Skip to main content

New York (State) -- Politics and government

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 27 Collections and/or Records:

Brydges, Earl - correspondence, 1960 - 1968

 File — Drawer C-5-1: [Barcode: SC0993]
Scope and Contents

Constituent correspondence of Senator Earl Brydges

Dates: 1960 - 1968

Brydges, Senator Earl W. (17), 1960 - 1975

 File — Drawer C-5-1: [Barcode: SC0993]
Scope and Contents

Press photos of Senator Earl Brydges and corresponding clippings, including photographs with Nelson Rockefeller

Dates: 1960 - 1975

CDs related to Niagara Falls photography, budgets, park projects, and environmental reports, 1932-2013

 Box — Box SC2407: [Barcode: SC2407]
Scope and Contents

Digitized images including Annie Taylor, fire stations, Lewiston Dunlap, and a scrapbook as well as digitized reports including environment remediation and investigation, New York state fiscal budgets, park projects, and Niagara Falls Armed Forces Reserve Center

Dates: 1932-2013

Daly, John, 1976 - 1987

 File — Drawer C-5-1: [Barcode: SC0993]
Scope and Contents

Newsletter legislative updates from State Senator John Daly to constituents

Dates: 1976 - 1987

Diagram of the Assembly Chamber, 1841

 File
Identifier: File 4
Scope and Contents

Diagram of the NY State Assembly Chamber, Hon. Peter B. Porter, Jr. Niagara Co., Speaker. Stamped Niagara Falls Historical Society.

Dates: 1841

Elections - State (Campaign Materials), 1991-1994

 File
Scope and Contents

Flyers, pamphlets, and other campaign materials related to New York State political elections.

Dates: 1991-1994

Ernest Curto, 1962, re: bill int. 4956 Annexation of NF Municipal Airport, Boundary Extension of City of NF folder 1 , 1962

 File
Identifier: Item 1
Scope and Contents

Annexation of Niagara Falls Airport Bill. Memorandum supporting annexation, opposition by town of Niagara and Wheatfield, Starpoint, Niagara County Board of Supervisors. Contains: bill, letters, handwritten notes, newspaper articles, etc.



Dates: 1962

Ernest Curto- Urban Renewal- Folder 2, 1960-1963

 File
Identifier: Folder 2 of 3
Scope and Contents

Includes: Bills from the New York State Assembly, correspondence, a map indicating the changes to the city line, etc.

Bill text and memorandums regarding state highways

Dates: 1960-1963