Republican Party (N.Y.)

Variant names

Hide Profile

The Republican Party in New York predates the national party, which was not officially formed until 1854.

From the guide to the Republican Party Broadside, 1837, (Special Collections Research Center, Syracuse University Libraries)

Archival Resources
Role Title Holding Repository
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Gustav Scholer papers, 1855-1929, 1887-1920 New York Public Library. Manuscripts and Archives Division
referencedIn Conservative Party of New York State. Conservative Party of New York State records, 1962-2004. University at Albany, University Libraries
referencedIn Tutuska, B. John, 1911-1993. Papers, 1957-1982 (bulk 1959-1973). Buffalo History Museum, Research Library
referencedIn Agnew, George Bliss, 1868-1941. George Bliss Agnew papers, 1882-1925. Campbell University, Wiggins Memorial Library
referencedIn Roscoe Conkling Letters, 1863-1884 Syracuse University. Library. Special Collections Research Center
referencedIn Cornell, Alonzo B., 1832-1904. Alonzo B. Cornell papers, 1830-1904. Cornell University Library
referencedIn Hilles, Charles Dewey, 1867-1949. Charles Dewey Hilles papers, 1823-1955 (inclusive). Yale University Library
referencedIn Reid Family Fapers, 1795-1970, (bulk 1869-1970) Library of Congress. Manuscript Division
referencedIn Thomas Young papers, 1933-1990 Schomburg Center for Research in Black Culture. Rare Books, Manuscripts, and Archives Section
referencedIn Amityville Historical Society. Local organization records, 1879-1972. Campbell University, Wiggins Memorial Library
referencedIn Young, Thomas Grayson, 1902-1998. Thomas Young papers, 1933-1990. New York Public Library System, NYPL
referencedIn Republican Party campaign clubs record book, 1868-1872. Campbell University, Wiggins Memorial Library
referencedIn Murphy, William D., 1796-1877. Papers, 1772-1866, 1906-1907. Churchill County Museum
creatorOf Bowker, R. R. (Richard Rogers), 1848-1933. Richard Rogers Bowker Papers, 1856-1958. New York Public Library System, NYPL
referencedIn Ivins family. Ivins family papers, 1885-1961, bulk (1900-1946). New York Public Library System, NYPL
referencedIn Charles Dewey Hilles papers, 1823-1955 Yale University. Department of Manuscripts and Archives
referencedIn Gates, Addison W. Papers, 1814-1905 (inclusive), 1881-1895 (bulk). Duke University Libraries, Duke University Library; Perkins Library
referencedIn Fish, Hamilton, 1888-1991. Papers, 1711-1984, [ca. 1900]-1984 (bulk) Campbell University, Wiggins Memorial Library
referencedIn Richardson, Roy M. D., d. 1968. Papers, 1937-1968. Campbell University, Wiggins Memorial Library
referencedIn Goodell, Charles E. (Charles Ellsworth), 1926-1987. Charles E. Goodell papers, 1950-1979. Campbell University, Wiggins Memorial Library
referencedIn Reeves, Rosser. Rosser Reeves papers, 1927-1994. Wisconsin Historical Society, Newspaper Project
referencedIn Papers, 1922-1963 Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn Taylor, Dean Park. Papers, 1924-1977. New York State Historical Documents (Albany, N.Y.)
creatorOf Republican Party (N.Y.). Broadside, 1816 April 4. American Periodical Series I
referencedIn Elihu Root Correspondence, 1874-1935 Syracuse University. Library. Special Collections Research Center
referencedIn Gates, Addison W. Papers, 1814-1905. Duke University Libraries, Duke University Library; Perkins Library
referencedIn United States Hotel (Saratoga Springs, N.Y.). Letters, 1906 September 10. American Periodical Series I
referencedIn Robison, Howard W. (Howard Winfield), 1915-1987. Howard Robison papers, [ca. 1956-1974]. Cornell University Library
referencedIn Stevens, John Austin, 1795-1874. Papers, 1811-1885. Churchill County Museum
referencedIn Weis, Jessica McCullough, 1901-1963. Papers, 1922-1963 (inclusive). Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn Perry G. Childs papers, 1811-1834, 1819-1822 New York Public Library. Manuscripts and Archives Division
referencedIn New York (State). Dept. of State. Statewide Republican statements of campaign receipts and payments, 1910. New York State Archives
referencedIn Richard Rogers Bowker papers, 1856-1958 New York Public Library. Manuscripts and Archives Division
referencedIn Frederick C. Tanner Papers, 1911-[ca. 1928] Columbia University. Rare Book and Manuscript Library
referencedIn Tappen, Harry. Correspondence, 1921-1938. Campbell University, Wiggins Memorial Library
referencedIn West Side Republican Club (New York, N.Y.). [A collection of printed material pertaining to the West Side Republican Club of Manhattan, New York, N.Y.]. New-York Historical Society
referencedIn Greeley, Horace, 1811-1872. Greeley's platform, ca. 1869. University of Virginia. Library
referencedIn Levi P. Morton Correspondence, 1860-1912 Syracuse University. Library. Special Collections Research Center
referencedIn Parsons, Herbert. Papers, 1898-1925. Columbia University in the City of New York, Columbia University Libraries
referencedIn Sumner, Charles, 1811-1874. Correspondence, 1829-1874 Houghton Library
referencedIn Wickersham, George W. (George Woodward), 1858-1936. Letter : New York, to Martin C. Ansorge, New York, 1925 Sept. 9. Texas Christian University
referencedIn Weed, Thurlow, 1797-1882. Thurlow Weed papers, 1838-1891. New Jersey Historical Society Library
referencedIn George Bliss Agnew papers, 1882-1925 New York Public Library. Manuscripts and Archives Division
referencedIn Westchester County (N.Y.). County Executive. Edwin G. Michaelian papers, 1896-1984. Campbell University, Wiggins Memorial Library
referencedIn John Appleton Stewart correspondence, ca. 1902-ca. 1932 New York Public Library. Manuscripts and Archives Division
referencedIn Parsons family. Papers, 1832-1982. Campbell University, Wiggins Memorial Library
referencedIn Crawford, Edward F., 1919-1975. Edward F. Crawford papers, 1941-1975. SUNY Oswego, Penfield Library
creatorOf Stewart, John Appleton, 1865-1928. John Appleton Stewart correspondence, ca. 1902-ca. 1932. New York Public Library System, NYPL
referencedIn Chauncey M. Depew Letters, 1864-1927 Syracuse University. Library. Special Collections Research Center
referencedIn Snell, Bertrand Hollis, 1870-1958. Political and congressional papers, 1893-1960. Campbell University, Wiggins Memorial Library
referencedIn Harnickell, Albert F. A. Papers, 1862-1918, 1862-1887 (bulk) Campbell University, Wiggins Memorial Library
referencedIn United Republican Finance Committee for the State of New York. Records, 1936-1966. American Periodical Series I
referencedIn Nathan Lewis Miller Papers, 1902-1958 Syracuse University. Library. Special Collections Research Center
creatorOf Republican Party Broadside, 1837 Syracuse University. Library. Special Collections Research Center
referencedIn Hamilton, James A. (James Alexander), 1788-1878. Papers, ca. 1740-1870 New York Public Library. Manuscripts and Archives Division
referencedIn Weed, Thurlow, 1797-1882. Papers, 1818-1882 (bulk 1830-1875). New-York Historical Society
referencedIn Patterson family. Papers, 1898-1968. Campbell University, Wiggins Memorial Library
referencedIn Scholer, Gustav, 1851-1928. Gustav Scholer papers, 1855-1929, bulk (1887-1920) Campbell University, Wiggins Memorial Library
referencedIn John A. Dix Collection, 1831-1879 Syracuse University. Library. Special Collections Research Center
referencedIn Frost, Charles S. Papers, 1873-1913. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Mulligan, Thomas E., 1918-1985. Thomas E. Mulligan papers, 1941-1973. University at Albany, University Libraries
referencedIn Ivins family papers, 1885-1961, 1900-1946 New York Public Library. Manuscripts and Archives Division
referencedIn Osborn, Luther, 1843-1923. Diaries of Luther Osborn, 1861, 1862, 1863, 1866, and 1868. Huntington Library, Art Collections & Botanical Gardens
referencedIn Charles Dawson History Center (White Plains, N.Y.). Scrapbook collection, 1942-1966. Campbell University, Wiggins Memorial Library
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Azariah C. Flagg papers, 1821-1848 New York Public Library. Manuscripts and Archives Division
referencedIn Andrew Dickson White papers, 1832-1919 Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn New York (State). Secretary's Office. Roll of delegates and alternates to the Republican Judicial Convention, Eighth District, 1924 Sept. 23. Buffalo History Museum, Research Library
referencedIn Wickersham, George W. (George Woodward), 1858-1936. Letter : New York, to Martin C. Ansorge, New York, 1925 Sept. 9. University of Chicago Library
referencedIn Prince family. Papers, 1816-1914, 1851-1890 (bulk) Campbell University, Wiggins Memorial Library
referencedIn Howard W. Robison papers, [ca. 1956-1974] Division of Rare and Manuscript Collections, Cornell University Library.
referencedIn Colvin, Addison Beecher, 1858-1939. Addison Beecher Colvin scrapbooks, 1894-1936. New York State Historical Documents (Albany, N.Y.)
referencedIn Tanner, Frederick C. (Frederick Chauncey), 1878-1963. Papers, 1911-[ca. 1928]. Columbia University in the City of New York, Columbia University Libraries
referencedIn Davison, F. Trubee. Papers, 1921-1931. Campbell University, Wiggins Memorial Library
referencedIn Prime family. Papers, 1856-1927. Campbell University, Wiggins Memorial Library
referencedIn Hillyer, William Silliman, 1831-1874. Papers of William Silliman Hillyer, 1822 (1861-1874) 1931, [manuscript]. University of Virginia. Library
referencedIn New York (State). Dept. of State. Detailed statement of expenditures of Republican National Committee, 1908. New York State Archives
referencedIn Moffat, Abbot Low, 1901-1996. Abbot Low Moffat papers, 1929-1943. University at Albany, University Libraries
referencedIn Charles Evans Hughes papers, ca. 1904-ca. 1911, 1906-1910 New York Public Library. Manuscripts and Archives Division
referencedIn George William Curtis Letters, 1851-1892 Syracuse University. Library. Special Collections Research Center
referencedIn Bellport, John. Papers, 1970-1973. Campbell University, Wiggins Memorial Library
creatorOf Childs, Perry G., 1779-1835. Perry G. Childs papers, 1811-1834, bulk (1819-1822). New York Public Library System, NYPL
referencedIn Ashley W. Cole Letters, 1882-1916 Syracuse University. Library. Special Collections Research Center
referencedIn Greeley, Horace, 1811-1872. Greeley's platform [manuscript], ca. 1869. University of Virginia. Library
creatorOf Republican Party (N.Y.). Broadside, 1805 April 25. American Periodical Series I
referencedIn Butler, James B., d. 1927. James B. Butler papers, 1880-1884. Campbell University, Wiggins Memorial Library
referencedIn Jacob Brenner papers, Bulk, 1896-1902, 1884-1921 Center for Brooklyn History (2020-)
referencedIn Hughes, Charles Evans, 1862-1948. Charles Evans Hughes papers, ca. 1904-ca. 1911, bulk (1906-1910). New York Public Library System, NYPL
referencedIn Taylor, Dean Park. Papers 1924-1977. Capital District Library Council, CDLC
referencedIn Rolland B. Marvin Collection, Unknown. Syracuse University. Library. Special Collections Research Center
referencedIn Sherman, Isaac, 1818-1881. Papers of Isaac Sherman, 1832-1913 (bulk 1848-1881). Huntington Library, Art Collections & Botanical Gardens
referencedIn Ogden Rogers Reid papers, 1925-1982 Yale University. Department of Manuscripts and Archives
referencedIn Williamson family papers, [ca. 1820]-1900. New York State Historical Documents (Albany, N.Y.)
referencedIn Parker family. Papers, 1814-1979. Campbell University, Wiggins Memorial Library
referencedIn Reuben E. Fenton Letters, 1864-1884 Syracuse University. Library. Special Collections Research Center
referencedIn Suffolk County (N.Y.). Board of Elections. Election records, 1890-1912, 1890-1892 (bulk) New York State Historical Documents (Albany, N.Y.)
referencedIn Charles E. Goodell papers, 1950-1979 New York Public Library. Manuscripts and Archives Division
referencedIn Cole, W. Sterling (William Sterling), 1904-1987. W. Sterling Cole papers, [ca. 1935-1957]. Cornell University Library
referencedIn Hamilton, James A. (James Alexander), 1788-1878. James A. Hamilton papers, ca. 1740-1870. Campbell University, Wiggins Memorial Library
referencedIn James B. Butler papers, 1880-1884 New York Public Library. Manuscripts and Archives Division
referencedIn Republican Club of the 15th Assembly District (New York, N.Y.). [A collection of printed material pertaining to the Republican Club of the 15th Assembly District, New York, N.Y.]. New-York Historical Society
referencedIn Lindenhurst Historical Society (Lindenhurst, N.Y.). Politics collection, 1925-1988. Campbell University, Wiggins Memorial Library
referencedIn Morgan William, 1840-1900. Papers, 1871-1905. American Periodical Series I
referencedIn Fish, Hamilton, 1888-1991. Correspondence, 1921-1931. American Periodical Series I
referencedIn F. Trubee Davison papers, 1882-1961 Yale University. Department of Manuscripts and Archives
referencedIn Pedrick, Benjamin. Papers, 1862-1864. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Prince family papers, 1784-1918, 1850-1880 (bulk). New York State Historical Documents (Albany, N.Y.)
referencedIn Baker, George. Letter, 1888. Campbell University, Wiggins Memorial Library
referencedIn Melich, Tanya. Tanya M. Melich papers, 1950-2000. University at Albany, University Libraries
referencedIn Thurlow Weed Papers, 1818-1882 New-York Historical Society
Role Title Holding Repository
Relation Name
associatedWith Agnew, George Bliss, 1868-1941. person
associatedWith Amityville Historical Society. corporateBody
associatedWith Baker, George. person
associatedWith Bellport, John. person
associatedWith Bowker, R. R. (Richard Rogers), 1848-1933. person
associatedWith Brenner, Jacob A., 1857-1921 person
associatedWith Brenner, Rose person
associatedWith Butler, James B., d. 1927. person
associatedWith Charles Dawson History Center (White Plains, N.Y.) corporateBody
associatedWith Childs, Perry G., 1779-1835. person
associatedWith Clinton, DeWitt, 1769-1828. person
associatedWith Cole, Ashley W. person
associatedWith Cole, W. Sterling (William Sterling), 1904-1987. person
associatedWith Colvin, Addison Beecher, 1858-1939. person
associatedWith Conkling, Roscoe, 1829-1888 person
associatedWith Conservative Party of New York State. corporateBody
associatedWith Cook, William. person
associatedWith Cornell, Alonzo B., 1832-1904. person
associatedWith Crawford, Edward F., 1919-1975. person
associatedWith Curtis, George William, 1824-1892 person
associatedWith Davison, F. Trubee. person
associatedWith Depew, Chauncey M. (Chauncey Mitchell), 1834-1928 person
associatedWith Dix, John A. (John Adams), 1798-1979 person
associatedWith Fenton, Reuben E. (Reuben Eaton), 1819-1885 person
associatedWith Fish, Hamilton, 1888-1991. person
associatedWith Flagg, Azariah C. (Azariah Cutting), 1790-1873. person
associatedWith Frost, Charles S. person
associatedWith Gale, John. person
associatedWith Gates, Addison W. person
associatedWith Goodell, Charles E. (Charles Ellsworth), 1926-1987. person
associatedWith Greeley, Horace, 1811-1872. person
associatedWith Hamilton, James A. (James Alexander), 1788-1878. person
associatedWith Harnickell, Albert F. A. person
associatedWith Hilles, Charles Dewey, 1867-1949. person
associatedWith Hillyer, William Silliman, 1831-1874. person
associatedWith Howard W.(Howard Winfield), Robison 1915-1987. person
associatedWith Hughes, Charles Evans, 1862-1948. person
associatedWith Ivins family family
associatedWith Ivins family. family
associatedWith Jessica Weis, 1901-1963 person
associatedWith L'Hommedieu, Ezra. person
associatedWith Lindenhurst Historical Society (Lindenhurst, N.Y.) corporateBody
associatedWith Marvin, Rolland B. person
associatedWith Melich, Tanya. person
associatedWith Miller, Nathan L., 1868-1953 person
associatedWith Moffat, Abbot Low, 1901-1996. person
associatedWith Morgan William, 1840-1900. person
associatedWith Morton, Levi P. (Levi Parsons), 1824-1920 person
associatedWith Mulligan, Thomas E., 1918-1985. person
associatedWith Murphy, William D., 1796-1877. person
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Governor corporateBody
associatedWith New York (State). Legislature. Senate corporateBody
associatedWith New York (State). Secretary's Office. corporateBody
associatedWith Osborn, Luther, 1843-1923. person
associatedWith Palmer,John, 1785-1840. person
associatedWith Parker family. family
associatedWith Parsons family. family
associatedWith Parsons, Herbert. person
associatedWith Patterson family. family
associatedWith Pedrick, Benjamin. person
associatedWith Pitcher, Nathaniel. person
associatedWith Prime family. family
associatedWith Prince family. family
associatedWith Reeves, Rosser. person
associatedWith Reform Club (New York, N.Y.) corporateBody
associatedWith Reid family family
associatedWith Reid, Ogden R. (Ogden Rogers), 1925- person
associatedWith Republican Club of the 15th Assembly District (New York, N.Y.) corporateBody
associatedWith Richardson, Roy M. D., d. 1968. person
associatedWith Robison, Howard W. (Howard Winfield), 1915-1987. person
associatedWith Root, Elihu, 1845-1937 person
associatedWith Sargent, Isaac. person
associatedWith Savage, John, 1779-1863. person
associatedWith Scholer, Gustav, 1851-1928. person
associatedWith Sherman, Isaac, 1818-1881. person
associatedWith Snell, Bertrand Hollis, 1870-1958. person
associatedWith Stevens, John Austin, 1795-1874. person
associatedWith Stewart, John Appleton, 1865-1928. person
associatedWith Suffolk County (N.Y.). Board of Elections. corporateBody
correspondedWith Sumner, Charles, 1811-1874 person
associatedWith Tanner, Frederick C. (Frederick Chauncey), 1878-1963. person
associatedWith Tappen, Harry. person
associatedWith Taylor, Dean Park. person
associatedWith Taylor, John. person
associatedWith Tompkins, Daniel D., 1774-1825. person
associatedWith Tutuska, B. John, 1911-1993. person
associatedWith United Republican Finance Committee for the State of New York. corporateBody
associatedWith United States Hotel (Saratoga Springs, N.Y.) corporateBody
associatedWith Weed, Thurlow, 1797-1882. person
associatedWith Weis, Jessica McCullough, 1901-1963. person
associatedWith Westchester County (N.Y.). County Executive. corporateBody
associatedWith West Side Republican Club (New York, N.Y.) corporateBody
associatedWith White, Andrew Dickson, 1832-1918. person
associatedWith Wickersham, George W. (George Woodward), 1858-1936. person
associatedWith Woodruff, Timothy L., (Timothy Lester), 1858-1913 person
associatedWith Woods, David. person
associatedWith Young, Thomas Grayson, 1902-1998. person
Place Name Admin Code Country
New York (State)
Onondaga County (N.Y.)
New York (State)
New York (State)
Subject
Political campaigns
Elections
Political parties
Occupation
Activity

Corporate Body

Active 1902

Active 1932

Information

Permalink: http://n2t.net/ark:/99166/w65x6bnm

Ark ID: w65x6bnm

SNAC ID: 68500821