
associatedWith Ives, Irving McNeil, 1896-1962. person
associatedWith Jacobs, Rhoda. person
associatedWith John Raymond, Pillion 1904- person
associatedWith Joseph, McGinnies 1861-1945. person
associatedWith Kelly, Katharine Barrett, person
associatedWith Lee, Gary A. person
associatedWith Lester, James D., Mrs., person
associatedWith Livingston family. family
associatedWith Loveland, Ralph A. person
associatedWith McCord, Andrew, 1754?-1808. person
associatedWith McGinnies, Joseph, 1861-1945. person
associatedWith McGinnies, Joseph Albert. person
associatedWith Miller, Howard F., 1920-1999. person
associatedWith New York City Charter Commission. corporateBody
associatedWith New York Institution for the Instruction of the Deaf and Dumb. corporateBody
associatedWith New York (State). Canal Commissioners. corporateBody
associatedWith New York (State). Conservation Dept. Division of Parks. corporateBody
associatedWith New York (State). Governor (1801-1804 : Clinton) corporateBody
associatedWith New York (State). Governor (1943-1954) : Dewey) corporateBody
associatedWith New York (State). Legislature. corporateBody
associatedWith New York (State). Legislature. Assembly. Standing Committee on Education. corporateBody
associatedWith New York (State). Legislature. Assembly. Standing Committee on Environmental Conservation. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Regulating Elections. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Regulating Elections. corporateBody
associatedWith New York (State). Surveyor General. corporateBody
associatedWith New York (State). Tax Commission. corporateBody
associatedWith Nixon, Samuel Frederick, 1860-1905. person
associatedWith Noonan, Leo P., 1887-1960. person
associatedWith Ostertag, Harold Charles, 1896- person
associatedWith Pillion, John Raymond, 1904- person
associatedWith Posner, Seymour, 1925-1988. person
associatedWith Redington, George, 1798-1850. person
associatedWith Roberts, Ellis H. (Ellis Henry), 1827-1918. person
associatedWith Robinson family. family
associatedWith Roosevelt, Theodore, 1858-1919. person
associatedWith Rutgers Medical College. corporateBody
associatedWith Rutgers Medical College (New York, N.Y.) corporateBody
associatedWith Schuyler, Philip John, 1733-1804. person
associatedWith Shiplacoff, A. I. (Abraham Isaac), 1877-1936 person
associatedWith Shiplacoff, A. I. (Abraham Isaac), 1877-1946. person
associatedWith Smith, Clarence C., 1883-. person
associatedWith Spaulding, E. G. (Elbridge Gerry), 1809-1897. person
associatedWith Sprague, Joseph, 1783-1854. person
associatedWith Stevens, Ebenezer, 1751-1823. person
associatedWith Stewart, Edwin Crowell, 1864-1921. person
associatedWith Streeter, Benjamin Harvey 1826-1869. person
associatedWith Taylor, John W., 1784-1854. person
associatedWith Thompson family. family
associatedWith Todd, Jane Hedges, 1890-1966. person
associatedWith Union College (Schenectady, N.Y.) corporateBody
associatedWith United States. President (1885-1889 : Cleveland) corporateBody
associatedWith Volker, Julius, 1903- person
associatedWith Wadsworth, James Wolcott, 1877-1952 person
associatedWith Wagstaff, David, 1882-1951. person
associatedWith White, John H., 1821-1877 person
associatedWith Wilkeson, Samuel, 1781-1848. person
associatedWith Williamson family. family
associatedWith Williamson, John M. person
associatedWith Wilson, Clark K. person
Place Name Admin Code Country
New York (State)
New York (State)
United States
New York (State)
New York (State)
New York (State)
Onondaga Salt Springs (N.Y.)
New York (State)
New York State Capitol (Albany, N.Y.)
New York (State)
New York (State)
Buffalo (N.Y.)
New York (State)
New York (State)
Erie County (N.Y.)
New York (State)
Brooklyn (New York, N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
United States
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 (State)
New York (N.Y.)
New York (State)
Washington Park (New York, N.Y.)
United States
New York (State)
Verrazano-Narrows Bridge (New York, N.Y.)
New York (State)
United States
New York (State)
Subject
American loyalists
Bills, Legislative
Bounties, Military
Bridges
Budget
Cities and towns
Universities and colleges
Decedents' estates
Expenditures, Public
Finance, Public
Forfeiture
Indians of North America
Legislation
Legislative bodies
Memorial rites and ceremonies
Occasional speeches
Parks
Public lands
Public works
Rent control
Resolutions, Legislative
Roads
Salt deposits
Schools
Occupation
Activity
authorizing
Budgeting
Celebrating
Disbursing
Documenting testimonials
Hearing
Investigating
Investigation
Law
Legislating
Monitoring
Negotiating
Publicizing
Recording claims
Recording minutes
Space planning

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w6q857d8

Ark ID: w6q857d8

SNAC ID: 57640208