This collection contains the American Association of Retired Persons, Schenectady County Chapter, #490's official newsletters, treasurer's reports, correspondence, various national and local publications, newspaper clippings, certificates, and the chapter banner.
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 Correspondence Remove constraint Subject: Correspondence Date range 2002 Remove constraint Date range: <span class="single" data-blrl-single="2002">2002</span>
« Previous |
1 - 10 of 41 collection
|
Next »
Search Results
1 result in this collection
1 result in this 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.
1 result in this collection
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
1 result in this collection
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
The Atlantic States Legal Foundation Records document the environmental not-for-profit organization's pollution reduction and environmental remediation projects and cases throughout the United States and territories.
1 result in this collection
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 to dissolution in 2023.
1 result in this collection
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.
1 result in this collection
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.
1 result in this collection
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.
1 result in this collection
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.
1 result in this collection
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.