Chautauqua County Republican Party Committee minute book, 1855-1912.
Collection Number: 1945

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Chautauqua County Republican Party Committee minute book, 1855-1912.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
1945
Abstract:
Minutes of annual conventions of the Chautauqua County Republican Party, with a history of the party in Chautauqua County.
Creator:
Chautauqua County Republican Party Committee
Quanitities:
2 microfilm reels.
Language:
Collection material in English

COLLECTION DESCRIPTION

Minutes of annual conventions of the Chautauqua County Republican Party, with a history of the party in Chautauqua County.
Minutes that do not contain the names of the chairman and secretaries are marked with an asterisk.

NOTES

Related collection: Joseph McGinnies. Papers, #1943.
Related collection: Samuel Frederick Nixon. Papers, #1944.

INFORMATION FOR USERS

Cite As:

Chautauqua County Republican Party Committee minute book, #1945. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Republican Party (Chautauqua County, N.Y.)
Places:
Chautauqua County (N.Y.) -- Politics and government.
Subjects:
Politics, Practical -- New York (State) -- Chautauqua County.

CONTAINER LIST
Container
Description
Date
Microfilm Reel 1
W.M. Lett, A.W. McKinstry, Secretaries; Geo. A. Green, Chairman
Sept. 8, 1855
Microfilm Reel 1
James Parker, Daniel Sherman, Secretaries; John H. Pray, Chairman
Oct. 12, 1855
Microfilm Reel 1
F.W. Palmer, W. McKinstry, Secretaries; J.H. Pray, Chairman
Oct. 17, 1856
Microfilm Reel 1
J.F. Smith, A.A. Atherly, Secretaries; James Parker, Chairman
Sept. 15, 1858
Microfilm Reel 1
O. Benedict, Chairman; C.D. Sackett, E.H. Jenner, Secretaries
Sept. 23, 1859
Microfilm Reel 1
Jeremiah Mann, Chairman; C.D. Sackett, A.W. McKinstry, Secretaries
Sept. 21, 1860
Microfilm Reel 1
O. Benedict, Chairman; G.M. Abell, E.H. Jenner, C.D. Angell, Secretaries
Sept. 27, 1861
Microfilm Reel 1
Charles Kennedy, Chairman; C.D. Angell, M.C. Rice, Secretaries
Oct. 10, 1862
Microfilm Reel 1
W.L. Sessions, Chairman; Geo. W. Ten, Jr., M.C. Rice, Secretaries
Oct. 14, 1863
Microfilm Reel 1
Julien Williams, Chairman; B.F. Skinner, J.R. Robertson, Secretaries
Sept. 16, 1864
Microfilm Reel 1
N. Scott, Chairman; C.E. Bishop, R. Willing, Secretaries
Oct. 4, 1865
Microfilm Reel 1
Jas. Sheward, Chairman; C.D. Angell, C.E. Bishop, Secretaries
Sept. 20, 1866
Microfilm Reel 1
Hiram Smith, Chairman; E.H. Jenner, John J. Aldrich, Secretaries
Sept. 27, 1867
Microfilm Reel 1
Asa S. Couch, Chairman; John Aldrich, L.C. Warren, Secretaries
Sept. 24, 1868
Microfilm Reel 1
John Hall, Chairman; A.B. Fletcher, F.J. Bly, Secretaries
Oct. 6, 1869
Microfilm Reel 1
*Minutes tell how conventioneers listened to claims of rival delegates and decided which ones should be seated
Sept. 10, 1870
Microfilm Reel 1
*
Oct. 2, 1871
Microfilm Reel 1
A. Hazeltine, Chairman; R.E. Sheldon, W.S. Gleason, Secretaries
Oct. 2, 1872
Microfilm Reel 1
*
Oct. 1, 1873
Microfilm Reel 1
Orson Stiles, Chairman; Louis McKinstry, J.J. Aldrich, Secretaries
Sept. 25, 1874
Microfilm Reel 1
L. Risley, Chairman; Louis McKinstry, A.M. Clark, Secretaries
Sept. 21, 1875
Microfilm Reel 1
*
Sept. 1, 1876
Microfilm Reel 1
*
Sept. 24, 1877
Microfilm Reel 1
H.I. Ames, Chairman; L. McKinstry, John A. Hall, Secretaries
Sept. 21, 1878
Microfilm Reel 1
*
Sept. 9, 1879
Microfilm Reel 1
P.M. Miller, Chairman; George Sheldon, Daniel H. Post, Secretaries
Aug. 11, 1880
Microfilm Reel 1
Jerome B. Fisher, Chairman; J.M. McWharf, J.J. Aldrich, Secretaries
Aug. 23, 1881
Microfilm Reel 1
J.H. Monroe, Chairman; E.J. Sweetland, K.J. Forbes, Secretaries
Sept. 28, 1882
Microfilm Reel 1
H.C. Lake, Chairman; F.A. Hall, F.W. Hyde, Secretaries
Oct. 4, 1883
Microfilm Reel 1
*
Aug. 5, 1884
Microfilm Reel 1
*
Sept. 15, 1885
Microfilm Reel 1
*
Sept. 4, 1886
Microfilm Reel 1
*
Sept. 17, 1887
Microfilm Reel 1
*
Aug. 10, 1888
Microfilm Reel 1
*
Sept. 10, 1889
Microfilm Reel 1
*
Sept. 10, 1890
Microfilm Reel 1
*
Aug. 11, 1891
Microfilm Reel 1
*
July 29, 1892
Microfilm Reel 1
*
Aug. 29, 1893
Microfilm Reel 1
*
Aug. 7, 1894
Microfilm Reel 1
*
Aug. 27, 1895
Microfilm Reel 1
*
Aug. 11, 1896
Microfilm Reel 1
*
July 20-21, 1897
Microfilm Reel 1
*
July 7, 1898
Microfilm Reel 1
*
June 27, 1899
Microfilm Reel 1
*Speech by S. Fred Nixon, candidate for nomination as the Republican candidate for governor
June 27, 1900
Microfilm Reel 1
*
July 2, 1901
Microfilm Reel 1
*
July 1, 1902
Microfilm Reel 1
*
July 1, 1903
Microfilm Reel 1
*Speech by S. Fred Nixon praising the Roosevelt administration
July 7, 1904
Microfilm Reel 1
*Semi-centennial anniversary of the Republican party in Chautauqua county. Louis McKinstry gives a brief sketch of the early history of the Republican party, followed by a series of brief speeches; long detailed account of the struggle for nomination as county coroner between Dr. Illston and Dr. Bowers.
Aug. 9, 1905
Microfilm Reel 1
*
June 26, 1906
Microfilm Reel 1
*
July 2, 1907
Microfilm Reel 1
*
May 25, 1908
Microfilm Reel 1
*
June 22, 1909
Microfilm Reel 1
Charles H. Wicks, Chairman; J.R. Douglas, Secretary.
July 8, 1910
Microfilm Reel 1
Charles H. Wicks, Chairman; H.R. Mason, Secretary. Minutes of the Republican Party Committee meeting of Chautauqua County; contain rules for procedure.
Feb. 8, 1912
Microfilm Reel 1
Charles Wicks, Chairman; H.R. Mason, Secretary
Mar. 1, 1912
Microfilm Reel 1
Charles Wicks, Chairman; H.R. Mason, Secretary
Apr. 4, 1912