Search

Search Constraints

Start Over You searched for: "Suffrage--New York (State)" Remove constraint "Suffrage--New York (State)"

Search Results

Woman Suffrage Association of New York State and Woman Suffrage Party of New York City records, 1869-1919

3 linear feet
Abstract Or Scope

The records comprise the archives of the Woman Suffrage Association of New York State, 1869-1917, and the Woman Suffrage Party of New york City, 1910-1919. Included are minute volumes of the two organizations as well as other related materials such as constitutions, membership lists, pamphlets, clippings, photographs and other printed materials. There are a few letters, but the collection is chiefly documents of the organizations.

No additional results

Herbert Parsons papers, 1898-1925

40 boxes
Abstract Or Scope

Correspondence to Parsons from numerous well-known contempories relating chiefly to political and social matters. Also, miscellaneous reports and printed materials.

No additional results

David A. Paterson papers, 2005-2011

38.75 linear feet
Abstract Or Scope
The papers consist primarily of records created or maintained during David A. Paterson's tenure as Lieutenant Governor and Governor of New York. The papers include approval and veto messages, budget materials, certificates, correspondence, litigation records, messages of necessity, photographs, press releases, proclamations, program bills, resolutions, schedules, speeches, video recordings, and visitors' logs.
No additional results