L. Ray Gunn papers, 1861-2000
Table of Contents
Overview of the Collection
- Creator
- Gunn, L. Ray
- Title
- L. Ray Gunn papers
- Dates
- 1861-2000 (inclusive)18612000
- Quantity
- 11.75 linear feet
- Collection Number
- ACCN 2569
- Summary
- The L. Ray Gunn papers (1861-2000) consist of correspondence, article and book drafts, published material, subject files, and notes related to Gunn's research about the history of the New York legislature. Gunn is an Associate Professor in the Department of History at the University of Utah and a specialist in nineteenth century American political history.
- Repository
-
University of Utah Libraries, Special Collections
Special Collections, J. Willard Marriott Library
University of Utah
295 South 1500 East
Salt Lake City, UT
84112-0860
Telephone: 8015818863
special@library.utah.edu - Access Restrictions
-
Twenty-four hour advanced notice encouraged. Materials must be used on-site. Access to parts of this Collection may be restricted under provisions of state or federal law.
- Languages
- English
Historical Note
L. Ray Gunn is an Associate Professor in the Department of History at the University of Utah. He received his B.A. and M.A. degrees from Texas Christian University in 1966 and 1968, respectively, and his Ph.D. from Rutgers University in 1974. A member of the university faculty since 1974, he served as Associate Chair of the department for five years prior to becoming chair in 1994. He served as department chair for eight years. Gunn specializes in nineteenth century American political history and has published articles on various aspects of economic and political development in New York State and a book entitled, The Decline of Authority: Public Economic Policy and Political Development in New York State, 1800-1860 (Cornell University Press, 1988). He is also the co-editor of a book of readings entitled Perspectives on American Civilization (Ginn Press, 1987; 2nd Edition, 1990). He is a co-author of The Empire State: A History of New York (Cornell University Press, 2001), which was a Main Selection of the History Book Club and a Choice Magazine "Outstanding Academic Book" in 2002.
Content Description
The L. Ray Gunn papers (1861-2000) consist of correspondence, article and book drafts, published material, subject files, and notes related to Gunn's research about the history of the New York legislature. Gunn is an Associate Professor in the Department of History at the University of Utah and a specialist in nineteenth century American political history.
Use of the Collection
Restrictions on Use
The library does not claim to control copyright for all materials in the collection. An individual depicted in a reproduction has privacy rights as outlined in Title 45 CFR, part 46 (Protection of Human Subjects). For further information, please review the J. Willard Marriott Library's Use Agreement and Reproduction Request forms.
Preferred Citation
Collection Name, Collection Number, Box Number, Folder Number. Special Collections, J. Willard Marriott Library, The University of Utah.
Administrative Information
Return to TopDetailed Description of the Collection
-
Research Materials and Writings
-
Correspondence, Grant Proposals, and Article Manuscripts
-
Description: CorrespondenceDates: 1979Container: Box 1, Folder 1
-
Description: Correspondence to Publishers Regarding Book ManuscriptsDates: 1986Container: Box 1, Folder 2
-
Description: Faculty Grant Proposal for "Political Development, Public Policy, and the Crisis of Authority in New York, 1820-1860"Dates: 1978Container: Box 1, Folder 3
-
Description: Faculty Grant Proposal for "Political Leadership, Public Policy, and Socioeconomic Development in the Middle Atlantic States, 1845-1895"Dates: 1984-1985Container: Box 1, Folder 4
-
Description: L. Ray Gunn; "Constitutional Reform in Indiana: The Convention of 1850 and the Decline of Legislative Authority"Dates: 1971Container: Box 1, Folder 5
-
Description: L. Ray Gunn; "Constitutional Reform in Indiana: The Convention of 1850 and the Decline of Legislative Authority"Dates: 1971Container: Box 1, Folder 6
-
Description: L. Ray Gunn; "The Political Implications of General Incorporation Laws in Nineteenth Century America: The New York Experience to 1860"Dates: 1977Container: Box 1, Folder 7
-
Description: L. Ray Gunn; "The Crisis of Authority in the Antebellum States: New York, 1820-1860"Dates: 1977Container: Box 1, Folder 8
-
Description: L. Ray Gunn; "The Crisis of Authority in the Antebellum States: New York, 1820-1860"Container: Box 1, Folder 9
-
Description: Rough Drafts of "The New York State Legislature, 1777-1846, A Developmental Perspective"Dates: 1977Container: Box 1, Folder 10-12
-
Description: L. Ray Gunn; "The New York State Legislature, 1777-1846, A Developmental Perspective"Dates: 1977-1980Container: Box 1, Folder 13-18
-
Description: Comments on Panel, "Slavery, Politics and Reform," Southwestern Social Science AssociationDates: 1983Container: Box 1, Folder 17
-
Description: L. Ray Gunn; "The Crisis of Distributive Politics: The Debate Over State Debts and Developmental Policy in New York, 1837-1842"Dates: 1984-1985Container: Box 2, Folder 1-3
-
Description: L. Ray Gunn; "Political Recruitment and Career Patterns in the New York State Legislature, 1850-1890"Dates: 1985Container: Box 2, Folder 4
-
Description: Edward J. Davies and L. Ray Gunn; "Social Networks and Political Leaders: New York and Pennsylvania Legislators in the Nineteenth Century"Dates: 1986Container: Box 2, Folder 5-6
-
Description: Comments on Panel at "The State and Growth of Economic Knowledge"Dates: 1988Container: Box 2, Folder 7
-
Description: Correspondence, New York Project, Contribution to The Empire StateDates: 1996-2000Container: Box 2, Folder 8
-
Description: New York Project, Contribution to The Empire StateContainer: Box 2, Folder 9
-
Description: Draft of "Antebellum Society and Politics (1825-1860)," New York Project, Contribution to The Empire StateContainer: Box 2, Folder 10-11
-
Description: L. Ray Gunn; Modernization, Political Development, and Economic Policy in New York State, 1837-1960Container: Box 2, Folder 12-14
-
Description: L. Ray Gunn; "Political Development and Public Policy in New York State, 1840-1860"Container: Box 2, Folder 15
-
-
The Decline of Authority Drafts, 1974
-
Description: Drafts of Ph.D. Dissertation, The Decline of Authority: Public Policy in New York, 1837-1860Dates: 1974Container: Box 3, Folder 1-3
-
Description: Dissertation FootnotesContainer: Box 3, Folder 4
-
Description: Chapter Drafts of The Decline of AuthorityContainer: Box 3, Folder 5-12
-
-
New York Legislature Research
-
Description: New York Legislature Research, Early NotesContainer: Box 4, Folder 1
-
Description: New York Legislature ResearchContainer: Box 4, Folder 2-4
-
Description: Dissertation NotesContainer: Box 4, Folder 5
-
Description: Notes for Chapter VContainer: Box 4, Folder 6
-
Description: Election Statistics and Data for New York Legislature BibliographyContainer: Box 4, Folder 7
-
-
Research Material
The majority of this sub-series contains photocopied research materials and not originals.
-
Description: Albany Democratic Reformer
Publication is from 1843-1844.
Container: Box 5, Folder 1 -
Description: Robert G. Albion, The Rise of New York Port, Chapter XVIII, "The Disappointed Rivals"Container: Box 5, Folder 2
-
Description: Richard S. Alcorn, "Leadership and Stability in Mid-Nineteenth-Century America: A Case Study of an Illinois Town"
Publication is from 1974.
Container: Box 5, Folder 3 -
Description: DeAlva Stanwood Alexander,A Political History of the State of New York, Vol. II
Publication is from 1906.
Container: Box 5, Folder 4-5 -
Description: Margaret C. Alexander, The Development of the Powers of the State Executive, With Special Reference to the State of New York
Publication is from 1917.
Container: Box 5, Folder 6 -
Description: Annual Report of the Railroad Commissioners of the State of New-York
Publication is from 1856.
Container: Box 5, Folder 7 -
Description: "Annual Report of the Superintendent of the Insurance Department of the State of New York"
Publication is from 1860-1861.
Container: Box 5, Folder 8 -
Description: Annual Reports of the Commissioners of Emigration of the State of New York From the Organization of the Commission, May 5, 1847 to 1860
Publication is from 1861.
Container: Box 5, Folder 9-11 -
Description: Joyce Appleby, "Modernization Theory and the Formation of Modern Social Theories in England and America"
Publication is from 1978.
Container: Box 5, Folder 12 -
Description: Rosalie Fellows Bailey, Guide to Genealogical and Biographical Sources for New York City, 1783-1898
Publication is from 1954.
Container: Box 5, Folder 13 -
Description: Jo. G. Baldwin; Party Leaders, Sketches of Thomas Jefferson, Alex'r Hamilton, Andrew Jackson, Henry Clay, John RandolfDates: 1861Container: Box 5, Folder 14
-
Description: Robert F. Berkhofer, Jr., "The Organizational Interpretation of American History: A New Synthesis"Container: Box 5, Folder 15
-
Description: Allan G. Bogue, "United States: The 'New' Political History"Container: Box 5, Folder 16
-
Description: Allan G. Bogue, Jerome M. Clubb, and William H. Flanigan, "The New Political History"
Publication is from 1977.
Container: Box 5, Folder 17 -
Description: Charles E Brooks; "Land Development, Property Rights and the Roots of Agrarian Conflict in Western New York, 1800-1820"Container: Box 6, Folder 1
-
Description: Richard D. Brown; "The Emergence of Voluntary Associations in Massachusetts, 1760-1830"Dates: 1973Container: Box 6, Folder 2
-
Description: Walter Dean Burnham; "The Changing Shape of the American Political Universe"Dates: 1965Container: Box 6, Folder 3
-
Description: John W. Cadman, Jr.; "Constitutional Provisions Regulating the Corporation Policy of the States, 1776-1844; and the New Jersey Constitutional Revision of 1844"Container: Box 6, Folder 4
-
Description: Ballard Campbell; "The State Legislature in American History: A Review Essay"Dates: 1976Container: Box 6, Folder 5
-
Description: Harry J. Carman; "The Beginnings of the Industrial Revolution"Dates: 1934Container: Box 6, Folder 6
-
Description: Alden Chester; Courts and Lawyers of New York, A History, 1609-1925, Vol. IIDates: 1925Container: Box 6, Folder 7
-
Description: Alden Chester; Courts and Lawyers of New York, A History, 1609-1925, Vol. IIIContainer: Box 6, Folder 8-9
-
Description: Civil List and Forms of Government of the Colony and State of New YorkDates: 1869Container: Box 6, Folder 10-12
-
Description: Christopher Clark; "Household Economy, Market Exchange and the Rise of Capitalism in the Connecticut Valley, 1800-1860"Dates: 1979Container: Box 6, Folder 13
-
Description: Jerome M. Clubb and Allan G. Bogue; "History, Quantification, and the Social Sciences"Dates: 1977Container: Box 6, Folder 14
-
Description: Mildred V. Coe and Lewis W. Morse; "Chronology of the Development of the David Dudley Field Code"Dates: 1942Container: Box 6, Folder 15
-
Description: A. H. Cole; The American Wool Manufacture, Chapter VIII, "Diminution of Household Production"Dates: 1969Container: Box 6, Folder 16
-
Description: S. Croswell and R. Sutton; Debates and Proceedings in the New-York State Convention for the Revision of the ConstitutionDates: 1846Container: Box 6, Folder 17
-
Description: S. Croswell and R. Sutton; Debates and Proceedings in the New-York State Convention for the Revision of the ConstitutionDates: 1846Container: Box 7, Folder 1-3
-
Description: Michael Cohen; "Lawyers and Political Careers"Container: Box 7, Folder 4
-
Description: David Brion Davis; "The American Family and Boundaries in Historical Perspective"Dates: 1979Container: Box 7, Folder 5
-
Description: Edward J. Davies, II; "Regional Networks and Social Change: The Evolution of Urban Leadership in the Northern Anthracite Coal Region, 1840-1880"Container: Box 7, Folder 6
-
Description: Horace B. Davis; "The Occupations of Massachusetts Legislators, 1790-1950"Container: Box 7, Folder 7
-
Description: DeBow; "Statistics of the United States"Container: Box 7, Folder 8
-
Description: Murray Edelman; S. Croswell and R. Sutton; The Symbolic Uses of Politics, ConclusionContainer: Box 7, Folder 9
-
Description: David M. Ellis; Excerpts from Landlords and FarmersContainer: Box 7, Folder 10
-
Description: David M. Ellis; "Rise of the Empire State, 1790-1820"Dates: 1975Container: Box 7, Folder 11
-
Description: David M. Ellis; "The Yankee Invasion of New York, 1783-1850"Dates: 1951Container: Box 7, Folder 12
-
Description: Herbert Ershkowitz and William G. Shade; "Consensus or Conflict? Political Behavior in the State Legislatures during the Jackson Era"Dates: 1971Container: Box 7, Folder 13
-
Description: Heinz Eulau and David Koff; "Occupational Mobility and Political Career"Container: Box 7, Folder 14
-
Description: Ronald P. Formisano; "Toward a Reorientation of Jacksonian Politics: A Review of the Literature, 1959-1975"Dates: 1976Container: Box 7, Folder 15
-
Description: Ronald P. Formisano and Kathleen Smith Kutolowski; "Antimasonry and Masonry: The Genesis of Protest, 1826-1827"Dates: 1977Container: Box 7, Folder 16
-
Description: Robert Booth Fowler and Joel B. Grossman; "Liberalism, Law, and Social Change: A Preface"Dates: 1974Container: Box 7, Folder 17
-
Description: Friedman; "Contract Law in America and the Legislature"Container: Box 7, Folder 18
-
Description: V.A.C. Gatrell and T.B. Hadden; "Criminal Statistics and Their Interpretation"Container: Box 7, Folder 19
-
Description: Walter S. Glazer; "Participation and Power, Voluntary Associations and the Functional Organization fo Cincinnati in 1840"Dates: 1972Container: Box 7, Folder 20
-
Description: Thomas F. Gordon; "A Gazetteer of the State of New York"Dates: 1836Container: Box 7, Folder 21
-
Description: Raymond Grew; "Modernization and Its Discontents"Dates: 1977Container: Box 7, Folder 22
-
Description: Gerald N. Grob; The Political System and Social Policy in the Nineteenth Century: Legacy of the RevolutionDates: 1973Container: Box 7, Folder 23
-
Description: Gerald N. Grob; "Public Policy-Making and Social Policy"Dates: 1979-1981Container: Box 7, Folder 24
-
Description: Andrew Hacker; "Liberal Democracy and Social Control"Dates: 1957Container: Box 8, Folder 1
-
Description: Kermit L. Hall; "Constitutional Machinery and Judicial Professionalism: The Careers of Midwestern State Appellate Court Judges, 1861-1899"Container: Box 8, Folder 2
-
Description: Van Beck Hall; "A Fond Farewell to Henry Adams: Ideas on Relating Political History to Social Change During the Early National Period"Container: Box 8, Folder 3
-
Description: Jabez D. Hammond; The History of Political Parties in the State of New-York, Vol. IIDates: 1942Container: Box 8, Folder 4-5
-
Description: Oscar and Mary Handlin; "Origins of the American Business Corporation"Dates: 1945Container: Box 8, Folder 6
-
Description: Hiram P. Hastings; "An Essay on Constitutional Reform"Dates: 1846Container: Box 8, Folder 7
-
Description: Ronald L. Hatzenbuehler; "New York Congressman John Williams and the Politics of Agrarian Federalism, 1794-1800"Dates: 1991Container: Box 8, Folder 8
-
Description: Michael T. Hayes; "The Semi-Sovereign Pressure Groups: A Critique of Current Theory and an Alternative Typology"Dates: 1978Container: Box 8, Folder 9
-
Description: Samuel P. Hays; "The First Annual Meetings of the Social Science History Association"Dates: 1976Container: Box 8, Folder 10
-
Description: Samuel P. Hays; "Theoretical Implications of Recent Work in the History of American Society and Politics"Dates: 1987Container: Box 8, Folder 11
-
Description: Samuel P. Hays; "Theoretical Implications of Recent Work in the History of American Society and Politics"Container: Box 8, Folder 12
-
Description: John Bell Henneman; "Editor's Introduction: Studies in the History of Parliaments"Dates: 1982Container: Box 8, Folder 13
-
Description: Victor S. Hjelm and Joseph P. Pisciotte; "State Legislators"Container: Box 8, Folder 14
-
Description: Michael F. Holt; "The Antimasonic and Know Nothing Parties"Container: Box 8, Folder 15
-
Description: Samuel P. Huntington; "The Change to Change"Dates: 1971Container: Box 8, Folder 16
-
Description: E. P. Hurlburt; Essays on Human Rights and Their Political GuarantiesDates: 1847Container: Box 8, Folder 17
-
Description: James Willard Hurst; "Legal Elements in United States History"Dates: 1971Container: Box 8, Folder 18
-
Description: Stephen C. Hutchins; Civil List and Constitutional History of the Colony and State of New YorkDates: 1882Container: Box 8, Folder 19-21
-
Description: James H. Hutson; "Country, Court, and Constitution: Antifederalism and the Historians"Dates: 1981Container: Box 8, Folder 22
-
Description: Charles S. Hyneman; "Who Makes Our Laws?"Dates: 1940Container: Box 9, Folder 1
-
Description: C. S. Hyneman; "Who Makes Our Laws"Container: Box 9, Folder 2
-
Description: "Index to Documents of the State of New York"Container: Box 9, Folder 3
-
Description: Gordon Irving; "The New Urban History: Recent Trends in the Study of American Communities, 1800-1880"Dates: 1982Container: Box 9, Folder 4
-
Description: Malcolm E. Jewell; "Legislative Studies Quarterly"Dates: 1981Container: Box 9, Folder 5
-
Description: A. B. Johnson; "The Alternative of Borrowing Disadvantageously, or Suspending the Public Works"Dates: 1968Container: Box 9, Folder 6
-
Description: A. B. Johnson; "Reasons for Calling a Convention to Revise the Existing Constitution"Dates: 1845Container: Box 9, Folder 7
-
Description: Carl F. Kaestle; "Social Change, Discipline, and the Common School in Early Nineteenth-Century America"Dates: 1978Container: Box 9, Folder 8
-
Description: W. C. Kessler; "A Statistical Study of the New York General Incorporation Act of 1811"Dates: 1840Container: Box 9, Folder 9
-
Description: Kenneth Kolson; "Party, Opposition, and Political Development"Dates: 1978Container: Box 9, Folder 10
-
Description: John Lauritz Larson; "Liberty By Design: John Quincy Adams's Vision of an American System"Container: Box 9, Folder 11
-
Description: Richard H. Leach; "The Impact of Immigration Upon New York, 1840-60"Dates: 1950Container: Box 9, Folder 12
-
Description: The Legislative History of Banking in the State of New York, During the Period of Fifty Years, From A.D. 1791 to A.D. 1841Dates: 1855Container: Box 9, Folder 13
-
Description: Gerhard Loewenberg; "The Influence of Parliamentary Behavior on Regime Stability, Some Conceptual Clarifications"Dates: 1971Container: Box 9, Folder 14
-
Description: Jackson Turner Main; "The Composition of American State Legislatures, 1780-1788"Dates: 1970Container: Box 9, Folder 15
-
Description: Lynn L. Marshall; The Strange Stillbirth of the Whig PartyContainer: Box 9, Folder 16
-
Description: Donald G. Mathews; "The Second Great Awakening as an Organizing Process, 1780-1830: An Hypothesis"Dates: 1969Container: Box 9, Folder 17
-
Description: Richard L. McCormick; "The Discovery That Business Corrupts Politics: A Reappraisal of the Origins of Progressivism"Dates: 1981Container: Box 9, Folder 18
-
Description: Richard L. McCormick; "The Party Period and Public Policy: An Exploratory Hypothesis"Dates: 1979Container: Box 9, Folder 19
-
Description: Richard P. McCormick; "New Perspectives on Jacksonian Politics"Container: Box 9, Folder 20
-
Description: Richard R. McCormick; "Suffrage Classes and Party Alignments: A Study in Voter Behavior"Container: Box 9, Folder 21
-
Description: Charles W. McCurdy; "Justice Field and the Jurisprudence of the Government-Business Relations: Some Parameters of Laissez-Faire Constitutionalism"Dates: 1975Container: Box 9, Folder 22
-
Description: W. H. McElroy and Alex McBride; Life Sketches of Government Officers and Members of the Legislature of the State of New YorkDates: 1875Container: Box 9, Folder 23
-
Description: Blake McKelvey; Rochester, The Water-Power City, 1812-1854Dates: 1945Container: Box 9, Folder 24-25
-
Description: Robert J. Morgan; "Madison's Theory of Representation in the Tenth Federalist"Dates: 1974Container: Box 9, Folder 26
-
Description: Wm. D. Murphy; Biographical Sketches of the State Officers and Members of the Legislature of the State of New YorkDates: 1860Container: Box 10, Folder 1
-
Description: Frank E. Myers; "Social Class and Political Change in Western Industrial Systems"Dates: 1970Container: Box 10, Folder 2
-
Description: Edward Pessen; "Social Structure and Politics in American History"Dates: 1982Container: Box 10, Folder 3
-
Description: Edward Pessen; "Who Has Power in the Democratic Capitalistic Community? Reflections on Antebellum New York City"Dates: 1977Container: Box 10, Folder 4
-
Description: B. Guy Peters, John C. Doughtie, and M. Kathleen McCulloch; "Types of Democratic Systems and Types of Public Policy"Dates: 1977Container: Box 10, Folder 5
-
Description: Gerald M. Pomper; "The Decline of the Party in American Elections"Dates: 1977Container: Box 10, Folder 6
-
Description: J. Potter; "The Growth of Population in America, 1700-1860"Dates: 1965Container: Box 10, Folder 7
-
Description: Allan Pred; "Manufacturing in the American Mercantile City, 1800-1840"Dates: 1966Container: Box 10, Folder 8
-
Description: Frank W. Prescott and Joseph F. Zimmerman; "The Council of Revision and the Veto of Legislation in New York State"Dates: 1972Container: Box 10, Folder 9
-
Description: Michael D. Reagan; "Policy Issues, The Interaction of Substance and Process"Dates: 1968Container: Box 10, Folder 10
-
Description: Report Upon the Finances and Internal Improvements of the State of New YorkDates: 1838Container: Box 10, Folder 11
-
Description: Beatrice G. Reubens; State Financing of Private Enterprise in Early New YorkDates: 1960Container: Box 10, Folder 12
-
Description: Alan Rosenthal; "Turnover in State Legislatures"Container: Box 10, Folder 13
-
Description: "Rules and Orders of the Senate of New York State"Dates: 1850Container: Box 10, Folder 14
-
Description: Harry N. Scheiber; "At the Borderland of Law and Economic History: The Contributions of Willard Hurst"Dates: 1970Container: Box 10, Folder 15
-
Description: Harry N. Scheiber; "Government and the Economy: Studies of the 'Commonwealth' Policy in Nineteenth-Century America"Dates: 1972Container: Box 10, Folder 16
-
Description: Harry N. Scheiber; Ohio Canal EraContainer: Box 10, Folder 17
-
Description: Ronald Edward Seavoy; The Origins of the American Business Corporation, 1784-1855: New York, The National ModelDates: 1969Container: Box 10, Folder 18
-
Description: Charles Sellers; "Andrew Jackson Verses the Historians"Container: Box 10, Folder 19
-
Description: Charles Sellers; "The Equilibrium Cycle in Two-Party Politics"Container: Box 10, Folder 20
-
Description: William H. Seward; "Notes on New York"Dates: 1853Container: Box 10, Folder 21
-
Description: Richard L. Skylar; "Postimperialism, A Class Analysis of Multinational Corporate Expansion"Dates: 1976Container: Box 11, Folder 1
-
Description: Alfred Stepan; The State and Society: Peru in Comparative Perspective, Chapter OneDates: 1978Container: Box 11, Folder 2
-
Description: Paul Studenski and Herman E. Kroos; Financial History of the United States, Chapter 12: "State and Local Finance 1800 to 1860"Dates: 1963Container: Box 11, Folder 3
-
Description: George Rogers Taylor; "American Urban Growth Preceding the Railway Age"Dates: 1967Container: Box 11, Folder 4
-
Description: D. G. Brinton Thompson; Ruggler of New York: A Life of Samuel B. Ruggler, Chapter III, "Erie Canal"Dates: 1946Container: Box 11, Folder 5
-
Description: Jackson Turner; "Composition of American State Legislature, 1780-1788"Container: Box 11, Folder 6
-
Description: Mark Tushnet; "A Marxist Analysis of American Law"Dates: 1978Container: Box 11, Folder 7
-
Description: "A Vindication of the Public Faith of New York and Pennsylvania"Dates: 1840-1939Container: Box 11, Folder 8
-
Description: Adna F. Weber; "The Growth of Industry in New York"Dates: 1904Container: Box 11, Folder 9
-
Description: Edgar A Werner; Civil List and Constitutional History of the Colony and State of New YorkDates: 1889Container: Box 11, Folder 10-12
-
Description: Noble E. Whitford; "The Influence of the Erie Canal"Dates: 1906Container: Box 11, Folder 13
-
Description: Sylvester D. Willard; Report on the Condition of the Insane Poor in the County Poor Houses of New YorkDates: 1865Container: Box 11, Folder 14
-
Description: Jeffrey G. Williamson; "Antebellum Urbanization in the American Northeast"Container: Box 11, Folder 15
-
Description: Jeffrey G. Williamson and Joseph A. Swanson; "The Growth of Cities in the American Northeast, 1820-1870"Container: Box 11, Folder 16
-
Description: Robert Zemsky; "American Legislative Behavior"Dates: 1971Container: Box 11, Folder 17
-
-
Subject Files
The subject files were labeled by Gunn and contain research materials and notes.
-
Description: AdministrationContainer: Box 12, Folder 1
-
Description: Agriculture
Photocopied materials originally created in 1818-1925.
Container: Box 12, Folder 2 -
Description: Assembly MembersContainer: Box 12, Folder 3
-
Description: Assembly of 1850Container: Box 12, Folder 4
-
Description: Assembly of 1892Container: Box 12, Folder 5
-
Description: Bank Commission, Bill to Abolish
Photocopied materials originally created in 1843.
Container: Box 12, Folder 6 -
Description: Banking, Bank Commissioner
Photocopied materials originally created in 1838-1972.
Container: Box 12, Folder 7 -
Description: Banking System, Legislative Committee Reports
Photocopied materials originally created in 1834-1837.
Container: Box 12, Folder 8 -
Description: Banks, Report of Comptroller to the Convention of 1846 Regarding Incorporated, Safety Fund, and Free Banks
Photocopied materials originally created in 1846.
Container: Box 12, Folder 9 -
Description: Biographies of New York City Candidates, New York Herald, November 8, 1892, pp. 13-14Container: Box 12, Folder 10
-
Description: Canal Administration
Photocopied materials originally created in 1826-1852.
Container: Box 12, Folder 11 -
Description: Canals, Memorials to the Convention of 1846 Regarding Unfinished Canals
Photocopied materials originally created in 1846.
Container: Box 12, Folder 12 -
Description: Census of 1835, New York StateContainer: Box 12, Folder 13
-
Description: Census Population DataContainer: Box 12, Folder 14
-
Description: Charitable Institutions, General Expenditures and Lunatic Asylums
Photocopied materials originally created in 1853-1858.
Container: Box 12, Folder 15 -
Description: Charitable Institutions, Constitutional Convention
Photocopied materials originally created in 1867.
Container: Box 12, Folder 16 -
Description: Charitable Institutions, Report of Senate Committee to Visit Charitable Institutions Supported by the State
Photocopied materials originally created in 1856.
Container: Box 12, Folder 17 -
Description: Charities, Yates Report on Poor Relief
Photocopied materials originally created in 1824.
Container: Box 12, Folder 18 -
Description: Charity Legislation in New York
Photocopied materials originally created in 1819-1904.
Container: Box 12, Folder 19 -
Description: Cities, "Report of the Commission to Devise a Plan for the Government of Cities in the State of New York"
Photocopied materials originally created in 1877.
Container: Box 12, Folder 20 -
Description: Cities, Special Message from the Governor
Photocopied materials originally created in 1875.
Container: Box 12, Folder 21 -
Description: Constitution Amendments Debate
Photocopied materials originally created in 1844.
Container: Box 12, Folder 22 -
Description: Constitutional ChangeDates: 1835-1969Container: Box 13, Folder 1
-
Description: Constitutional RevisionDates: 1843-1848Container: Box 13, Folder 2
-
Description: Constitutional Revision, Amendments ProposedDates: 1842-1845Container: Box 13, Folder 3
-
Description: Constitutional Revision, Call for a ConventionDates: 1840-1846Container: Box 13, Folder 4
-
Description: Constitutional Revision, Herkimer Memorial With Assembly Committee ReportsDates: 1843Container: Box 13, Folder 5
-
Description: Constitutional StudiesContainer: Box 13, Folder 6
-
Description: Corporations, General Manufacturing LawDates: 1846-1847Container: Box 13, Folder 7
-
Description: Corporations in the 1830sContainer: Box 13, Folder 8
-
Description: County GovernmentDates: 1838-1849Container: Box 13, Folder 9
-
Description: Debt Ceiling, Constitutional Provision Restricting State Debts and Completing of CanalsDates: 1853Container: Box 13, Folder 10
-
Description: Deaf and Dumb, Legislative ReportsDates: 1827-1840Container: Box 13, Folder 11
-
Description: Education, Annual Reports of the Superintendent of Common SchoolsDates: 1830-1856Container: Box 13, Folder 12-14
-
Description: Education, Annual Reports of the Superintendent of Public InstructionDates: 1857-1861Container: Box 13, Folder 15
-
Description: Education, Common Schools and Movement for Free SchoolsDates: 1835-1853Container: Box 13, Folder 16
-
Description: Education, Free School MovementDates: 1867Container: Box 14, Folder 1
-
Description: Education, Free SchoolsContainer: Box 14, Folder 2
-
Description: Education, Report of the Commissioner for Codifying the Common School LawsDates: 1852Container: Box 14, Folder 3
-
Description: Election Statistics, New York Senate, Gubernatorial, and Other OfficesContainer: Box 14, Folder 4
-
Description: Emigration, Investigation of Charges Against Commissioners of EmigrationDates: 1859Container: Box 14, Folder 5
-
Description: Emigration, Legislative ReportsDates: 1845-1856Container: Box 14, Folder 6
-
Description: Emigration, Report of Commissioners of Emigration to the LegislatureDates: 1847Container: Box 14, Folder 7
-
Description: Emigration, Report of Commissioners to the Legislature Regarding Need for Additional MoneyDates: 1856Container: Box 14, Folder 8
-
Description: Eminent DomainDates: 1805-1973Container: Box 14, Folder 9
-
Description: Finance, Credit, Assembly Document 66Dates: 1856Container: Box 14, Folder 10
-
Description: Finance, Credit, Comptroller Report Assembly Document 132Dates: 1850Container: Box 14, Folder 11
-
Description: Finance, Credit, State Stocks, Annual Report of the ComptrollerDates: 1845Container: Box 14, Folder 12
-
Description: Finance, Expenses and ReceiptsDates: 1852Container: Box 14, Folder 13
-
Description: Finance, Receipts to and Payments from TreasuryDates: 1846Container: Box 14, Folder 14
-
Description: Finance, State Debt, Report of Comptroller to the Convention of 1846Container: Box 14, Folder 15
-
Description: Finance, State Debt Comptroller's ReportsDates: 1848-1853Container: Box 14, Folder 16
-
Description: Finance, Verplanck Report, SenateDates: 1839Container: Box 14, Folder 17
-
Description: Free Banking, Assembly Committee ReportDates: 1838Container: Box 14, Folder 18
-
Description: Free Banking, Attorney General Opinion Regarding Constitutionality of Free BankingDates: 1837Container: Box 14, Folder 19
-
Description: Free Banking, Petitions and Public MeetingsDates: 1837Container: Box 14, Folder 20
-
Description: Free Banking, Senate Committee ReportDates: 1838Container: Box 14, Folder 21
-
Description: General IncorporationDates: 1784-1941Container: Box 14, Folder 22
-
Description: General IncorporationDates: 1823-1849Container: Box 14, Folder 23
-
Description: The Genesee RegionContainer: Box 14, Folder 24
-
Description: Historiographical Articles, Economic Policy in Antebellum PeriodDates: 1950-1973Container: Box 14, Folder 25
-
Description: Inebriate Asylum MemorialDates: 1856Container: Box 14, Folder 26
-
Description: InsaneContainer: Box 14, Folder 27
-
Description: Insane, Report of Trustees of State Lunatic AsylumDates: 1842Container: Box 14, Folder 28
-
Description: Insane, Senate Report on Lunatic AsylumsDates: 1854Container: Box 14, Folder 29
-
Description: Insane PaupersDates: 1836Container: Box 14, Folder 30
-
Description: Insane Poor, Legislative Committee ReportsDates: 1832-1835Container: Box 14, Folder 31
-
Description: Internal ImprovementsDates: 1817Container: Box 14, Folder 32
-
Description: Judicial Reform, Constitutional Convention ProceedingsDates: 1846Container: Box 15, Folder 1
-
Description: Judicial Reform, Legislative Committee Reports and PetitionsDates: 1832-1857Container: Box 15, Folder 2
-
Description: Juvenile Delinquents, Legislative ReportDates: 1856Container: Box 15, Folder 3
-
Description: Legislative ArticlesDates: 1976-1980Container: Box 15, Folder 4
-
Description: Legislative Development ArticlesDates: 1969-1977Container: Box 15, Folder 5
-
Description: Legislative Output CategoriesContainer: Box 15, Folder 6
-
Description: ManufacturingDates: 1970-1971Container: Box 15, Folder 7
-
Description: Mental Institutions, Grob BibliographyContainer: Box 15, Folder 8
-
Description: Messages from the GovernorDates: 1839-1842Container: Box 15, Folder 9
-
Description: Modernization ArticlesContainer: Box 15, Folder 10
-
Description: Moral Legislation, Seduction, Adultery, and LicentiousnessDates: 1842-1847Container: Box 15, Folder 11
-
Description: Moral Legislation, TemperanceDates: 1839-1862Container: Box 15, Folder 12-13
-
Description: New York Speakers' Biography NotesContainer: Box 15, Folder 14
-
Description: People's Resolutions, Stop and TaxDates: 1842-1843Container: Box 15, Folder 15-16
-
Description: Policy Studies ArticlesDates: 1969-1976Container: Box 15, Folder 17
-
Description: Poor Laws, Legislative ReportDates: 1831Container: Box 16, Folder 1
-
Description: Poverty, General BackgroundDates: 1971-1974Container: Box 16, Folder 2
-
Description: Poverty, New York CityContainer: Box 16, Folder 3
-
Description: Poverty in New York StateDates: 1971Container: Box 16, Folder 4
-
Description: Prisons, Assembly Committee ReportDates: 1852-1859Container: Box 16, Folder 5
-
Description: Prisons, Assembly Committee Report on "Conduct of our State Prisons"Dates: 1869Container: Box 16, Folder 6
-
Description: Prisons, Bibliography of From Newgate to DannemoraContainer: Box 16, Folder 7
-
Description: Prisons, Governors' MessagesContainer: Box 16, Folder 8
-
Description: Prisons, Legislative Committee ReportsDates: 1830-1837Container: Box 16, Folder 9
-
Description: Prisons, Legislative Committee ReportsDates: 1844-1847Container: Box 16, Folder 10
-
Description: Public Health, Legislative RecordsDates: 1832-1862Container: Box 16, Folder 11
-
Description: Public Health, Report on Quarantine Laws in New York CityDates: 1846Container: Box 16, Folder 12
-
Description: Public Welfare in New York State, Delinquent, Neglected, and Dependent ChildrenContainer: Box 16, Folder 13
-
Description: Public Welfare in New York State, Mentally and Physically HandicappedContainer: Box 16, Folder 14
-
Description: RetrenchmentDates: 1843-1846Container: Box 16, Folder 15
-
Description: Tables Regarding New York LegislatureContainer: Box 16, Folder 16
-
Description: TaxationDates: 1831-1835Container: Box 16, Folder 17
-
Description: Taxes on CorporationsContainer: Box 16, Folder 18
-
Description: TaxationDates: 1965Container: Box 16, Folder 19
-
Description: Turnover, New York LegislatureContainer: Box 16, Folder 20
-
Description: Turnpikes, Canals, and Railroads in New YorkDates: 1934-1968Container: Box 16, Folder 21
-
Description: Urban History and Social History, Bob Doherty's ManuscriptsContainer: Box 16, Folder 22
-
-
Assorted Materials
-
Description: Miscellaneous ArticlesDates: 1845-1972Container: Box 17, Folder 1
-
Description: Assorted MaterialsContainer: Box 17, Folder 2
-
Description: Newspaper ClippingsDates: 1800-1951Container: Box 17, Folder 3-8
-
-
Notes and Bibliography
-
Description: New York State Legislature, Notes and BibliographyContainer: Box 18, Folder 1
-
Description: Notes and BibliographyContainer: Box 18, Folder 2-5
-
Description: Notes and BibliographyContainer: Box 19-21
-
-
-
Microfilm
-
Description: Life Sketches of the Executive Officers and Members of the Legislature of the State of New YorkDates: 1870-1874Container: Reel 1
-
Description: New York Red Book, Selected PapersDates: 1892-1895Container: Reel 2
-
Description: Richard Larry Ehrlich; The Development of Manufacturing in Selected Counties in the Erie Canal Corridor, 1815-1860Dates: 1972Container: Reel 3
-
Description: Kalman Goldstein; The Albany Regency: The Failure of Practical PoliticsDates: 1969Container: Reel 4
-
Description: Kathleen Smith Kutolowski; The Social Composition of Political Leadership: Genesee County, New York, 1821-1860Dates: 1973Container: Reel 5
-
Description: John David Morris; The New York State Whigs, 1834-1842: A Study of Political OrganizationDates: 1970Container: Reel 6
-
Description: Patricia E. McGee; Issues and Factions: New York State Politics From the Panic of 1837 to the Election of 1848Dates: 1969Container: Reel 7
-
Names and SubjectsReturn to Top
Geographical Names
- New York (State)--Politics and government--Sources
Form or Genre Terms
- Correspondence
- Drafts (documents)
