Skip to main content

Lawyers.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 54 Collections and/or Records:

Morris Hillquit Papers on Microfilm

 Collection
Identifier: 5430 mf
Abstract

Includes materials pertaining to the following broad subjects: socialist unity, growth and conflict, 1900- 1913; the war years, 1914-1919; Bolshevism and red-baiting, 1918-1921; fusion politics, 1922-1924; reconstruction and decline of the Socialist Party, 1925-1933; and trade unionism, 1909-1933. This is a microfilm edition of the Morris Hillquit papers, the originals are at the Wisconsin State Historical Society.

Dates: 1886-1940

Neal Stamp papers

 Collection — Box 1: [Barcode: 31924093391351]
Identifier: 5-3-3560

Parkhurst and McMaster family papers

 Collection — Multiple Containers
Identifier: 2075
Abstract

Included are legal files of Bath, New York, attorneys Guy Humphreys McMaster and John Foster Parkhurst. Also, deeds and related documents concerning land in Steuben County; legal papers of David McMaster; accounts of Dr. Andrew Baker; family and personal letters; a clipping scrapbook; manuscript poetry of the McMaster family; and photographs, broadsides, pamphlets, maps, and local historical and genealogical materials.

Dates: [ca. 1800-1940]

Randolph Horton papers

 Collection
Identifier: 1799
Abstract

Primarily legal papers pertaining to various cases over which Judge Horton presided while Justice of the New York State Supreme Court, 6th Judicial District or as a private attorney; also, correspondence and papers (1917-1919) relating to the Ithaca Calendar Clock Company, of which Horton was a trustee, mainly in connection with its going into receivership and with its dissolution.

Dates: 1877-1928.

Ray Stevens Ashbery papers

 Collection — Multiple Containers
Identifier: 3634
Abstract

Correspondence, subject files, constituent bills, reports and case files of Raymond Ashbery from his tenure as New York State Assemblyman. Also, correspondence, case files, estates, wills, and income tax files from Ashberry's private law practice in Trumansburg, N.Y.

Dates: [1930-1971?].

Richard Brown Scandrett papers

 Collection — Multiple Containers
Identifier: 2623
Abstract

Mainly papers that document Scandrett's tenure (1934-36) as Treasurer of the Republican Committee of Orange County, New York.

Dates: 1907 - 1966; Majority of material found within 1907 - 1951

Robert Chasen poetry

 Collection — Multiple Containers
Identifier: 3845

Robert G. Ingersoll papers

 Collection — Manuscript box 13 - folder 1: [Barcode: 31924065242046]
Identifier: 2453

Robert Roth papers

 Collection
Identifier: 7325
Abstract

The Robert Roth papers include correspondence, periodicals, publications, subject files, an AIDS file, and an international file pertaining chiefly to the international gay rights movement of the 1970s through the 1980s; also, pornography and erotica catalogs and material, and legal files pertaining to Roth's work as an attorney in landlord-tenant cases.

Dates: 1973-1990.

Robert Summers papers

 Collection — Multiple Containers
Identifier: 18-2-3911