Search

Search Results

New York State Conference of Local Mental Hygiene Directors Records, 1950-2009

36.5 cubic ft.
The records of the New York State Conference of Local Mental Hygiene Directors trace the development of mental healthcare throughout the state from the early 1950s through the beginning of the twenty-first century. Established in the mid-1970s, the Conference's records include correspondence, memos, meeting minutes, reports, and manuals that chronicle the efforts of mental health professionals as they encourage local, county, and state agencies to provide quality, affordable services for persons living with mental illness, chemical dependency, and/or developmental disability.
Top 3 results in this collection — view all 102
Folder

The administrative files contain executive meeting minutes from the Conference's earliest days through the late 1980s. During those years, members kept the minutes in large, hardcover binders; the archivist removed the papers from those binders for preservation purposes and placed them in acid-free folders in the order in which they appeared in the original binders. In the 1990s, Conference members began filing their meeting minutes under the heading of "chronological files" along with meeting announcements and correspondence. The chronological files became series two of this collection and researchers will find more meeting minutes there. However, there is a gap in the Conference's meeting minutes from 1989-1994.

Collection
The records of the New York State Conference of Local Mental Hygiene Directors trace the development of mental healthcare throughout the state from the early 1950s through the beginning of the twenty-first century. Established in the mid-1970s, the Conference's records include correspondence, memos, meeting minutes, reports, and manuals that chronicle the efforts of mental health professionals as they encourage local, county, and state agencies to provide quality, affordable services for persons living with mental illness, chemical dependency, and/or developmental disability.

School of Education Records, 1927-1988

9.34 cubic ft.
The School of Education has its origins as the academic unit of the State Normal School in 1844. It remained a core part of the curriculum of the State College for Teachers (1914-1959) and continued after the 1960s as an academic school within a large public research university.
Top 3 results in this collection — view all 34
Folder

This series consists of materials relating directly to the operations of the School of Education, and to some of its faculty and staff. There is one folder of records concerning the New York State Citizen Committee for the Public Schools dating from 1953, but most of the series date from the 1960s-1980s. The records of the activities and programs committees and minutes of the Dean's meetings are to be found here as are records pertaining to cabinet meeting notes, department chairs, and the minutes of faculty meetings. Other items found in this series include budget materials, by-laws, general correspondence, grants, memoranda, long-range planning, activities outside the university and teaching load statistics.

Collection
Online
The School of Education has its origins as the academic unit of the State Normal School in 1844. It remained a core part of the curriculum of the State College for Teachers (1914-1959) and continued after the 1960s as an academic school within a large public research university.

State University of New York Board of Trustees Records, 1948-2001

7.22 cubic ft.
State University of New York (SUNY) Board of Trustees Records document the activities of public higher education campuses across New York State, during the later half of the twentieth century.
Top 3 results in this collection — view all 68
Folder

Series 1 consists of correspondence from the office of the Chancellor, the Board of Trustees, and drafts of Board of Trustees meeting minutes. Correspondence from various offices in the central administrative office, from SUNY schools are also present. Materials of note also include reports created by the central administrative office and policy statements.

League of Women Voters of Saratoga County Records, 1965-2016

5.59 cubic ft.
Founded in 1920, the League of Women Voters is a nonpartisan political organization that informs citizens about government, encourages their participation, and seeks to influence public policy through education and advocacy. One of nearly 60 local leagues in New York State, the League of Women Voters of Saratoga County (formerly the League of Women Voters, Saratoga Springs Area) formed in early 1965. This collection documents the operation and activities of this local league from its founding through 2010.
Top 3 results in this collection — view all 81
Folder

The Administrative Files series consists of organizational records which document the activities of the Board of Directors. These include founding documents, by-laws and changes, annual reports to the national organization, monthly meeting minutes, and event programs from annual chapter meetings. Budgets, treasurer reports and event calendars are mainly interfiled with meeting minutes, as is some correspondence. There are gaps in some months and years. Files labeled "Other" contain a mixture of items, including correspondence, budgets, pamphlets, Voters Guides, annual program calendar flyers and study reports.

Collection
Founded in 1920, the League of Women Voters is a nonpartisan political organization that informs citizens about government, encourages their participation, and seeks to influence public policy through education and advocacy. One of nearly 60 local leagues in New York State, the League of Women Voters of Saratoga County (formerly the League of Women Voters, Saratoga Springs Area) formed in early 1965. This collection documents the operation and activities of this local league from its founding through 2010.

Sierra Club, Atlantic Chapter Records, 1964-1999

29 cubic ft.
The collection documents the day-to-day work of the Sierra Club's Atlantic Chapter over three and a half decades.
Top 3 results in this collection — view all 98
Folder

This series consists of materials relating directly to the operations of the Atlantic Chapter. There is one folder of items covering the late 1960s through the 1970s (General Records, 1967-1979), but most of the series dates from the 1980s and 1990s. The records of important chapter bodies such as eight of the eighteen administrative committees, the Board of Governance, and the Executive Committee are included here, and there are lists of chapter members and officers. Other items found in the series include budget materials, by-laws, fundraising letters, general correspondence, and invoices.

Otsego County Conservation Association Records, 1967-2001

6.4 cubic ft.
Records of association dedicated to the protection, appreciation, and enhancement of natural resources in and around Otsego County. The group is concerned about numerous issues including the preservation of the Otsego Lake watershed, solid waste management, land-use planning, and water quality.
Top 3 results in this collection — view all 74
Folder

This series contains material related to the administration of the Association, dating from its incorporation in 1968 through 2001. Included are a near-complete run of board meeting agendas and minutes, monthly financial reports, by-laws, incoming and outgoing correspondence of board presidents and the executive director, committee reports, monthly reports from the Coordinator, and copies of OCCA's official newsletter. There are also some membership lists, a book tracking members and their dues payments from 1972-1988, and minutes from annual membership meetings. Because of the close relationship between SUNY Oneonta's Biological Field Station and OCCA, files related to the Field Station, such as the files of the Environmental Administrator, are included in this series. The Environmental Administrator's files consist primarily of reading files, which contain extensive outgoing correspondence, memos and reports written by the Environmental Administrator from 1991-1993.

Committee For Progressive Legislation Records, 1950-1993

1.2 cubic ft.
The Committee for Progressive Legislation records document the efforts of the group in bringing attention to issues important to many New Yorkers, especially abortion, family planning, welfare rights, and the attack on separation of church and state.
Top 3 results in this collection — view all 39
Folder

This series includes information on the Committee for Progressive Legislation's first administrative year, including the proposal for organization within the First Unitarian Universalist Society of Albany. The series contains organizational bulletins beginning in 1969. The bulletins contain information for members and other interested parties in relation to lobbying events and meetings. Their newsletter bulletins inform their followers of what issues they were currently working on as well as what their direction for the following month would be. This series also contains several membership lists, photographs of group members at events, as well as financial records. Unfortunately the financial documents are very scarce, however they do reveal administrative personnel problems. Also in this series is a sparse but informative file of the group's meeting minutes. The minutes reveal the anticipated future of the organization over the years. Much of the correspondence between Committee for Progressive Legislature members consists of offering solutions to the various organizational disagreements and problems. The decisions reached by Chairperson Kay Dingle are documented, along with other membership information, in the organization's newsletters.

National Organization for Women--Albany, N.Y. Chapter Records, 1971-2005

5.0 cubic ft.
The National Organization for Women--Albany, N.Y. Chapter Records document the daily activities and special events involving the chapter as well as the chapter's interactions with the state and federal organizations.
Top 3 results in this collection — view all 132
Folder

The series contains administrative materials created at the chapter, regional, state and national levels of the National Organization for Women. This includes meeting minutes, by-laws, financial reports, conference materials, legislative and lobbying files, task force materials and correspondence. The national, regional and statewide materials were acquired and retained at the local level, many by Sue Stevens Larsen, an Albany Area Chapter president in the late 1970s and early 1980s. The Albany Area NOW Chapter files consist of event flyers, press releases, correspondence, meeting minutes and newspaper clippings which document day-to-day activities. Please note that the New York State Council Meeting files may include just meeting materials for some years, while folders for other years contain plans, possibly discussed at meetings, event materials, and correspondence. At this is how the organization arranged the files, archivists retained this original order.

The New York State Tenants & Neighbors Coalition Records, 1970-2002, bulk 1970-2002

29.9 cubic ft.
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.
Top 3 results in this collection — view all 91
Folder

The Administrative Files series consists of organizational records, which document the activities of the Board of Directors. These include documents, by-laws and changes, annual reports to the executive committee. Annual financial reports, meeting minutes and materials relating to the annual retreat of the Executive Committee are found in this series. Many files pertaining to key members of Tenants & Neighbors such as Michael McKee, William Rowen, and James Garst are represented in the administrative files series.

Collection
Online
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.

Murder Victims' Families for Reconciliation Records, 1977-2007, bulk 1994-2003

13.5 cubic ft.
The Murder Victims' Families for Reconciliation Records document the organization's efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.
Top 3 results in this collection — view all 418
Folder

Series 1 contains documents relating to the internal procedures and finances of Murder Victims' Families for reconciliation. While there are a few documents that provide evidence of how the organization was set up, the majority of documents focus on hiring, day to day finances, and committee meetings. There are also materials related to strategic planning and the creation of by-laws and organizational procedure. Although the series contains materials from 1977 to 2005, the bulk of the material is from 1996 to 2004. Contained in this series are meeting agendas, meeting minutes, meeting summaries, correspondence, annual reports, ballots, evaluation forms, applications, newsletters, fliers, budgets, financial reports, manuals, by-laws, pamphlets, drafts, notes, reports, contracts, forms, resumes, proofs, floppy disks, and cassettes.

Collection
The Murder Victims' Families for Reconciliation Records document the organization's efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.