The collection documents the history of the YWCA of Albany, which was founded in 1888 by a group of women led by Mrs. Acors Rathbun in order to provide housing and recreational activities for young women searching for work. Through the years, the organization expanded to include classes, childcare, athletics, essay contests, teen issue programs, and an annual awards dinner honoring women. Strengths include the extensive photographic material and meeting minutes from the board of trustees and directors. The collection is weakest at the beginning and end of the YWCA of Albany's existence.
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 Level Collection Remove constraint Level: Collection Subject Correspondence Remove constraint Subject: Correspondence
« Previous |
1 - 100 of 115 entries
|
Next »
Search Results
Women's Building Collection, 1954-2000, bulk 1973-1998 20.3 cubic ft.
The Women's Building collection records the formation and day-to-day administrative and programming activities of the Women's Building and its predecessor, the Tri-City Women's Center. The organization provided a safe space for community groups to meet and organize, and informational and educational programming to support the women of the Capital District. Inspired by a feminist perspective and driven by a commitment to social justice, the Women's Building provided physical meeting and office space to local organizations and programming and informational services on financial planning, legal issues, parenthood, childbirth, and women's health. The collection includes administrative records and programming material from the organization's inception in the early 1970s until 2000.
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.
William Stiles Bennet Papers, 1884-1959 12.42 cubic ft.
The William Stiles Bennet Papers document some of his public service and political campaigns as well as his time as a lobbyist and advocate for the lumber industry.
Violet and Irwin F. Bender, Sr. Papers, 1941-2012 .4 cubic ft.
The Violet and Irwin F. Bender, Sr. Papers document the Pennsylvania couple's shortwave radio monitoring and subsequent correspondence about prisoners of war during World War II. The papers also contain correspondence about Axis Sally, an American radio broadcaster who was working for the Third Reich during the war and was later tried and convicted of treason in the United States.
United University Professions (UUP) Records, 1964-2000 161.17 cubic ft.
The records of United University Professions (UUP) document the activities of the union and collective bargaining agent for the faculty and non-teaching professionals of the State University of New York. They begin in the 1960s with UUP's antecedents, the State University Professional Association (SUPA) and the Senate Professional Association (SPA), and continue through June 2000 for the materials produced by UUP's Communications Department, and through May 1993 for most other series.
The UUP Oral History Project's intent was to capture the history of the UUP as well as its predecessors through interviews with union executives and members.
United Tenants of Albany, 1972-2001 3.12 cubic ft.
The United Tenants of Albany is an association dedicated to improving housing situations for Albany's low to moderate income families and businesses with safe, affordable living and working space.
This is a repository of various records related to the United Steelworkers of America (USWA) AFL-CIO-CLC, Local 865.
Records of UAW Local 930 which represented the Ford Motors plant in Green Island, NY.
United Association of Journeymen and Apprentices of the Plumbing and PipeFitting Industry of the United States and Canada, Local 105 Records document the regular business of this chapterof the union, including meetings, financial reports, grievance reports, and membership.
Troy Area Labor Council AFL-CIO Records, 1942, 1969-1989 0.25 cubic ft.
Documents an association of labor unions in or near Troy, NY.
Thomas Nattell Papers, 1956-2002 12.1 cubic ft.
The Thomas Nattell papers document the life of a mental health worker and political activist active during the 1980s and 1990s in Albany, New York. He created and participated in organizations like the Albany Peace and Energy Council (APEC) and the Three Guys From Albany poetry troupe. He also acted as promoter and event coordinator for movie showings, poetry open mics and an annual 24-hour poetry reading alongside a coinciding international postcard art event. Nattell used poetry and other arts to advance world peace, anti-nuclear power and proliferation, and environmental issues. This collection contains videos of events, photographs, scrapbooks full of art and poetry mailed from around the world to Nattell, subject files with research on topics related to his professional work as well as his activism, poetry, correspondence, and clippings.
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.
Thomas C. Desmond Papers, 1930-1972 1.8 cubic ft.
Press releases about his work and concerns as a New York State Senator, clippings about Senator Desmond and his wife, correspondence with Albert J. Abrams and reports and drafts on the Presidential primary system.
The Legislative Correspondents' Association of the State of New York Records, 1892-2014 10.41 cubic ft.
This collection contains materials about The Legislative Correspondents' Association of the State of New York, especially its celebrated annual dinner held since 1900.
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.
The Capital District Transgender Community Archive Collection contains material pertaining to local trangender history. This collections contains a large variety of publications about transgenderism.
Tarky Lombardi, Jr. Papers, 1966-1967 1.0 cubic ft.
The Tarky Lombardi, Jr. Papers contain correspondence documenting Lombardi's first term in the New York State Senate from 1966-1967.
Tanya M. Melich Papers, 1912-2018 37.8 cubic ft.
The Tanya M. Melich Papers contain materials relating to the political landscape of the United states throughout the latter half of the twentieth century, as well as various social movements with a particular emphasis on Women's rights.
This collection documents the activities of the Student Association of the State University of New York from its founding in 1970 hrough its first decade of existence.
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.
Society of Bibliophiles Records, 1966-2002 1.8 cubic ft.
From its formation in 1966 in Albany, New York, the Society of Bibliophiles aimed to encourage and foster a love of books along with an appreciation for the art of bookmaking. The Society of Bibliophiles arranged trips to various lectures and exhibits both within and outside of the Albany area, and arranged meetings and events at which books were the central focus. The collection consists of records produced between 1966 and 2002, and includes newsletters and announcements, organizational documents, materials from various sites visited and events, information about booksellers and bookbinders, as well as a number of other general administrative documents.
Sigma Pi Phi, Beta Psi Boulé Records, 1982-2023 14.47 cubic ft.
The Sigma Pi Phi, Beta Psi Boulé Records document the history and day-to-day operations of the Beta Psi Boulé. A professional fraternity, Sigma Pi Phi was founded on May 15, 1904 in Philadelphia, Pennsylvania and its members are distinguished African American men with college and graduate degrees. Beta Psi is the fraternity's 69th Boulé founded on May 5, 1984 in the Capital District of New York.
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.
The Sheet Metal Workers International Association, Local 83 Records document the day-to-day operations of the union from the years 1892-1984 using meeting minutes and other documents refrenced in the minutes including correspondence, treasurer's reports, newsletters and strike bulletins.
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.
Ruth Pelham Papers, 1978-2016 10.8 cubic ft.
This collection contains documents concerning the work of Ruth Pelham, a singer/songwriter and educator in the Albany, New York area who has been performing for decades in an effort to bring about peaceful communities through music. From the late 1970's to circa 2016, Pelham traveled in a mobile music program called the Music Mobile; singing, teaching, and writing songs with the community.
Ronald B. Stafford Papers, 1956-2002 86.56 cubic ft.
The Ronald B. Stafford Papers document Stafford's service as a New York State Senator representing the 45th District.
Richard C. Davidson Collection, 1937-1960 0.8 cubic ft.
This collection includes the by-laws and regulations, correspondence, meeting minutes, and other administrative records and records of the political activities of The Sentinel Rifle and Revolver Club of New York from the late 1930s to 1960.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
This collection documents Rhoda Fox Graves' service in the New York State Assembly and Senate. It also contains some personal materials from her life.
Rensselaer County Greens Records, 1979-2004 6.96 cubic ft.
The records of the Rensselaer County Greens (RCG) contain relevant information behind its efforts to protect the Rensselaer County, New York community from the destruction of environment and historical landmarks.
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.
Paul H. Appleby Papers, 1944-1956 0.17 cubic ft.
The Paul H. Appleby collection is composed of correspondence and Appleby's writings and speeches from his experience in government service.
Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999 7.39 cubic ft.
This collection documents Siena College professor Dr. Patricia Stocking Brown's (1942-2004) research and scholarship in biology as well as her breast cancer advocacy, research, and education work.
November Belford West Papers, 1989-2006 3.0 cubic ft.
This collection documents the activism of November Belford West and her opposition to the death penalty.
North Country James Bay Group Records, 1966-1998 1.2 cubic ft.
The North Country James Bay Group records document efforts of this upstate New York environmental organization to stop Hydro-Québec's Great Whale (Grande Baleine) River/James Bay II development efforts in the early 1990s.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
The Norman Studer Papers document his career as both an educator and ardent Catskill folklorist. The collection includes significant material relating to his work as director of the Downtown Community School in New York City and Camp Woodland in the Catskills.
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.
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.
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.
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.
New York State Common Cause Records, 1972-1987 7 cubic ft.
The records of New York State Common Cause document campaigns against political action committees, election reform, civil service reform, and accountability issues.
New York Friends of Midwives Records, 1978-2010 1.19 cubic ft.
This collection documents the day-to-day activities of former advocacy organization, New York Friends of Midwives. New York Friends of Midwives advocated for the birthing rights of mothers and practicing midwives.
This collection documents the day-to-day activities of the New York Civil Liberties Union, Capital Region Chapter.
Chartered in 1934, as the Tri-City Newspaper Guild of Albany, Schenectady, and Troy, the Guild signed its first contract with the Albany Times Union in 1937. The collection includes correspondence, minutes, contracts, and organizing files. The majority of material in the collection is photocpied.
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.
National Association of Black Social Workers, Capital District Chapter Records, 1970-1991 .17 cubic ft.
National Association of Black Social Workers, Capital District Chapter Records document the organization's history and activities with various forms
Nancy Papish Papers, 1953-2001, bulk 1970-1994 11.0 cubic ft.
The papers of Nancy Papish document her involvement with Clearwater, North River Friends of Clearwater (NRFC), and the campaign to stop Hydro-Quebec's development plan for James Bay. These papers document the environmental activism of Nancy Papish from the 1970s through the 1990s. Included are meeting minutes, notes, mailings, press releases, news clippings, magazine articles, programs, and publications. The Clearwater files contain near-complete runs of newsletters produced by both NRFC and the parent Clearwater organization. Evidence of NRFC's outreach activities is found in a slide show titled "This Is Clearwater" and numerous poster displays. Documentation of Clearwater's organization and administration, such as meeting minutes, internal reports, and committee files, are almost entirely absent. There is little information about the membership of Clearwater. The James Bay files contain materials from several organizations.
Nahum H. Lewis Papers, 1896-2003 0.5 cubic ft.
The collection documents the Jewish community in New York's Capital Region and the creation of the Albany Jewish Community Center.
Michelle Crone Papers, 1927-2000, bulk 1982-1995 44.4 cubic ft.
The Michelle Crone Papers document her experience as a feminist and lesbian activist from the early 1980s until the mid-1990s. The collection includes material from here position as National Civil Disobedience Coordinator for the 1987 National March on Washington for Lesbian and Gay Rights, and as a member of the Executive Committee for the 1993 March on Washington for Lesbian, Gay, and Bi Equal Rights and Liberation. Also present are records from Michelle Crone's management of a number of women's festivals from 1982 to 1996—most notably Rhythm Fest and the Cultural Festival at Gay Games IV—and records from her Capital District production company, Elword Productions. The collection also includes the records from her experience with the Seneca Women's Encampment for a Future of Peace and Justice, the National Gay and Lesbian Task Force, and the National Lesbian Conference. Also included are her personal correspondence, records of her undergraduate studies with the theater and women's studies programs at the University at Albany, SUNY, and political literature from a number of progressive causes at the national and local levels.
M.C. Lawton Civic and Cultural Club Records, 1921-2004 1.13 cubic ft.
The M.C. Lawton Civic and Cultural Club Records showcase the operations of the first black organization in Albany that was actively involved in community service and educational advancement, which was founded in 1919.
Max Berking Papers, 1964-1984 3.6 cubic ft.
The Max Berking Papers, 1964-1965 collection contains materials related to Max Berking's service in the New York State Senate from 1964 to 1965.
Maurice Hinchey Papers, 1974-2012 212 cubic ft.
This collection documents Maurice Hinchey's service as a member of the New York State Assembly and then a United States Congressman from the Hudson Valley of New York.
Malcolm Willison Papers, 1958-1997 14.9 cubic ft.
This collection details the social activism of Malcolm Willison in New York State's Capital Region. As an active board member of several local groups, his papers contain minutes, financial statements and budgets, programming ideas, brochures, planning notes, articles and reports, and clippings that detail the evolution of the various organizations contained in the collection. Organizational newsletters and event flyers, course and conference information planned by Willison in his capacity on executive boards, and vast amounts of correspondence about any number of events and issues are also part of the scope of the collection.
Libby Post Papers, 1978-2005 4.18 cubic ft.
The Libby Post Papers contain political campaign documents, professional correspondences, news clippings, meeting minutes, agendas, document drafts, press releases, news letters, civil activism notes, and other materials that document her involvement securing various LGBT rights and with political organizations, as well as the general LGBT community in Albany, NY.
Leo W. O'Brien Papers, 1939-1966 6.25 cubic ft.
The Leo W. O' Brien Papers document O'Brien's service in the House of Representative where he served from 1952-1966 on behalf of Albany, NY. The collection includes subject files, correspondence and various communications materials from his Congressional tenure.
Leonard Farbstein Papers, 1955-1970 45.95 cubic ft.
Leonard Farbstein was a U.S. Representative from New York. Farbstein was born in New York City on October 12, 1902. He graduated from High School of Commerce, attended City College of New York, attended Hebrew Union Teachers College, and graduated from New York University Law School in 1924. During the World War I, Farbstein served in the United States Coast Guard Reserve and later as vice chairman of the East River Day Camp, a philanthropic organization. Farbstein was a lawyer in private practice. Farbstein served as a member of the New York State Assembly from 1932 through 1956. He was elected as a Democrat to the 85th and the six succeeding Congresses (January 3, 1957-January 3, 1971) before being an unsuccessful candidate for renomination to the 92nd Congress in 1970. Farbstein died on November 9, 1993, in New York, NY and his interment is in Cedar Park Cemetery in Paramus, NJ.
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.
League Of Women Voters of Albany County Records, 1940-2001 31.47 cubic ft.
The records of the League of Women Voters of Albany County (LWVAC), include material produced by the LWVAC as well as material that was produced by the League of Women Voters of New York State and the League of Women Voters of the United States. The most comprehensive series in the collection is the Administrative Files. There are meeting minutes, annual reports, and Board of Directors lists from 1940-2001. A large portion of the LWVAC collection relates to the two main purposes of the organization: voter service and "study and action." Records relating to voter service include pamphlets with information about candidates and citizen voting rights published by the LWVAC and material used to increase voter participation. Records related to "study and action" include material used by the LWVAC to inform citizens about public policy issues locally, statewide, and nationally. A strength of the LWVAC collection is the amount of material related to various public policy issues and how they affected the local community.
Lawrence S. Wittner Papers, 1977-2020 3.16 cubic ft.
The Lawrence S. Wittner Papers document Dr. Wittner's activism in politics and his work with United University Professions, the Albany County Central Federation of Labor, the Solidarity Committee of the Capital District, the Albany Chapter of Democratic Socialists of America, Upper Hudson Peace Action, and various other social justice and peace organizations in the Capital Region.
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.
This is a repository of the minutes and records of the local chapter 157 of the Laborers' International Union of North America.
Julius Volker Papers, 1958-1966, Undated 3.25 cubic ft.
The Julius Volker Papers document Assemblyman Volker's work related to New York State Assembly sessions and legislation from 1958-1966, including undated material. Also included are papers relating to Mr. Volker's professional development as a lawyer.
John Wolcott Papers, 1954-1992 0.7 cubic ft.
The John Wolcott Papers document the revival of the historic Pinxter Festival in Albany, New York between 1972-1992.
James Joseph Delaney Papers, 1950-1978 11.65 cubic ft.
The James Joseph Delaney Papers, 1950-1978, document Delaney's extensive tenure in Congress. Elected in November 1948, Delaney remained in Congress until his retirement in December 1978. Delaney served as Congressman from Queens, New York and his three decades in Washington are distinguished by consecutive elections to chairman of the House Rules Committee and the addition of the 1958 Delaney Clause to the 1938 Federal Food, Drug, and Cosmetic Act.
Jackson Davis Papers, 1952-1997 9.83 cubic ft.
The papers of Jackson Davis document his environmental activism and work with environmental organizations.
Howard Palfrey Jones Papers, 1917-1973 27 cubic ft.
This collection documents many aspects of the career of Howard Palfrey Jones, including work in the civil service in New York State, foreign service, and with local governments.
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.
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.
These records document the day-to-day activities of the Guilderland (N.Y.) Central Teachers' Association.
Graphic Communications International Union, Local 259-M Records, 1941-1988 5 reels of microfilm
This collection includes records from Graphic Communications International Union, Local 259-M and the three previously independent unions that merged to form GCIU Local 259-M - Utica Graphic Communications Union, Local 58-C; Lithographers and Photoengravers International Union Local 21-P; and Local 59 of the Amalgamated Lithographers of America (ALA).
Gloria DeSole Papers, 1969-1988 2.0 cubic ft.
The collection pertains to the Women's movement during the 1960s-1980s, with an emphasis on LGBTQ+ women. Other subjects of interest include the experiences of working and professional women, and women who either worked in, or attended institutions of higher education. Many items in the collection are focused on women in the Capital Region of New York State.
Frederic S. Berman Papers, 1962-1975 2.0 cubic ft.
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.
Frank J. Becker Papers, 1953-1964, 1974 22.44 cubic ft.
The Frank J. Becker Papers document Becker's service in the U.S Congress, as a representative of Nassau County (N.Y.), where he served from 1953-1964. The collection includes correspondence, subject files, and legislation from his tenure.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
The records in this collection document Frank Moore's career as a New York State public servant. They consist primarily of the records of Moore's service in various elected and appointed positions.
Ernest I. Hatfield Papers, 1949-1968 3.78 cubic ft.
The Ernest I. Hatfield Papers document Hatfield's service in the New York State Senate, where he served from 1948-1964, and the years immediately following. The collection includes correspondence, scrapbooks of newspaper clippings, speeches, and bills he introduced.
Ernest Curto Papers, 1944, 1946-1965 17.25 cubic ft.
The Ernest Curto Papers document Curto's service in the New York State Assembly, as a representative of Niagara County (N.Y.), where he served from 1946-1964. The collection includes correspondence, subject files, and legislation from his tenure.
Equal Justice USA Records, 1989-2016 19.0 cubic ft.
This collection documents Equal Justice USA's efforts to abolish capital punishment and reform the criminal justice system nationwide.
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
The E. Ogden Bush Papers document Bush's service as a New York State Senator in the early 1960s.
Environmental Advocates of New York Records, 1970 - 2017 June 1 90.81 cubic ft.
The Environmental Advocates of New York Records document the legislative activities of the organization from the 1980s through the late 1990s. The collection consists of correspondence, notes, meeting minutes, reports, memorandums, publications, news clippings, promotional material, as well as administrative files.
Empire State Federation of Women's Clubs Records, 1938-1991 3.46 cubic ft.
These records document the activities and membership of the Empire State Federation of Women's Clubs (ESFWC) - the umbrella organization of New York State African-American women's groups - from 1938-1991. The collection also includes records from affiliated organizations: the National Association of Colored Women's Clubs (NACWC) and the Northeast Federation of Women's Clubs (NFWC).
Eliot H. Lumbard Papers, 1943-2006 52.15 cubic ft.
This collection documents the professional and personal life of Eliot H. Lumbard.
Edward J. Bloch Papers, 1931-2001 5.41 cubic ft.
This collection contains the papers of Edward J. Bloch (1924-2014), a native of New York who served in the military between 1943 and 1946 with assignments in Okinawa during World War II and post-war North China, taught science in Istanbul, Turkey (1947-1950), and dedicated the majority of his career to labor concerns as a representative for the labor union United Electrical, Radio and Machine Workers of America (1950-1984). Edward Bloch also served as President of the Labor Action Coalition of New York (1975 to the late 1990s), Director of the Interfaith Impact for the New York State Council of Churches (1987-1995), and ran unsuccessfully for two different congressional district seats (1984, 1986, 1995-1996). Among the many honors Bloch received during his lifetime is the Purple Heart, which he was awarded for his actions during World War II.
Donald M. Blinken Papers, 1969-2003 5.95 cubic ft.
Donald M. Blinken was chairman of the Board of Trustees of the State University of New York from 1978-1990. These records pertain to his tenure in that position.
Donald A. Campbell Papers, 1946-1968 2.0 cubic ft.
This collection contains bills, correspondence, supplemental materials, and committee papers from Donald A. Campbell's tenure as a New York State Assemblyman from 1951-1968.
Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.
The Daniel Evan Button Papers contain Button's records of his terms as a U.S. Representative of the 29th Congressional District of New York.
Conservative Party Of New York State Records, 1960-2019 40.5 cubic ft.
The Conservative Party Of New York State Records contain files created and used the chairmen of the New York State Conservative Party: Kieran O'Doherty, 1962; J. Daniel Mahoney, 1962-86; Serphin Maltese, 1986-88; and Michael R. Long, 1989-2019. The strength of the records is in its documentation of New York State politics and elections (including the State Legislature and other state offices), the Conservative Party's political endorsements and candidates (including writer William F. Buckley, Jr., and Senator James Buckley), and the political goals and ideological positions on contemporary and 20th century issues.
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.
Communications Workers of America Operators Division Local 1104 Records, 1949-2001, bulk 1980-1995 26.0 cubic ft.
The Operators and Service Employees Division of Communication Workers of America, Local 1104 represents those in the telecommunications industry. The collection includes board meeting information, calendars, contracts, financial records, photographs, and related information.
Communications Workers of America Education Division Local 1104 Records, 1969-2001 (bulk 1983-1999) 17.0 cubic ft.
The Education Division of Communication Workers of America, Local 1104 represents "employees eligible for union membership who are employed as: graduate students holding State-funded positions as Graduate Assistants or Teaching Assistants employed by the State University of New York." The collection includes news clippings, contracts, photographs, administrative records, as well as ephemera such as t-shirts, buttons, hats, and cup holders.
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.
The Columbia County Typographical Union No. 896 records document the workings of this union from 1927-1968.
Clarence E. Hancock Papers, 1929-1946 2.0 cubic ft.
The Clarence Eugene Hancock Papers document Hancock's time in the House of Representatives in the United States Congress. He was the representative of the 35th District of New York from 1927 to 1945 but came to represent the 36th district from 1945 to 1947 after New York State was redistricted. The collection includes correspondence, newspaper clippings, Congressional bills, transcripts of Congressional hearings, telegrams, and handwritten notes.
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.
Center for Law and Justice Records, 1985-2000 12.75 cubic ft.
This collection documents the day-to-day activities of the Center for Law and Justice in Albany, New York, founded by its Executive Director Dr. Alice P. Green in 1985.
BirthNet Records, 1994-2020 5.42 cubic ft.
This collection documents the founding and day-to-day activities of BirthNet, a birth justice organization located in the Capital District of New York.
Bethlehem Work On Waste Records, 1989-1996 1.99 cubic ft.
This collection is about the Bethlehem Work on Waste (BWOW) and its opposition of the American Ref-Fuel/BFI incinerator from 1989 to 1995.
Bethlehem Business Women's Club Records, 1951-2019 2.45 cubic ft.
This collection documents the operations of the Bethlehem Business Women's Club from its inception in 1951.