Research

New York State Assembly Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible websites of the New York State Assembly.
Creator:
Title:
Assembly archived websites
Quantity:

16 website(s)

Inclusive Dates:
2006, 2008, 2010, 2012-2016, 2018
Series Number:
B2135

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the New York State Assembly. Researchers should note that, owing to the limitations of Web archiving technology, efforts to copy the main site prior to mid-2008 were not successful.

B2135-07: This accretion consists of a copy of the New York State Assembly Public Legislative Information site produced on December 22, 2006 shortly before Governor George E. Pataki (1995-2006) left office. It contains the top page of a portal to information about the Legislative session of 2005-2006.

B2135-08: This accretion consists of a copy of the main New York State Assembly site produced on June 6, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains notices of public meetings; reports (2005-2008); and other materials created by numerous Assembly committees including Ways and Means, Local Governments, Consumer Affairs, Labor, and Governmental Operations. It also includes news releases (2000-2008) and other information concerning legislative commissions, Assembly committees, subcommittees, task forces, and other entities. The Rules of the Assembly, a section on the World Trade Center attacks (2001-2008), press releases from the Assembly Minority Leader, (2005-2008), general information about the state capitol building, and a children's section are also included. In addition, this copy contains information about individual Assembly Members who held office at the time this copy was produced. Each Member has a page that consists of a brief biography, a list of sponsored legislation, information about his or her committee memberships, and links to press releases issued by his or her office.

Researchers should note that the Public Legislative Information site was not captured in 2008.

B2135-10: This accretion consists of a copy of the Assembly site produced on December 25, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains notices of public meetings; reports (2007-2010); and other materials created by numerous Assembly committees including Ways and Means, Local Governments, Consumer Affairs, Labor, and Governmental Operations. It also includes press releases (2000-2010) and other information concerning legislative commissions, Assembly committees, subcommittees, task forces, and other entities. The Rules of the Assembly; general information about the state capitol building; a section on the assembly's actions regarding the World Trade Center attacks (2001-2010); press releases from the Assembly Minority Leader (2009-2010); policy papers of the Speaker (2009) in Spanish, Russian, and Chinese; newsletters regarding grants (2007-2010); and a children's section are also included. In addition, this copy contains information about individual Assembly Members who held office at the time this copy was produced. Each Member has a page that consists of a brief biography, a list of legislation that he or she sponsored, information about his or her committee memberships, and links to press releases issued by his or her office.

This accretion also includes three captures (December 20, 2010, December 28, 2010, and January 27, 2011) of the Assembly's Public Legislative Information site. Researchers should note that, owing to the site's structure and the limitations of Web archiving technology, only the home page could be captured properly. As a result, it was not captured again after January 2011.

B2135-11: This accretion consists of a copy the section of the of the Assembly Web site allotted to Member Tom Kirwan. It was produced on December 1, 2011, shortly after Kirwan's death. It consists of a brief biography, a list of legislation that he sponsored, a map of the 100th Assembly district, information about his committee memberships, and links to press releases issued by his office (2011). Researchers should note that only content associated with Assemblyman Kirwan was captured at this time; clicking on other links may retrieve content captured during the December 25, 2010 capture of the full site.

B2135-13: This accretion consists of two copies of the Assembly site, one produced on April 5, 2013 and one produced April 25, 2013. They contain notices of public meetings; reports (2010-2013); and other materials created by numerous Assembly committees including Ways and Means, Local Governments, Consumer Affairs, Labor, and Governmental Operations. It also includes press releases (2000-2013) and other information concerning legislative commissions, Assembly committees, subcommittees, task forces, and other entities. The Rules of the Assembly, general information about the state capitol building, a section on the Assembly's actions regarding the World Trade Center attacks (2001-2012), press releases from the Assembly Minority Leader, (2012-2013), and a children's section are also included. In addition, it contains information about individual Assembly Members who held office at the time this copy was produced. Each member has a page that consists of a brief biography, a list of sponsored legislation, information about his or her committee memberships, and links to press releases issued by his or her office.

B2135-14: This accretion consists of a copy of the Assembly Web site produced on December 15, 2014, several weeks after the 2014 statewide election. It contains notices of public meetings; legislative reports (2002-2015); and other materials created by numerous Assembly committees, including Ways and Means, Local Governments, Consumer Affairs, Labor, and Governmental Operations. It also includes press releases (2002-2014) and other information concerning legislative commissions, Assembly committees, subcommittees, task forces, and other entities. The Rules of the Assembly; general information about the state capitol building; press releases from the Assembly Speaker (2011-2014) and Minority Leader (2013-2014); information about internships (2013-2014); newsletters regarding grants (2011-2014); and a children's section are also included. Also present is information about individual Assembly Members who held office at the time this copy was produced. Each member has a page that consists of a brief biography, photographs, and a list of sponsored legislation. This list of legislation links to a basic summary of each piece of legislation proposed by the Member, as well as information about his or her committee memberships, and links to press releases issued by the Member's office (2001-2014).

B2135-15: This accretion consists of copies of two sections of the Assembly site produced on January 29, 2015, three days before the resignation of Assembly Speaker Sheldon Silver took effect. The Speaker's Press Releases section contains press releases (2012-2015), and the section of the site allotted to Silver in his capacity as a Member contains a brief biography, press releases (2003-2015), photographs (2003-2013), and a list of legislation that he sponsored. Researchers should note that only content associated with Speaker Silver was captured at this time; clicking on other links may retrieve content captured during the April 25, 2013 capture of the full site.

B2135-16: This accretion consists of a copy of the Assembly's old site (assembly.state.ny.us) produced on December 19, 2016 and a copy of the Assembly's new site (nyassembly.gov) produced on December 20, 2016, shortly after the 2016 general election. These copies are almost identical in appearance and content and contain press releases issued by the Speaker (2013-2016) and Minority Leader (2015-2016) and legislative reports (2015-2016). Information that can be accessed via the "Public Information" link on each copy's home page includes annual reports (2001-2016) issued by Assembly committees; information about legislative initiatives (1998-2007); and Member expenditure reports (2008-2016) and travel ledgers (2015-2016). In addition, each copy contains information about individual Assembly Members who held office at the time it was produced. Each Member has a page that consists of a brief biography, a list of legislation that he or she sponsored, information about his or her committee memberships, and links to press releases issued by his or her office.

B2135-18: This accretion consists of a copy of the Assembly site (assembly.ny.gov) produced on December 19, 2018, shortly after the 2018 general election. It contains press releases issued by the Speaker (2015-2018) and Minority Leader (2017-2018) and legislative reports (2015-2018). Information that can be accessed via the "Public Information" link on each copy's home page includes annual reports (2001-2017) issued by Assembly committees; information about legislative initiatives (1998-2010); and Member expenditure reports (2008-2018) and travel ledgers (2015-2018). In addition, each copy contains information about individual Assembly Members who held office at the time it was produced. Each Member has a page that consists of a brief biography, a list of sponsored legislation, information about his or her committee memberships, and links to press releases issued by his or her office.

Custodial History

The New York State Archives used Web archiving software to copy these websites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):