Research

Scope and Content Note

This series consists of two bound volumes containing the names of agents or counsels representing interests trying to promote or oppose the passage of legislation within New York State. The registers were compiled pursuant to Chapter 321 of the Laws of 1906, which required these agents to submit annually to the secretary of state's office a written statement providing the name(s) of the person(s), firm(s), corporation(s), or association(s) in which he is employed, and a brief description of the legislation that is under consideration.

This is precisely the information the registers provide under the columns labeled "names of counsel," "names of agent," "principals or employers" and "description of legislation." Volume One contains the names of agents and counsels recorded between 1906 and 1912. Volume Two dates from 1916 to 1920.