Search

Search Results

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 4
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.
3 results in this collection
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.

Folder

This series documents the Association's work related to Otsego Lake. Central to this series are files documenting the Association's opposition to a proposed motor boat launch in Glimmerglass State Park. These files include correspondence, news clippings, reports, and responses to a major public opinion survey conducted by the Association in 1995. This series also contains material on other lake-related issues, such as boating and public access, development, fish and fishery management, lake management plans, and watershed management plans.

Folder
Online

This series includes materials on OCCA projects not involving Otsego Lake or s olid waste management, as well as subject files on various conservation issues. Topics of particular interest include the Cherry Valley sewer project, the Glimmerglass Opera Theater shed project, Otsego 2000s lawsuit against the Otsego County Planning Board, the Leatherstocking Creek Stream Corridor project, and the Wal-Mart distribution center near Sharon Springs, New York, as well as subject files on agriculture and water quality issues.

Environmental Studies Program Records, 1969-1976

1.33 cubic ft.
A multidisciplinary program active from 1970-1977 that encouraged the study and research of environmental issues.
3 results in this collection
Folder
Online

This series consists of materials directly related to the creation, operation, and termination of the Environmental Studies Program. Best represented are the early years during the creation phase, when several committees were planning the program. These include the President's Advisory Committee and the Program Planning Committee that operated in 1970-1971. These were later replaced by the Steering Committee and the Environmental Studies Committee.

Folder

Writings, 1970-1976 0.33 cubic ft.

Online

Most of the materials in this series are memoranda that represent communications between committee members as well as between committee members and university administration. There are also meeting minutes, reports, correspondence and class materials. For an overview of the programs creation, see Box 2, Folder 8, Report on Environmental Studies Program, which is composed of materials organized by Paul Bulger and Lou Ismay.

Folder

An offshoot of John Cronin's People Pipewatch, Albany Peoples Pipewatch was housed in the Department of Fine Arts of the State University of New York at Albany. Its volunteers monitored discharge pipes leading to the Hudson River and compared the resulting effluents to the allowable limits in the National Pollution Discharge Elimination System (NPDES) permits. This series contains mostly NPDES Notices and drafts of the permits and are indexed by the company owning the discharge pipe.

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.
3 results in this collection
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.

Folder

This series consists of legislative correspondence, information on legislative bills as well as lobbying efforts. The strong point of this series is the sizeable amount of correspondence to legislators. These letters demonstrate the nature of relationships between legislators and lobbying groups. An alliance with Mary Anne Krupsak, an assemblywoman from the 104th district of Albany-Schenectady and Montgomery counties, seemed especially important to the Committee for Progressive Legislation. Also present in this series is information about the committee's lobbying techniques as well as in-depth information on the New York State legislative process.

Teacher Education Development Service Records, 1971-1977

4 cubic ft.
A joint federal and state grant-funded program to implement competency-based teacher education (CBTE) and develop a statewide collaborative system of support for additional CBTE efforts.
3 results in this collection
Folder

This series consists of materials relating directly to the operations of the Teacher Education and Development Center and to some of its faculty and staff. The series includes agendae, bibliographies, brochures, the Community Board meeting minutes, Elementary Teacher Education Program descriptions, reports, memoranda, minutes, material related to the research library and resource center, and the Teacher Corps SUNYA-Schenectady Project material. The series also includes four audiotapes and four filmstrips, which provide an audiovisual overview of CBTE.

Folder

This series contains materials relating directly to the activities and programs of the Teacher Education Development Service. Topics of interest include certification program of speech, language, and hearing specialists; conferences; the Community Legal Education Project; course materials; dissertation abstracts; Mutual Involvement Review Activity; Skidmore College Proposal; Teacher Education Certification Consortium; team leader evaluation of interns; Teacher Corps Programs; and the Youth Tutoring Youth program.

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.
2 results in this collection
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.

Folder

This series contains correspondence, reports, newspaper clippings, newsletters, fact sheets, photographs, brochures and special event materials on a range of topics relevant to the National Organization for Women--Albany, N.Y. Chapter. NOW materials in this series may be from the national, regional, statewide, or local levels. Please note that many national event files, such as the marches and rallies held in Washington, D.C., contain Albany-specific activities and news, including logistics plans for local attendees. The Albany Area Chapter newsletters often feature flyers for special events or other chapter correspondence mailed with or stapled to the respective newsletters. Sometimes the original mock-up for an issue is included. The files entitled "Newspaper Articles of Interest" are newspaper clippings retained and organized by the chapter.

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 8
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.

Folder

The New York State Housing Authorities series contains materials relating to the interactions with other New York State organizations relating to Housing within the state. The organizations that are represented in this series are the Rent Guidelines Board, Rent Stabilization Association, and the New York City Department of Housing and Community Renewal, among others. The City of New York and the Conciliatory and Appeals Board files are also represented within this series.

Folder

The legislative series includes bill jackets, legislative memorandums, State Assembly and Senate vote records, correspondence regarding the legislation. The Tenants & Neighbors' legislative committee's related materials such as agendas, minutes, memoranda are represented in this series. Mitchell-Lama council legislation can be found in the legislative series.

Southern Coalition on Jails and Prisons Records, 1970-1992

10.5 cubic ft.
Organized in 1974, the Southern Coalition on Jails and Prisons was formed to promote greater awareness of the problems of prisons and corrections, improve communication between the prison population and the outside world, and advocate for alternatives to the death penalty.
Top 3 results in this collection — view all 5
Folder

This series contains information on the daily, monthly, and yearly operational duties of the Southern Coalition on Jails and Prisons. There is a general correspondence file containing information about the day-to-day operations of the Coalition, a specific file dedicated to correspondence with the Law Offices of Woods and Woods, and material from the various boards of directors within the Coalition (including meeting minutes). There are also documents related to updates made to the Coalition's by-laws in the late 1980s.

Folder

The SCJP gained the attention of a diverse group of benefactors, including the Ford Foundation, the Rockefeller Brothers Fund, and the New World Foundation. Not every institution found in the fundraising series was a donor to the Coalition; some were solicited by Joe Ingle and his colleagues but did not have donating policies that included death penalty issues. Other institutions supported the anti-death penalty platform but could not stretch their funds to meet the Coalition's needs in a given year. Most of the material in this series is correspondence between foundation officials and Ingle, but there are also some grant proposals included. More grant proposals can be found in the subject files.

Folder

Ingle kept material documenting his interaction with the inmates he and his colleagues were trying to help. Some case files fit into one or two folders, but other high-profile cases (eg. Willie Darden, Timothy Baldwin) fill multiple folders and are divided into categories like correspondence and legal documents. Most files contain correspondence between inmates and Joe Ingle as well as letters to the inmates from family, friends, and sometimes members of the public. Copies of legal paperwork, especially affidavits, are often included. The case files of John Spenkelink, Willie Darden, and James Hill include photographs.

Saratoga Springs Open Space Project Records, 1970-2003

10.68 cubic ft.
The Saratoga Springs Open Space Project worked for the preservation of open space in Saratoga Springs. It supported the creation of nature trails, scenic walkways, and biking paths as well as vigorously opposed sprawl and loss of open space by organizing opposition to unsustainable development. In addition, the organization coordinated several programs aimed at aiding the development of Saratoga Springs and maintained a special interest in the development of the downtown area. The collection includes administrative files, grant files, material related to programs and issues, documentation of trails, and subject files.
Top 3 results in this collection — view all 5
Folder

This series consists of meeting minutes, agendas and notes as well as publications, articles, news clippings, and memoranda all directly pertaining to the operation of the Saratoga Springs Open Space Project (OSP). The publications include issues of Common Ground, the OSP newsletter, from 1992-1997, with scattered issues thereafter until 2001. Also included are meeting minutes and agendas from 1993-1999.

Folder

The documents in this series relate to the OSP's attempts to obtain grant funding. It contains grant applications, requests for proposals, correspondence and publications. Grants were sought from organizations such as the Land Trust Alliance, Open Space Institute, and the New York State Council on the Arts. Government funding for trail building was applied for under the Intermodal Surface Transportation Efficiency Act (ISTEA.) Applications submitted to the same organization are divided by the application year.

Folder

This series is a subject file of materials related to the activities and interests of the OSP. Particularly well represented are some of the conflicts over proposed development, such as the building of a truck bypass and the High Rock golf course in Saratoga Spa State Park. Also included are materials from The Next Steps & Beyond forum and the mini-mall committee, which dealt with ways to develop the downtown Saratoga Springs area. Other issues include the move of the Saratoga Farmer's Market to High Rock Spring Park, the construction of the Saratoga National Golf Club and the Vote Yes! organization, a side project advocating the passage of a 2002 bond referendum to pay for the 2001 Environmental Parks and Open Area Protection Program. Extensive news clipping files are filed separately at the end of the series.

Eugene McLaren Papers, 1940-2001

7.8 cubic ft.
The Eugene McLaren Papers document his academic pursuits as well as research he conducted while on the faculty at the University at Albany.
2 results in this collection
Folder
Online

This series consists of McLaren's administrative papers. It is predominantly composed of memorandums and correspondences documenting his involvement with a large number of different committees throughout his tenure at the University Albany. Most notable in size are the applications for the Husted Award, an annual award granted to the most outstanding undergraduate senior in science, which he was involved with from 1977 until his retirement in 1989. This series also contains his general papers, some teaching materials, and several booklets on the history of the University at Albany's Uptown Campus.

Folder

This series consists of McLaren's research papers. Most prominent is his work on strong acid formation in fog, research conducted from 1983 to 1986. Also included are notes from various conferences he attended, Atmospheric Sciences Research Center publications, papers regarding research trips to Yellowstone National Park along with Whiteface Mountain and Europe, and his involvement with Project Cirrus, a weather modification program conducted by General Electric in conjunction with the United States military.