New York (State). Legislature

Variant names

Hide Profile

The 332nd Infantry Regiment was part of the 83rd Division, which was deployed overseas in June 1918. After training in France the regiment was detached for service as army and corps troops, and on July 25 it moved, with the 331st Field Hospital, to Villafranca, Custoza, and Sommacompagna, Italy. In October the regiment participated in the Vittorio-Veneto Operation (Italy). The regiment assisted in establishing bridgeheads at the Piave River, and as part of the Italian 31st Division (Tenth Italian Army) particpated in the pursuit of the Austrians from the Piave to the Tagliamento River. The Second Battalion crossed the Tagliamento under fire and reached Villaorba on November 4, when the Austrian armistice became effective. Thereafter the Second Battalion arrived at Cattaro and sent troops into Montenegro; Headquarters and the First Battalion moved into Treviso; and the Third Battalion moved to Fiume. The regiment assembled at Genoa in March 1919 and the first contingent sailed for the U.S. on March 29. The second contingent sailed from Marseille on March 29 and April 4, 1919.

From the description of Joint legislative resolution regarding the 332nd Regiment of the American Expeditionary Force, 1919. (New York State Archives). WorldCat record id: 83238676

New York Hospital was chartered in 1771 by King George III. Public funding of the charitable institution began in 1772 when the treasurer of the Colony of New York was ordered to pay 800 pounds annually to the hospital. The funds were to become "chargeable upon the Duty of Excise laid or to be laid on Strong Liquors retailed in the City of New York" (Laws of the Colony of New York, Chapter 1550). In 1806, the legislature called the hospital "an institution of great public utility and humanity" and found it in the general interests of the state that adequate provision be made "for the support of such an infirmary for sick and insane persons" (Chapter 54). Funding for the maintenance and improvement of the institution, in the annual amount of $12,500, was extended to 1857. As part of this act, the legislature directed the governors of the hospital to report annually on the state of the institution.

From the description of Annual report of the New York State Hospital, 1814. (New York State Archives). WorldCat record id: 122618404

CURRENT FUNCTIONS. The primary function of the New York State Legislature is to make laws. Article III of the State constitution vests the legislative power of the State in the senate and assembly. The legislature has nearly total control of the legislative process and is completely responsible for its own proceedings.

There are, however, constitutional limits that prohibit the legislature from enacting certain types of laws. It may not pass laws that hinder the right of people to peaceably assemble or petition the government or that curtail freedoms of speech or press. The legislature also may not, for instance, pass certain types of private or local laws (such as those changing a person's name or moving a county seat), nor may it grant divorces, annul court decisions, or audit claims made against the State.

Article IX of the State constitution requires the legislature to provide for the government of counties, cities, and incorporated villages. The legislature enacts general laws relating to localities, but legislation relating to a single locality generally can be passed only with the authorization of the locality.

The legislature passes resolutions that serve as formal statements of opinion or determination concerning a wide variety of matters. Resolutions are used, for instance, to adopt internal rules, adjourn from annual sessions, adopt constitutional amendments, establish legislative commissions, and issue congratulations on accomplishments of others. Legislative resolutions do not have the effect of law.

The legislature has responsibility for reviewing administrative action to ensure that it conforms to legislative intent and authorization. In performing this function, the legislature audits agency programs, investigates fiscal aspects of agency programs, and monitors rule-making activities of agencies. Various legislative committees also review those agencies that fall under the committee's area of responsibility.

Another major function of the legislature is to review the governor's annual budget. This function has expanded in the 1970s and 1980s and has increased the authority of the legislature in the governmental process. In reviewing the executive budget, the legislature may reduce a specific amount of money requested but may not increase a request. Any additional funding sought by the legislature must be added as a separate line item subject to veto by the governor.

The legislature also has an electoral function. The senate and assembly are the sole judges of the elections, returns, and qualifications of their members. While it rarely occurs, either house may refuse to seat any person whom a majority of its members finds unqualified. The legislature is responsible for electing its own officers. The legislature also elects members of the Board of Regents of The University of the State of New York.

Legislators provide a variety of services to their constituents. In particular, they intervene on behalf of their constituents with a State agency or local government to ensure that some need is being met.

The legislature has broad powers in ratifying proposed federal constitutional amendments referred to it, proposing State constitutional amendments, and convening constitutional conventions.

The senate is responsible (State constitution, Article V, Section 4) for reviewing and approving the governor's appointments of heads of most State agencies, members of boards and commissions, and judges of the court of appeals and court of claims.

The assembly has the authority (State constitution, Article VI, Section 24) to vote articles of impeachment against certain judicial and State officials. Upon an impeachment vote by a majority of the assembly, a court of impeachment is formed consisting of the president of the senate, members of the senate, and judges of the court of appeals. This court can vote to convict and remove these officials from office.

Other specific functions performed by the legislature include channeling federal grants to State agencies and loaning funds to public corporations.

Through standing and select committees and joint legislative commissions, the legislature gathers information from individuals and constituent groups to make more informed decisions concerning appropriate legislation.

Legislators also perform many fiscal, personnel, and administrative functions to ensure the proper operation of the growing bureaucratic structure of the legislature.

ORGANIZATIONAL HISTORY. The legislature can trace its origins to several representative councils that met during the 1640s and 1650s, the period of Dutch rule in New Netherland. The director general of the colony, assisted by an appointed council, held exclusive executive, legislative, and judicial authority. In 1641, representatives chosen by the people met and called for this authority to be limited. Over the next several years, similar meetings were called to represent popular interests before the colony's director general. In 1664, an Assembly was called by Peter Stuyvesant to consider the current state of affairs in the colony. However, England took control of New York before this assembly was able to develop into a source of authority distinct from the appointed leaders.

Under the English governor Thomas Dongan, a representative assembly was convened in 1683. The first session of this assembly enacted a Charter of Liberties and Privileges, which called for certain basic rights, such as trial by jury and protection of property. The charter was approved by the royal governor by was vetoed in England. In 1686, King James II dissolved the assembly. In 1690, during a period of unrest, Jacob Leisler and his supporters organized an assembly, but this attempt was disallowed a year later.

A 1691 law (Chapter 10) finally established a permanent colonial assembly, which continued in existence throughout the period until it was dissolved by Governor Tryon in 1776. The importance of this assembly grew as it gradually gained control over the province's taxation and expenditures. During this period, the Governor's Council continued in existence, exercising both legislative and judicial functions.

In the Revolutionary era, the assembly gave way in authority to the Provincial Congress. When the assembly refused to send delegates to the Second Continental Congress in 1775, the Provincial Congress convened and appointed delegates to the Continental Congress. This Provincial Congress also approved the Declaration of Independence on behalf of New York and proclaimed itself to be the Convention of the Representatives of the State of New York. In 1777, this convention approved a State constitution.

This constitution vested supreme legislative power in a two-house legislature. The lower house, the assembly, was roughly modeled on the colonial assembly. It consisted of seventy members representing fourteen districts who were to be elected annually by adult males meeting stipulated property requirements. The upper house, the senate, included twenty-four members representing four districts. The senate had power equal to that of the assembly although property-holding requirements for electors were higher and senators were to have four-year terms of office. The legislature was given broad governmental authority that has continued essentially unchanged to the present day. The powers of the legislature, however, were limited by two councils. The Council of Revision, including the governor, four supreme court justices, the chancellor, and four senators, had the authority to review and approve all bills passed by the legislature. Vetoed bills could be overridden by the legislature. The Council of Appointment, which included the governor and four senators, made appointments to nonelective government positions.

Constitutional revision in 1822 eliminated the councils of revision and appointment. The new constitution gave the governor veto power over legislation, although the veto could be overridden by a two-thirds vote of each house. The chief officers of the State, including the secretary of state, attorney general and comptroller, were to be selected by the legislature. Property-holding qualifications for voting were retained for blacks, but virtual universal suffrage was established for white males. The number of assembly members increased to 128 while the number of senators was set at thirty-two.

A new State Constitution of 1846 determined that senators and assembly members were thereafter to represent single-member districts and that the term of office for senators was to be two years. The new constitution reduced the legislature's appointive powers by making the secretary of state, attorney general and comptroller elective offices. The constitution also increased the power of the legislature in other areas, especially in regard to the operations of the State's municipal and county governments.

The 1894 State Constitution mandated that there be 150 assembly members and at least fifty senators. The number of assembly members has remained at 150 while the number of senators has increased to sixty.

Leadership in the legislature is centered in the speaker of the assembly and the senate majority leader who control the organization and most of the important functions of the two houses. One of the functions of the speaker and majority leader is selecting the chairperson of the assembly and senate standing committees. A major part of the work of the legislature is accomplished through these committees. These committees are organized around a subject area or based on a functional responsibility. Subcommittees often exist to divide the work of larger committees. In addition to standing committees, select committees are often appointed to help the legislature on a temporary basis. The legislature also uses joint legislative commissions to support legislative work, particularly by allowing special long-term attention to certain areas of concern to legislators. In the 1970s, these commissions replaced joint legislative committees that previously had done similar work.

From the description of Legislature Agency History Record. (New York State Archives). WorldCat record id: 86102315

A border dispute between New York and Vermont resulted in citizens in the disputed area directing complaints and requests for help to the legislature. The legislature sought the aid of Congress to settle the dispute.

A law of 1779 (Chapter 24, Third Session) authorized the U.S. Congress to arbitrate land disputes in the "New Hampshire Grants" and appointed two agents to collect evidence supporting New York's claims. Laws of 1786 (Chapter 67) and 1788 (Chapter 89) provided for land grants to persons who lost land in the controversy. Legislation of 1790 (Chapter 18) appointed commissioners to agree upon territory to become the new state of Vermont and provided for compensation to those who lost land as a result of the settlement. New York settled its claims for $30,000, and in 1791 Vermont was admitted to the Union.

From the description of Petitions and correspondence regarding the New York-Vermont boundary dispute, 1777-1800. (New York State Archives). WorldCat record id: 83091698

The legislature can trace its origins to several representative councils that met during the 1640s and 1650s, the period of Dutch rule in New Netherland. The director general of the colony, assisted by an appointed council, held exclusive executive, legislative, and judicial authority. In 1641, representatives chosen by the people met and called for this authority to be limited. Over the next several years, similar meetings were called to represent popular interests before the colony's director general. In 1664, an Assembly was called by Peter Stuyvesant to consider the current state of affairs in the colony. However, England took control of New York before this assembly was able to develop into a source of authority distinct from the appointed leaders.

Under the English governor Thomas Dongan, a representative assembly was convened in 1683. The first session of this assembly enacted a Charter of Liberties and Privileges, which called for certain basic rights, such as trial by jury and protection of property. The charter was approved by the royal governor by was vetoed in England. In 1686, King James II dissolved the assembly. In 1690, during a period of unrest, Jacob Leisler and his supporters organized an assembly, but this attempt was disallowed a year later.

A 1691 law (Chapter 10) finally established a permanent colonial assembly, which continued in existence throughout the period until it was dissolved by Governor Tryon in 1776. The importance of this assembly grew as it gradually gained control over the province's taxation and expenditures. During this period, the Governor's Council continued in existence, exercising both legislative and judicial functions.

In the Revolutionary era, the assembly gave way in authority to the Provincial Congress. When the assembly refused to send delegates to the Second Continental Congress in 1775, the Provincial Congress convened and appointed delegates to the Continental Congress. This Provincial Congress also approved the Declaration of Independence on behalf of New York and proclaimed itself to be the Convention of the Representatives of the State of New York. In 1777, this convention approved a State constitution.

This constitution vested supreme legislative power in a two-house legislature. The lower house, the assembly, was roughly modeled on the colonial assembly. It consisted of seventy members representing fourteen districts who were to be elected annually by adult males meeting stipulated property requirements. The upper house, the senate, included twenty-four members representing four districts. The senate had power equal to that of the assembly although property-holding requirements for electors were higher and senators were to have four-year terms of office. The legislature was given broad governmental authority that has continued essentially unchanged to the present day. The powers of the legislature, however, were limited by two councils. The Council of Revision, including the governor, four supreme court justices, the chancellor, and four senators, had the authority to review and approve all bills passed by the legislature. Vetoed bills could be overridden by the legislature. The Council of Appointment, which included the governor and four senators, made appointments to nonelective government positions.

Constitutional revision in 1822 eliminated the councils of revision and appointment. The new constitution gave the governor veto power over legislation, although the veto could be overridden by a two-thirds vote of each house. The chief officers of the State, including the secretary of state, attorney general and comptroller, were to be selected by the legislature. Property-holding qualifications for voting were retained for blacks, but virtual universal suffrage was established for white males. The number of assembly members increased to 128 while the number of senators was set at thirty-two.

A new State Constitution of 1846 determined that senators and assembly members were thereafter to represent single-member districts and that the term of office for senators was to be two years. The new constitution reduced the legislature's appointive powers by making the secretary of state, attorney general and comptroller elective offices. The constitution also increased the power of the legislature in other areas, especially in regard to the operations of the State's municipal and county governments.

The 1894 State Constitution mandated that there be 150 assembly members and at least fifty senators. The number of assembly members has remained at 150 while the number of senators has increased to sixty.

Leadership in the legislature is centered in the speaker of the assembly and the senate majority leader who control the organization and most of the important functions of the two houses. One of the functions of the speaker and majority leader is selecting the chairperson of the assembly and senate standing committees. A major part of the work of the legislature is accomplished through these committees. These committees are organized around a subject area or based on a functional responsibility. Subcommittees often exist to divide the work of larger committees. In addition to standing committees, select committees are often appointed to help the legislature on a temporary basis. The legislature also uses joint legislative commissions to support legislative work, particularly by allowing special long-term attention to certain areas of concern to legislators. In the 1970s, these commissions replaced joint legislative committees that previously had done similar work.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV86-A388

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Temporary State Commission on Banking, Insurance, and Financial Services. Dissenting report of commission member Louis J. Lefkowitz, 1984. New York State Archives
referencedIn Syracuse legal documents collection, [ca.1850-1899]. New York State Historical Documents (Albany, N.Y.)
creatorOf New York (State). Legislature. Joint legislative resolution regarding the 332nd Regiment of the American Expeditionary Force, 1919. New York State Archives
referencedIn Livingston, Philip Ph. Petition to New York State Legislature regarding the estate of Philip Livingston, 1784 October 25. American Periodical Series I
creatorOf New York State Tax Act of 1781, 1781 Center for Brooklyn History (2020-)
referencedIn New York (State). Governor (1777-1795 : Clinton). Message : Albany, [N.Y.], to the New York State Legislature, [Albany, N.Y.], 1794 Mar. 18. Newberry Library
referencedIn Jay, John, 1745-1829. Papers, 1779-1798. Gadsden Public Library
referencedIn Loomis, Elisha, 1799-1836. Elisha Loomis papers, 1816-1859, 1816-1836 (bulk). Cornell University Library
creatorOf New York (State). Legislature. Bills, 1924. Campbell University, Wiggins Memorial Library
creatorOf New York (State). Factory Investigating Commission. Financial records of the commission, 1912-1914. New York State Archives
referencedIn New York State Common Cause. New York State Common Cause records, 1972-1987. University at Albany, University Libraries
creatorOf New York (State). Legislature. New York State Legislature autograph album, 1864. New York Public Library System, NYPL
referencedIn New York (State). Legislature. Senate. Standing Committee on Labor and Industry. [Hearings]. New York State Library
referencedIn New York (State). Counsel to the Governor. Research files, meeting minutes, and reports of the Commission of Legislative and Judicial Salaries, 1970-1979. New York State Archives
creatorOf Stockbridge and Munsee Tribe of Indians. Stockbridge and Munsee Tribe of Indians records, 1789-1858. Newberry Library
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Wright, Lucy, 1760-1821. New Lebanon, N.Y., single-sheet manuscripts, ca. 1790-1900. United Society of Shakers, Shaker Library
referencedIn Kaime, John. Diary, 1848-1851. Campbell University, Wiggins Memorial Library
creatorOf NYSA A1810.xml New York State Archives
referencedIn Higinbotham, Sands. Letter, 1826 January 28. American Periodical Series I
referencedIn New York (Colony). Council. Dutch colonial administrative records, 1673-1674. New York State Archives
referencedIn Western Inland Lock Navigation Company. Letter (draft), 1803. American Periodical Series I
creatorOf NYSA L0260.xml New York State Archives
referencedIn Autograph album : manuscript, [18--] Houghton Library
referencedIn Carman, Harry J. (Harry James), 1884-1964. Reminiscences of Harry James Carman : oral history, 1961. Columbia University in the City of New York, Columbia University Libraries
referencedIn Gould family papers, 1799-[ca. 1869] Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Torrens Title League. Torrens Title League records, 1916-1941. Cornell University Library
creatorOf New York (State). Legislature. Joint Committee on Industrial and Labor Conditions. Joint Committee on Industrial and Labor Conditions Sub-agency History Record. New York State Archives
referencedIn New York (State). Legislature. Legislative Task Force on Demographic Research and Reapportionment. [Hearing of the New York State Legislative Task Force on Demographic Research and Reapportionment on congressional and state legislative redistricting]. New York State Library
referencedIn Smith, Frank Owens, 1859-1916. Frank Owens Smith incoming correspondence, 1914-1915. Cornell University Library
referencedIn Davenport, Frederick Morgan, 1866-1956. Reminiscences of Frederick Morgan Davenport : oral history, 1952. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Legislature. School Commissioners' annual reports of schools, 1796. New York State Archives
referencedIn New York (State). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures, and Expenditures. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures, and Expenditures Sub-agency History Record. New York State Archives
creatorOf New York (State). Legislature. Legislature Agency History Record. New York State Archives
referencedIn New York State Library. Manuscripts and Special Collections Unit. Election campaign ephemera collection, 1973-1984. American Periodical Series I
referencedIn Convert, New York citizens. Petition to the New York State Legislature, 1825. Harold B. Lee Library
referencedIn Cuyler, Jacob. Letter, 1782 May 18. American Periodical Series I
referencedIn Harriot Stanton Blatch Papers, 1907-1915 Library of Congress. Manuscript Division
referencedIn Van Schaack, David, fl. 1793. Letter, 1793 April 17. American Periodical Series I
creatorOf New York (State). Factory Investigating Commission. Correspondence concerning the field investigation in Upstate New York 1914. New York State Archives
creatorOf New York (State). Legislature. Correspondence and legislative action files, 1794-1827. New York State Archives
referencedIn Eissner, Bonnie. Constance Cook: engineering abortion law reform in the New York State legislature, 1968-1970, 1994. Cornell University Library
creatorOf New York (State). Temporary State Commission on the Need for a State University. Files for staff study on inequality of opportunity in higher education, 1946-1948. New York State Archives
referencedIn New York (Colony). Council. Bills placed before the Provincial Legislature which failed to become law, 1691-1770. New York State Archives
creatorOf New York (State). Legislature. Records of the New York State Legislature, 1784-1793. Library of Congress
referencedIn Jones, H.S. H.S. Jones autograph letters signed to Samuel Jones. Stanford University. Department of Special Collections and University Archives
creatorOf New York (State). Legislature. Military and education records, 1795-[ca. 1900] New York State Archives
creatorOf New York (State). Factory Investigating Commission. Wage legislation opinion files, 1914. New York State Archives
referencedIn New York (State). Governor. Messages to the legislature, 1957-1969. New York State Archives
creatorOf New York (State). Legislature. Changes to bill, 1785 March 2. American Periodical Series I
creatorOf New York (State). Tax Commission. Book of records of the Tax Commission, 1881. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Press releases concerning Commission hearings or statements, 1914-1915. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Correspondence of the Commission, 1912-1916, bulk 1913-1915. New York State Archives
referencedIn Associated Industries of New York State, inc. Associated Industries of New York State, Inc. records, 1914-1981. University at Albany, University Libraries
creatorOf New York (State). Legislature. Resolution, 1870, March 22, Albany, N.Y. Brown University Archives, John Hay Library
referencedIn Jane Hedges Todd papers, 1920-1966. Cornell University Library
referencedIn Morgan, Edwin D. (Edwin Denison), 1811-1883. Papers, 1859-1862. Churchill County Museum
referencedIn New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures. Information file on joint legislative committees' staff, 1958. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Correspondence, drafts, and printed material related to commission investigation of fire hazards in stores, 1914. New York State Archives
referencedIn Shaw, Albert D. (Albert Duane), 1841-1901. Papers, 1830-1920. American Periodical Series I
referencedIn Clay, Henry, 1777-1852. Letters of prominent men reprinted in newspapers [manuscript], 1794-1877. University of Virginia. Library
referencedIn Breese, Arthur. Arthur Breese letter : to Messrs. Charles R. & G. Webster, 1797 May 1. Cornell University Library
referencedIn Poughkeepsie Lancaster School Society. Petition, 1829. American Periodical Series I
referencedIn Commissioners for Superintending the Building of a Jail and the Repair of the Albany County Courthouse. Petition, 1791 December 24. American Periodical Series I
referencedIn New York (Colony). Council. Photostats of transcripts of Council minutes, 1686-1726. New York State Archives
referencedIn New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures. Administrative files, 1957-1959. New York State Archives
creatorOf New York (State). Legislature. Attorney General's reports on petitions to the State Legislature, 1787-1829. New York State Archives
referencedIn Younglove, F.G. Letter, 1848 March 4. American Periodical Series I
creatorOf New York (State). Legislature. Petitions, 1786-1910. New York State Archives
referencedIn Lazarus, Reuben A. (Reuben Avis), 1895-1971. Reminiscences of Reuben Avis Lazarus :koral history, 1951. Columbia University in the City of New York, Columbia University Libraries
creatorOf New York (State). Legislature. Resolution, 1777 April 1. American Periodical Series I
referencedIn Smithtown Library. Richard H. Handley Long Island History Room. Miscellaneous collections: Town of Brookhaven, 1745-1864. Campbell University, Wiggins Memorial Library
referencedIn Brooklyn ferries collection, 1822-1885. Campbell University, Wiggins Memorial Library
creatorOf New York (State). Legislature. Joint Legislative Committee on Regulating Elections. Certificates of election, 1790-1798. New York State Archives
referencedIn Smithtown Township Association for Human Relations (Smithtown, N.Y. : Town). Records, 1963-1968. Campbell University, Wiggins Memorial Library
referencedIn Brown, John M. Nomination for New York State Assembly, 1803 March 19. American Periodical Series I
referencedIn Elisha Loomis papers, 1816-1859, 1816-1836 (bulk) Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Factory Investigating Commission. Questionnaires, drafts, and printed material relating to commission proposals to consolidate building inspection agencies in New York City, 1912-1914, bulk 1914. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Cost of living report, draft and background notes, 1914. New York State Archives
referencedIn DuBois family. DuBois-Freer family papers, [ca. 1804]-1860. Campbell University, Wiggins Memorial Library
referencedIn Hatheway family papers, 1788-[ca. 1900] Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Factory Investigating Commission. Proofs of brief supporting the conviction of Jacob Balofsky, 1914. New York State Archives
referencedIn New York (State). Governor (1801-1804 : Clinton). Letterbook of official correspondence and proclamations, 1787-1795, 1802-1804. New York State Archives
referencedIn Gould family. Gould family papers, 1799-[ca. 1869]. Cornell University Library
creatorOf New York (State). Legislature. Joint Legislative Committee on Regulating Elections. Proceedings, [ca. 1792] New York State Archives
referencedIn Langbein, George F. (George Frederick), 1843-1911. Letters, 1867-1900. Houghton Library
referencedIn New York Child Labor Committee. Records, 1903-1941. American Periodical Series I
referencedIn New York State Legislature autograph albums, 1862-1863 New York Public Library. Manuscripts and Archives Division
referencedIn White, William Pierrepont. William Pierrepont White collection, 1728-1939. Cornell University Library
referencedIn New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures. Questionnaires on Joint legislative committee practices, 1958. New York State Archives
creatorOf New York (State). Governor (1804-1807 : Lewis). Memorandum : Albany [N.Y.], to Gentlemen, 1807 Mar. 6. Newberry Library
referencedIn Sylvester Manor Archive, 1649-1996 Fales Library & Special Collections
referencedIn New York (State). Legislature. Joint Legislature Committee on Legislative Practices and Procedures. Joint Legislative Committee on Legislative Practices and Procedures Sub-agency History Record. New York State Archives
referencedIn Yates, Joseph C. Letters, 1796 March 28; 1824 June 3. American Periodical Series I
referencedIn Letters from Gabriel P. Disosway to John Anthon, 1832, 1849-1851 New York Public Library. Manuscripts and Archives Division
referencedIn Lawler, William, fl. 1787. The petition of William Lawler, 1787 February 24. Stanford University. Department of Special Collections and University Archives
referencedIn Royce, Samuel. Oneida Indian documents, 1787-1833. Newberry Library
referencedIn Noxon family. Noxon family papers, 1821-1862. New York State Historical Documents (Albany, N.Y.)
creatorOf New York (State). Factory Investigating Commission. Establishment financial analysis reports for the Wage Investigation, 1912-1913. New York State Archives
creatorOf New York (Colony). General Assembly. Journal, 1698-1705, 1777-1793. New-York Historical Society
creatorOf New York (State). Factory Investigating Commission. Staff daily work reports, 1913-1914. New York State Archives
referencedIn Bowen, L.E. New York State Legislature autograph album, 1854. New York Public Library System, NYPL
creatorOf New York State Legislature. Report on the Disposition of Sites for Mohansic Hospital and Training School for Boys in Yorktown, N.Y. 1918. Westchester County Archives
creatorOf New York (State). Factory Investigating Commission. General Wage Investigation data cards, 1912-1914. New York State Archives
referencedIn New York (State). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures and Expenditures. Research and report files, 1927-1945, bulk 1944. New York State Archives
creatorOf New York (State). Legislature. Name index of the members of the 1846 State Constitutional Convention and the 1848-1850 State Legislature, 1848-1850. New York State Archives
referencedIn New York (State). New York (State) treaties with the Oneida Nation, 1788-1811. Newberry Library
referencedIn Schuyler, Philip John, 1733-1804. Draft of canal company incorporation bill, 1792 November 19. American Periodical Series I
referencedIn New York (State). Governor (1975-1982 : Carey). Press clippings, 1975-1982. New York State Archives
referencedIn Clinton, George, 1739-1812. Letter, 1781 February 24. American Periodical Series I
referencedIn Livingston, Robert, 1746-1813. Petition to New York State Legislature, 1786 March 22. American Periodical Series I
creatorOf New York State. Legislature. Resolutions on National Library Week, 1991-1993. American Periodical Series I
referencedIn Hollowell, Fred S., 1883-1960. Fred S. Hollowell papers, 1948-1955. Cornell University Library
referencedIn Kingsley family papers, 1890-1970. Hofstra University Library, Joan and Donald E. Axinn Library
referencedIn Sylvester Manor Archive, 1649-1996 Fales Library & Special Collections
creatorOf New York (State). Factory Investigating Commission. Establishment survey assignment cards, 1913-1914. New York State Archives
referencedIn Schuyler, Philip John, 1733-1804. Letter, 1786 January 16. American Periodical Series I
creatorOf New York (State). Factory Investigating Commission. Research files on contract prison labor, 1900-1914. New York State Archives
referencedIn Cornell University. Cornell University charter, 1865. Cornell University Library
creatorOf New York (State). Dept. of State. Bureau of Miscellaneous Records. Enrolled acts of the State Legislature, 1778-1998. New York State Archives
referencedIn Willett, Marinus, 1740-1830. Petition to the New York State Legislature, 1807 March 3. American Periodical Series I
referencedIn New York (State). Provincial Congress. Minutes of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1775-1778. New York State Archives
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn New York State miscellaneous manuscripts collection, 1708 - ca. 1925. New-York Historical Society
referencedIn Hancock, John, 1737-1793. Letter, 1776. Campbell University, Wiggins Memorial Library
referencedIn New York (State). Governor (1975-1982 : Carey). Executive Chamber news summary, 1980-1982. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Press clippings concerning Commission activities, 1911, 1913-1914. New York State Archives
referencedIn McCammon family. McCammon and Northrup family papers, 1820-1923. New York State Historical Documents (Albany, N.Y.)
referencedIn Haring, James S. New York State Legislature autograph albums, 1862-1863. New York Public Library System, NYPL
referencedIn Teunis G. Bergen and Bergen family collection, 1639-1893 Center for Brooklyn History (2020-)
referencedIn Slater, George Atwood, 1867-1937. Papers, 1890-1936. American Periodical Series I
referencedIn Denney, Louis. Petition : to the Honorable the Legislature of the state of New York in Senate and Assembly convened, 1802 Mar. 13. Newberry Library
referencedIn White, John H., 1821-1877. John H. White papers, 1854-1877. Cornell University Library
referencedIn Morris, Thomas, 1771-1849. Letter, 1797 April 19. American Periodical Series I
creatorOf New York (State). Legislature. Joint legislative resolution on the 75th Anniversary of the New York State and Local Retirement systems, 1996. New York State Archives
referencedIn Silas Wright message to the New York State Legislature, 1845 New York Public Library. Manuscripts and Archives Division
referencedIn Thomas Addis Emmet collection, 1483-1876 (bulk:1700-1800) New York Public Library. Manuscripts and Archives Division
referencedIn Smithtown Library. Richard H. Handley Long Island History Room. Miscellaneous collections: personal names, 1729-1972. Campbell University, Wiggins Memorial Library
referencedIn Seneca Indian Reservation. Petition, ca.1826. American Periodical Series I
referencedIn William Pierrepont White collection, 1728-1939. Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Flushing Historical Society (Flushing, New York, N.Y.),. Miscellaneous documents, 1786-1953, 1880-1930 (bulk). New York State Historical Documents (Albany, N.Y.)
referencedIn Knibloe family. Papers, 1819-1895. American Periodical Series I
referencedIn Allis, A. G. S.,. A. G. S. Allis photograph album, 1868. New York State Historical Documents (Albany, N.Y.)
referencedIn New York State Legislature autograph album, 1854 New York Public Library. Manuscripts and Archives Division
creatorOf New York (State). Legislature. Annual report of the New York State Hospital, 1814. New York State Archives
creatorOf New York (State). Legislature. Memorandum relating to an act to revise the charter of the city of Buffalo, 1890. New York State Archives
creatorOf New York (State). Legislature. Certified Copy of an Act for Running Out and Marking the Jurisdiction Line between New York State and Pennsylvania, 1785 March 7. American Periodical Series I
creatorOf New York State Legislature autograph album, 1864 New York Public Library. Manuscripts and Archives Division
referencedIn New York (State). Provincial Congress. Administrative papers, 1775-1777. New York State Archives
referencedIn Hatheway family. Hatheway family papers, 1788-[ca. 1900]. Cornell University Library
referencedIn Letters reprinted in newspapers, 1794-1877. University of Virginia. Library
creatorOf New York (State). Legislature. Petitions and correspondence regarding the New York-Vermont boundary dispute, 1777-1800. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Background report on Buffalo department stores employees strike, 1913. New York State Archives
creatorOf New York (State). Factory Investigating Commission. Wage investigation planning and research files, 1913-1914. New York State Archives
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf Samuel Cheever, Josiah Tiffany, and Alonzo G. Hammond commission, 1836 Center for Brooklyn History (2020-)
Role Title Holding Repository
Relation Name
associatedWith Allis, A. G. S., person
associatedWith Associated Industries of New York State, inc. corporateBody
associatedWith Bergen, Teunis G., 1806-1881 person
associatedWith Blatch, Harriot Stanton, 1856-1940. person
associatedWith Bowen, L. E person
associatedWith Bowen, L.E. person
associatedWith Breese, Arthur. person
associatedWith Brown, John M. person
associatedWith Carman, Harry J. (Harry James), 1884-1964. person
associatedWith Clinton, George, 1739-1812. person
associatedWith Commissioners for Superintending the Building of a Jail and the Repair of the Albany County Courthouse. corporateBody
associatedWith Conover family family
associatedWith Convert, New York citizens. person
associatedWith Cornell University. corporateBody
associatedWith Cortelyou family family
associatedWith Cortelyou, Peter, 1796-1879 person
associatedWith Cotillo, Salvator, Senator. person
associatedWith Cowenhoven family family
associatedWith Cuyler, Jacob. person
associatedWith Davenport, Frederick Morgan, 1866-1956. person
associatedWith Denney, Louis. person
associatedWith Disosway, Gabriel P. (Gabriel Poillon), 1799-1868 person
associatedWith DuBois family. family
associatedWith Eissner, Bonnie. person
associatedWith Emmet, Thomas Addis person
associatedWith Fay, Ernest A. person
associatedWith Fiske, Andrew, 1912-1992 person
associatedWith Flushing Historical Society (Flushing, New York, N.Y.), corporateBody
associatedWith Gardiner, Samuel Smith, 1789-1859 person
associatedWith Gould family. family
associatedWith Gould family. family
associatedWith Hammond, Fred W. person
associatedWith Hancock, John, 1737-1793. person
associatedWith Haring, James S person
associatedWith Haring, James S. person
associatedWith Hatheway family. family
associatedWith Hatheway family. family
associatedWith Higinbotham, Sands. person
associatedWith Hoffman, John T. 1828-1888. person
associatedWith Hollowell, Fred S., 1883-1960. person
associatedWith Horsford, Eben Norton, 1818-1893 person
associatedWith Jay, John, 1745-1829. person
associatedWith Jones, H.S. person
associatedWith Kaime, John. person
associatedWith Knibloe family. family
associatedWith LaGuardia, Fiorello H. 1882-1947. person
associatedWith Langbein, George F. (George Frederick), 1843-1911. person
associatedWith Lawler, William, fl. 1787. person
associatedWith Lazarus, Reuben A. (Reuben Avis), 1895-1971. person
associatedWith L'Hommedieu, Ezra, 1734-1811 person
associatedWith Livingston, Robert, 1746-1813. person
associatedWith Loomis, Elisha, 1799-1836. person
associatedWith McCammon family. family
associatedWith Morgan, Edwin D. (Edwin Denison), 1811-1883. person
associatedWith Morris, Thomas, 1771-1849. person
associatedWith New York Child Labor Committee. corporateBody
associatedWith New York (Colony). Council. corporateBody
associatedWith New York (Colony). General Assembly. corporateBody
associatedWith New York (State) corporateBody
associatedWith New York (State). Adjutant General's Office. corporateBody
associatedWith New York State and Local Employees' Retirement System. corporateBody
associatedWith New York (State). Commissioners for Running Out and Marking the Jurisdiction Line Between New York and Pennsylvania. corporateBody
associatedWith New York State Common Cause. corporateBody
associatedWith New York (State). Constitutional Convention, 1846. corporateBody
associatedWith New York (State). Counsel to the Governor. corporateBody
associatedWith New York (State). Dept. of State. Bureau of Miscellaneous Records. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Employees' Retirement System. corporateBody
associatedWith New York (State). Factory Investigating Commission. corporateBody
associatedWith New York (State). Governor. corporateBody
correspondedWith New York (State). Governor (1777-1795 : Clinton) corporateBody
associatedWith New York (State). Governor (1801-1804 : Clinton) corporateBody
associatedWith New York (State). Governor (1804-1807 : Lewis) corporateBody
associatedWith New York (State). Governor (1975-1982 : Carey) corporateBody
associatedWith New York (State). Legislature. Assembly. corporateBody
associatedWith New York (State). Legislature. Joint Committee on Industrial and Labor Conditions. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures. 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). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures and Expenditures. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures, and Expenditures. corporateBody
associatedWith New York (State). Legislature. Joint Legislature Committee on Legislative Practices and Procedures. corporateBody
associatedWith New York (State). Legislature. Legislative Task Force on Demographic Research and Reapportionment. corporateBody
associatedWith New York (State). Legislature. Senate. corporateBody
associatedWith New York (State). Legislature. Senate. Standing Committee on Labor and Industry. corporateBody
associatedWith New York State Library. Manuscripts and Special Collections Unit. corporateBody
associatedWith New York (State). National Guard. Regiment, 201st. corporateBody
associatedWith New York (State). National Guard. Regiment, 69th. corporateBody
associatedWith New York (State). Provincial Congress. corporateBody
associatedWith New York (State). Provincial Congress. corporateBody
associatedWith New York (State). Tax Commission. corporateBody
associatedWith New York (State). Temporary State Commission on Banking, Insurance, and Financial Services. corporateBody
associatedWith New York (State). Temporary State Commission on the Need for a State University. corporateBody
associatedWith New York University. Postgraduate Medical School. corporateBody
associatedWith Noxon family. family
associatedWith Poughkeepsie Lancaster School Society. person
associatedWith Schuyler, Philip John, 1733-1804. person
associatedWith Seneca Indian Reservation. corporateBody
associatedWith Shaw, Albert D. (Albert Duane), 1841-1901. person
associatedWith Slater, George Atwood, 1867-1937. person
associatedWith Smith, Frank Owens, 1859-1916. person
associatedWith Smithtown Library. Richard H. Handley Long Island History Room. corporateBody
associatedWith Smithtown Library. Richard H. Handley Long Island History Room. corporateBody
associatedWith Smithtown Township Association for Human Relations (Smithtown, N.Y. : Town) corporateBody
associatedWith Stockbridge and Munsee Tribe of Indians. corporateBody
associatedWith Sylvester, Nathaniel, 1610-1680 person
associatedWith Todd, Jane Hedges, 1890-1966. person
associatedWith Torrens Title League. corporateBody
associatedWith United States. Army. American Expeditionary Forces. Division, 83rd. corporateBody
associatedWith United States. Army. American Expeditionary Forces. Regiment, 332nd. corporateBody
associatedWith United States. Army. Infantry, 332nd. corporateBody
associatedWith University of the State of New York. corporateBody
associatedWith Van Schaack, David, fl. 1793. person
associatedWith Western Inland Lock Navigation Company. corporateBody
associatedWith White, Andrew Dickson, 1832-1918. person
associatedWith White, John H., 1821-1877. person
associatedWith White, William Pierrepont. person
associatedWith White, William Pierrepont. person
associatedWith Whitman, Walt, 1819-1892 person
associatedWith Willett, Marinus, 1740-1830. person
associatedWith Wright, Silas, 1795-1847 person
associatedWith Wyckoff family family
associatedWith Yates, Joseph C. person
associatedWith Younglove, F.G. person
Place Name Admin Code Country
Kingston (N.Y.)
New York (State)
Buffalo (N.Y.)
Brooklyn (New York, N.Y.)
Italy
New York (State)
New York (State)
Vermont
New York (State)
Tioga County (N.Y.)
Albany (N.Y.)
Croton Aqueduct (N.Y.)
New York (State)
Yorktown (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)--Westchester County
Pennsylvania
New York (Sate)
New York (State)
New York (State)--New York
New York (State)
New York (State)
New York (State)
United States
New York (State)
New York (State)
New York (State)
New York (State)
United States
Montgomery County (N.Y.)
New York (N.Y.)
New York (State)
New York (State)
Subject
Slavery
Education
Education
Bills, Legislative
Boundaries, State
Charters
City planning
Civil service retirement
Constitutional convention
Medical education
Elementary School
Hospitals
Hospitals
Hospitals
Psychiatric hospitals
Law
Legislative bodies
Legislators
Libraries
Libraries and state
Library legislation
Martial law
Medicine
National Library Week
President
Presidents
Prisons
Resolutions, Legislative
Schedules, School
School facilities
Schools
Soldiers
Spies
Streets
Taxation
Typhoid fever
World War, 1914-1918
World War, 1914-1918
Water-supply
Occupation
Activity
Administering military personnel
Administering public health
Celebrating
Documenting government
Investigating
Issuing resolutions
Law
Legislating
Litigating
Monitoring
Regulating hospitals
Reporting

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w6z64ktw

Ark ID: w6z64ktw

SNAC ID: 54066766