This collection contains materials used by Virginians for Alternatives to the Death Penalty (VADP) in its efforts to end capital punishment in Virginia.
Search
Search Constraints
Start Over You searched for: Subject Bills (legislative records) Remove constraint Subject: Bills (legislative records)
1 - 18 of 18 entries
Search Results
Taylor, Mildred Frick Papers, 1921-1974 11.4 cubic ft.
Mildred F. Taylor was a Republican politican from Lyons, Wayne County, New York. Taylor was a delegate to the Republican National Convention from New York in 1940, 1948, 1952 (alternate),and 1960; the chairman of the Wayne County Republican Committee, 1943-1956; and a member of the Assembly of the New York State Legislature, 1946-1960. This collection documents her vast political experiences, including her work on the Joint Lesiglative Committee on Historic Sites.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
This collection documents Rhoda Fox Graves' service in the New York State Assembly and Senate. It also contains some personal materials from her life.
The records of the New York State Conference of Local Mental Hygiene Directors trace the development of mental healthcare throughout the state from the early 1950s through the beginning of the twenty-first century. Established in the mid-1970s, the Conference's records include correspondence, memos, meeting minutes, reports, and manuals that chronicle the efforts of mental health professionals as they encourage local, county, and state agencies to provide quality, affordable services for persons living with mental illness, chemical dependency, and/or developmental disability.
Manfred Ohrenstein Papers, 1966-1974 23 cubic ft.
This collection contains materials from Manfred Ohrenstein's early service in the New York State Senate.
Leo W. O'Brien Papers, 1939-1966 6.25 cubic ft.
The Leo W. O' Brien Papers document O'Brien's service in the House of Representative where he served from 1952-1966 on behalf of Albany, NY. The collection includes subject files, correspondence and various communications materials from his Congressional tenure.
Lawrence A. Cabot Papers, 1964-1965 1.6 cubic ft.
The Lawrence A. Cabot Papers document Cabot's service in the New York State Assembly where he served for one term in 1964-1965. The collection includes correspondence, subject files, and legislation from his tenure.
Jonathan Sorensen Papers, 1973-2004 0.38 cubic ft.
This collection consists of Professor Jonathan Sorensen's audio and paper materials documenting the 1973 re-establishment of the death penalty in Texas.
Henry Curran Papers, 1961-1968 1.8 cubic ft.
The Henry Curran Papers contain materials from Curran's decade of service in the New York State Senate from 1961-1968. The collection includes committee work, sponsored legislation, correspondence, reports, and news clippings from his tenure.
Frederic S. Berman Papers, 1962-1975 2.0 cubic ft.
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.
Frank J. Becker Papers, 1953-1964, 1974 22.44 cubic ft.
The Frank J. Becker Papers document Becker's service in the U.S Congress, as a representative of Nassau County (N.Y.), where he served from 1953-1964. The collection includes correspondence, subject files, and legislation from his tenure.
Ernest I. Hatfield Papers, 1949-1968 3.78 cubic ft.
The Ernest I. Hatfield Papers document Hatfield's service in the New York State Senate, where he served from 1948-1964, and the years immediately following. The collection includes correspondence, scrapbooks of newspaper clippings, speeches, and bills he introduced.
Ernest Curto Papers, 1944, 1946-1965 17.25 cubic ft.
The Ernest Curto Papers document Curto's service in the New York State Assembly, as a representative of Niagara County (N.Y.), where he served from 1946-1964. The collection includes correspondence, subject files, and legislation from his tenure.
Donald A. Campbell Papers, 1946-1968 2.0 cubic ft.
This collection contains bills, correspondence, supplemental materials, and committee papers from Donald A. Campbell's tenure as a New York State Assemblyman from 1951-1968.
Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.
The Daniel Evan Button Papers contain Button's records of his terms as a U.S. Representative of the 29th Congressional District of New York.
Clarence E. Hancock Papers, 1929-1946 2.0 cubic ft.
The Clarence Eugene Hancock Papers document Hancock's time in the House of Representatives in the United States Congress. He was the representative of the 35th District of New York from 1927 to 1945 but came to represent the 36th district from 1945 to 1947 after New York State was redistricted. The collection includes correspondence, newspaper clippings, Congressional bills, transcripts of Congressional hearings, telegrams, and handwritten notes.
Bernard C. Smith Papers, 1963-1969 10.4 cubic ft.
The Bernard C. Smith Papers document the first four years of Smith's service as a New York State Senator. While Smith is most well known for his work in conservation, these papers from his early Senate career contain significant materials on the issues of abortion, education (especially for mentally handicapped children), medical treatment and penal codes and laws.
Augustus Bennet Papers, 1935-1948 16.13 cubic ft.
The collection contains materials from Augustus Bennet's campaigns for the House of Representatives and files from his subsequent service in Congress.