Table Of Contents

Descriptive Summary

Biographical Sketch

Scope and Content Information

Arrangement of the Collection

Restrictions

Subject and Genre Headings

Administrative Information

Container List

Series 1: Subject Files 1964-1965, Undated

Series 2: Legislation 1964-1965

Grenander banner

LAWRENCE A. CABOT PAPERS, (APAP-234), 1964-1965




Descriptive Summary

Title: Lawrence A. Cabot Papers
Date: 1964-1965
Physical Characteristics: 1.6 cubic ft.
Abstract: The Lawrence A. Cabot Papers document Cabot's service in the New York State Assembly where he served for one term in 1964-1965. The collection includes correspondence, subject files, and legislation from his tenure.
Storage:The materials are located onsite in the department.
Language: The materials in the collection are in English.
Repository: M. E. Grenander Department of Special Collections and Archives, University at Albany, SUNY

Biographical Sketch

Lawrence A. Cabot was born on May 17th, 1919. He attended City College and served with the 2nd Armored Division in World War II. A Democrat, Cabot lived in Ardsley, New York. He was elected to the New York State Assembly in 1964 and represented the Westchester County Second District for one term. During his political career, he served on the Claims, Internal Affairs, Revision, and Villages committees. Cabot was also chairman of the Ardsley Democratic Committee and vice-chairman of the Greenburg Democratic Committee.

Return to the Table of Contents


Scope and Content Information

The Lawrence A. Cabot Papers consist of both subject files and legislation related to Cabot's service in the New York State Assembly from 1964-1965. The subject files contain primarily correspondence although there are also newspaper clippings, press releases, and one map. The legislation includes bills that Cabot sponsored while in the Assembly and resolutions he was involved with. The legislation files frequently include supplemental materials such as correspondence and newspaper clippings.

Please note the archivist retained the original arrangment of the collection. Therefore there is a "resolutions" folder containing resolutions from local governments in Cabot's district in Series 1 as well as individual folders containing resolutions in Series 2. The folder in Series 1 simply contains the resolutions themselves while the files in Series 2 generally contain the resolutions as well as supplemental materials.

Return to the Table of Contents


Arrangement of the Collection

The collection is organized into the following series:

Series 1 - Subject Files, 1964-1965
Series 2 - Legislation, 1964-1965

Series 1 is arranged alphabetically by subject while Series 2 is arranged chronologically, first by bill number and then by resolution number.

Return to the Table of Contents


Restrictions

Access

Access to this record group is unrestricted.

Copyright

The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives.

Return to the Table of Contents


Subject Headings

Persons

Cabot, Lawrence A.

Corporate Bodies

New York (State). Legislature. Assembly
New York (State). Legislature. Assembly. Committee of Claims
New York (State). Legislature. Assembly. Internal Affairs Committee
New York (State). Legislature. Assembly. Revision Committee
New York (State). Legislature. Assembly. Villages Committee

Subjects

Politicians--New York (State)

Places

New York (State)--Politics and government
Westchester County (N.Y.)

Genres and Forms

Bills (legislative records)
Clippings
Correspondence
Files by subject
Legislative records

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Identification of specific item, series, box, folder, Lawrence A. Cabot Papers, 1964-1965. M.E. Grenander Department of Special Collections and Archives, University Libraries, University at Albany, State University of New York (hereafter referred to as the Cabot Papers).

Acquisition Information

Lawrence Cabot initially donated his papers to Syracuse University in 1966. In 2006, the papers were transferred to the M.E. Grenander Department of Special Collections and Archives.

Finding Aid Information

Created by: Michael Paulmeno
Date: © 2011 By the University at Albany, SUNY. All rights reserved.
Revision history: -

Return to the Table of Contents


Container List

Series 1: Subject Files, 1964-1965, Undated 1.0 cubic ft.
Arranged alphabetically.
This series contains a variety of subject files ranging from air pollution to sales tax. Cabot also kept his general correspondence and news releases with subject files.
BoxFolder
11-2Aid to Education, 1965
3Air Pollution, 1964-1965
4Auto Registration Tax and Gasoline Tax, 1965
5Capital Punishment, 1965
6Cigarette Tax, 1965
7Dobbs Ferry (Letters Patent), 1965
8Fisheries, 1965
9Form Letters and Lists, Undated
10Greenburgh Housing, 1965
11Hospitals, Union Berking Bill, 1965
12Hudson River (Con Edison), 1964-1965
13Invitations, 1965
14Memos, 1964
15-18General Correspondence (A-H), 1965
19-21General Correspondence (I-Q), 1965
22-23General Correspondence (R-Z), 1965
24Newspaper Mailing List, Undated
25News Releases, 1965
26Off-track Betting, 1965
27Police Fire Pensions (separate), 1965
28Pornography, 1965
29R.R. (New Haven) (N.Y. Central), 1965
30Repeal of Drinking Age, 1965
31Requested Comments from School Districts, 1965
32Resolutions, 1965
33Rosetti Bill AI-1439, 1965
34-35Sales Tax, 1965
36Tuckahoe Urban Renewal Bill, 1965
37Veteran Hospitals, 1965
38Westchester Board of Supervisors, 1964-1965
Series 2: Legislation, 1964-1965 .6 cu. ft.
Arranged chronologically by bill number and then by resolution number.
This series consists of legislation Cabot sponsored. Each file entitled "bill" includes the legislative bill and many folders also have supplemental materials such as correspondence or clippings. The resolutions files contain copies of resolutions submitted to the New York State Legislature or local town boards, reports, clippings, and correspondence.
BoxFolder
21Bill 918, 1964-1965
2Bill 1014, 1964-1965
3Bill 1015, 1965
4Bill 1016, 1965
5Bill 1238, 1965
6Bill 1374 (multi-sponsored), 1965
7Bill 1426, 1965
8Bill 1630, 1965
9Bill 1631, 1965
10Bill 1632, 1965
11Bill 1922, 1964-1965
12Bill 1923, 1965
13Bill 1924, 1965
14Bill 1925, 1965
15Bill 1926, 1965
16Bill 1927, 1965
17Bill 2093, 1964-1965
18Bill 2094, 1965
19Bill 2154, 1965
20Bill 2155, 1965
21Bill 2156, 1965
22Bill 2157, 1965
23Bill 2158, 1964-1965
24Bill 2159, 1965
25Bill 2438, 1965
26Bill 2439, 1965
27Bill 2440, 1965
28Bill 2441, 1965
29Bill 2442, 1965
30Bill 2658, 1965
31Bill 2941, 1964-1965
32Bill 3516, 1964-1965
33Bill 3765, 1965
34Bill 3766, 1965
35Bill 3771 (multi-sponsored), 1965
36Bill 3821, 1965
37Bill 3822, 1965
38Bill 3823, 1965
39Bill 4006 (Multi-sponsored), 1965
40Bills 4256-4263, 1965
41Bill 4264, 1965
42Bill 4265, 1965
43Bill 4266, 1965
44Bill 4267, 1965
45Bill 4326, 1965
46Bill 4327, 1965
47Bill 4468, 1965
48Bill 4469, 1965
49Bill 4470, 1965
50Bill 4471, 1965
51Bill 5025, 1965
BoxFolder
31Bill 5085, 1965
2Bill 5098, 1965
3Bill 5259, 1965
4Bill 5681 (Multi-sponsored), 1965
5Bill 5903, 1965
6Bill 5951, 1965
7Bill 5984, 1965
8Bill 5986, 1965
9Bill 6133, 1965
10Bill 6164, 1965
11Resolution II, 1965
12Resolution 57, 1965
13Resolutions 84-85-86, 1965
14Resolution 87, 1965
15Resolution 89, 1965
16Resolution 120-121-141, 1965
17Resolution 282, 1965
18Resolution 301, 1965

Return to the Table of Contents