The Conference of Large City Boards of Education Records include some of the day-to-day operations of the Special Task Force on Equity and Excellence in Education as documented through files kept by Eugene Samter, Executive Director of the Conference. The collection also includes Samter's testimony from the 1976 Levittown vs. Nyquist case argued before the New York State Supreme Court.
Collections : [New York State Modern Political Archive]
New York State Modern Political Archive
Elected officials, interest groups, and activists from New York State.
The New York State Modern Political Archive (NYSMPA) was established in 1982 to document the work of individuals and private interest groups concerned with New York State public policy issues in the 20th century. Originally named the Archives of Public Affairs and Policy, the NYSMPA collects, preserves, and facilitates access to primary sources pertaining to New York State public affairs and policy, and now includes the personal papers of members of the gubernatorial administrations of Nelson A. Rockefeller; papers of former New York Congressional members and elected officials who served in New York State Legislature; and the official records and papers of numerous private groups, professional associations, individuals, public-sector labor unions, community groups, and other organizations concerned with Empire State public-policy issues.
Search Constraints
Start Over You searched for: Collecting Area New York State Modern Political Archive Remove constraint Collecting Area: New York State Modern Political Archive Subject Clippings Remove constraint Subject: Clippings
« Previous |
1 - 20 of 43 entries
|
Next »
Search Results
Thomas E. Mulligan Papers, 1941-1973 1 cubic ft.
The Thomas E. Mulligan Papers document Mulligan's life from 1941 to 1973 including his two unsucessful political campaigns, one for Mayor of Albany and the other for assemblyman.
New York State Executive Advisory Commission on the Administration of Justice Records, 1981-1983 0.66 cubic ft.
The New York State Executive Advisory Commission on the Administration of Justice Records is composed of materials retained by Vincent O'Leary, a past president of the State University of New York at Albany and member of the commission. The collection provides insight into the inner workings and public exchanges of the commission members as they discussed and dealt with problems associated with the criminal justice system.
New York State Public Employees Federation, AFL-CIO, Environmental Conservation Division 169 (PEF/ENCON) Records, 1975-2000 23.17 cubic ft.
The Public Employees Federation (PEF) was founded in 1979 to represent members of the Professional, Scientific, and Technical (PS&T) bargaining unit of New York State. PS&T employees had formerly been represented by CSEA, the state's largest public employee union. PEF founders believed that the concerns of the PS&T unit were not adequately represented by CSEA, the majority of whose members were non-professional state employees. PEF's stated mission is to "provide the leadership necessary for PEF members to achieve employment security, higher wages, better working conditions, and improved retirement benefits." Materials in this collection document PEF activities at both the state and division level. There is extensive coverage of executive board activities from 1978 through mid-2000, annual conventions, committee meetings, and contract negotiations. Also included are files for PEF Division 169, PEF's Environmental Conservation Division. These include correspondence, agendas and minutes for labor/management meetings, material on committees, and administrative files. This collection also documents the activities of reform groups and political parties within PEF (most notably, the Statewide Coalition for a Democratic Union) and PEF's relationships with its national affiliates, the Service Employees International Union and the American Federation of Teachers. Particularly strong is the collection of bulletin board postings, which includes almost everything posted on Division 169 PEF bulletin boards from 1979 through 2000. There are also official PEF publications, including a near-complete run of PEF's official monthly newsletter to members, The Communicator.
Willowbrook Review Panel Records, 1968-1981, bulk 1975-1981 112.25 cubic ft.
The Willowbrook Review Panel was a Federal monitoring group established by the U.S. District Court in 1975 and dismissed from its duties in 1987. The Willowbrook Review Panel Records provide extensive documentation of the Panel's main function: monitoring implementation of the 1975 Willowbrook Consent Decree in New York State which set new standards for the care of the facility's residents.
Knolls Action Project Records, 1969-1994 24.25 cubic ft.
These records document the day-to-day activities and interests of the Knolls Action Project (KAP).
New York Statewide Senior Action Council Records, 1974-2001 14.05 cubic ft.
The New York StateWide Senior Action Council records document the issues faced by senior citizens in New York State over the course of almost three decades. The bulk of the records consist of subject files in the areas of health care, Medicare, and social security issues. In addition to topical material, these records document the fundraising activities of the organization and its various sub-groups. Notably included are publications issued by the organization, including the Sentinel newsletter (1992-1996) and the Senior Action newspaper (1977-1991). The bulk of the material, found in the subject files, is useful for documenting issues about which NYSSAC was active. NYSSAC's work with New York state legislators, as well as government and private agencies in advocating for seniors and social justice issues, and their outreach efforts in education and advocacy, are well documented throughout the collection. Records of the activities of Executive Directors Michael Burgess and Bonnie Ray are the most prominent in the collection.
Anthony Weiner Papers, 1999-2010 107.25 cubic ft.
The collection contains records related to Anthony Weiner's tenure in the United States Congress representing New York's 9th Congressional district.
Ralph F. Boyd, Sr. Papers, 1943-1992 1.6 cubic ft.
The Ralph Boyd, Sr. Papers contain personal and professional correspondence, news clippings, work manuals and agendas that document his career as a General Electric employee, community activist and member of the Schenectady branch of the NAACP.
Fred Pfeiffer Papers, 1937-2007 4.9 cubic ft.
The Fred Pfeiffer Papers document Pfeiffer's work with labor unions and activist organizations in the Albany, N.Y., area from the mid-1970s to 2007.
Jackson Davis Papers, 1952-1997 9.83 cubic ft.
The papers of Jackson Davis document his environmental activism and work with environmental organizations.
Albany Central Federation of Labor Records, 1965-2000 3.8 cubic ft.
The collection documents the activities of the Albany Central Federation of Labor (AFL CIO) from 1983 to 2000.
Henry M. Madej Papers, 1975-2008 2.93 cubic ft.
The Henry M. Madej papers contain documents pertaining to his work with the Albany City Charter Revision Commission, the Pine Hills Neighborhood Association, and the Albany Tricentennial Commission. The documents in this collection include professional correspondence, newspaper clippings, meeting minutes, agendas, document drafts, press releases, newsletters, pamphlets, memorabilia, magazines, invitations, schedules, event plans, and handwritten notes as well other materials that document his involvement with the city of Albany, New York and the University at Albany community.
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.
The Hunger Action Network of New York State was founded at the Food, Famine and Federalism conference on May 20th, 1982. The statewide membership organization is comprised of direct food providers, advocates, and others with the same goal of ending hunger and poverty in New York State. Today, HANNYS has more than 200 member organizations fighting in unison. The organization holds offices in New York City and Albany, New York.
Citizens' Environmental Coalition Records, 1973-2005 44.25 cubic ft.
The records of Citizens' Environmental Coalition (CEC) document its research and activism, from its infancy as part of the New York Environmental Institute, through its independent chartering in 1991, and continuing into the new millennium.
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.
Lawrence A. Cabot Papers, 1964-1965 1.6 cubic ft.
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.
Henry Curran Papers, 1961-1968 1.8 cubic ft.
The Henry Curran Papers contain materials from Curran's decade of service in the New York State Senate from 1961-1968. The collection includes committee work, sponsored legislation, correspondence, reports, and news clippings from his tenure.
Guy Gabrielson Papers, 1925-1967 5.5 cubic ft.
The Guy Gabrielson Papers contain materials that document the political career of Guy George Gabrielson from his start in New Jersey state politics through his years as Chairman of the Republican National Committee. Many of the materials document the 1952 U.S. Presidential election and Republican National Committee Convention which Gabrielson presided over as chairman.
- « Previous
- Next »
- 1
- 2
- 3