Search
Search Constraints
Start Over You searched for: Collection Taylor, Mildred Frick Papers, 1921-1974 Remove constraint Collection: Taylor, Mildred Frick Papers, 1921-1974Search Results
Subject Files, 1921-1974 1.8 cubic ft.
This series contains subject files that relate to Taylor's time on the Wayne County Republican Committee, as well as her relationship with the Republican Party. This series contains Wayne County Republican Committee meeting minutes, as well as financial records related to Wayne County and New York State. This series also contains campaign announcements and memorabilia from political campaigns, including the campaign of President Eisenhower. This series also consists of maps of the Erie Canal, Wayne County, and the New York State Thruway. More information about the creation of the New York State Thruway can also be found in this series. This series also includes 24 blue prints from 1949 that outline the State of New York's Department of Public Works plans for constructing the elimination of the West Shore Railroad Company and the New York Central Railroad Company Grade Crossing in Wayne County.
Taylor, Mildred Frick Papers, 1921-1974 11.4 cubic ft.
Correspondence, 1938-1960 3.0 cubic ft.
This series contains Mildred Taylor's correspondence with her constituents, co-workers, and other public officers. Taylor often corresponded with her constituents about possible taxes, including a soft drink tax (1951-1952), as well as possible legislation, and news about projects that she was working on. Taylor also corresponded with her co-workers and other public officials about projects including her involvement in the creation of the New York State Thruway. Taylor also corresponded about specific New York county issues, including school districts, taxes, and fire departments.
New York State History, 1940-1970 4.2 cubic ft.
This series contains information on New York State History. As a member of the Standing Committee on the affairs of villages and the Joint Committee on Historic Sites, Mildred worked to preserve various historical sites in New York State. Sites include the John Jay House, castles on Long Island, and churches. Taylor also worked to preserve the New York State Thruway since she saw it as an essential part of New York State's upcoming history. This series also contains brochures on various museums, as well as meeting minutes from the Joint Legislative Committee, and correspondence with members from various historical societies. This series also features documents that focus on the preservation of the Erie Canal (Barge Canal) and its surrounding areas that are essential to the history of New York State. Other prominent papers include walking tours of New York City and inspections of the value of various historical sites.
Bills, 1942-1965 2.4 cubic ft.
This series contains bills that Taylor and other members of the Assembly of the New York State Legislature sponsored. Taylor's most notable bill was the Rose Resolution #106 which she helped introduce to the Assembly in 1954. The bill passed in 1955, making the Rose the national flower of the United States. Taylor, who was the first woman to be named to sit on the Ways and Means Committee in 1953, introduced bills on education law, city tax on gross income, and even a bill that looked at the Trinity Church's corporation power in New York City.