Collections : [New York State Modern Political Archive]
New York State Modern Political Archive
Elected officials, interest groups, and activists from New York State.
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online Content Collecting Area New York State Modern Political Archive Remove constraint Collecting Area: New York State Modern Political Archive Date range 1984 to 1985 Remove constraint Date range: <span class="from" data-blrl-begin="1984">1984</span> to <span class="to" data-blrl-end="1985">1985</span>Search Results
Capital District, 1936-2008 6.22 cubic ft.
This series contains files pertaining to planning decisions for areas/projects that span county boundaries within New York State's Capital District -- i.e., Albany County, Rensselaer County, Saratoga County, and Schenectady County. A great many of the files involve regional transportation planning and travel data; this includes corridor plans and studies, as well as non-state federal-aid streets and highways conditions reports. There are documents pertaining to the Port of Albany spanning several decades. Other documents of note include an analysis of the Albany-Schenectady-Troy housing market, air quality data for the region, and a soil map of Albany and Schenectady counties from the 1930s.
Citizens Budget Commission Records, 1931-1999 12.92 cubic ft.
Reports, 1931-1999 2 cubic ft.
The main purpose of the reports issued by the Citizens Budget Commission is to recommend how New York City, and beginning in 1984 New York State, could save money and better their financial situation. The reports include long-term and short-term studies. The size and complexity of New York City's budget has resulted in a need for continuous revision over the years. The first folder is undated, but due to its significance of listing some of the reports is housed first in the series. The remainder of the series is in chronological order. These reports document financial issues of concern from the 1930s to the 1990s.
Citizens' Environmental Coalition Records, 1973-2005 44.25 cubic ft.
Research Files, 1978-2001 4 cubic ft.
This series consists of chemical fact sheets used by CEC for research and informational purposes.
Legal and Administrative Files, 1977-2014 3.8 cubic ft.
The Legal and Administrative files on reels contain various records pertaining to the political, legal, and administrative aspects of the CSEA. These records include the agreements between CSEA and New York State and its various units, collective bargaining agreements, and the meeting minutes of the Legal Committee. The reels also include model constitutions and by-laws, department head minutes and reports, and Political Action Fund meeting information.
CSEA Publications, 1932-2014 15.04 cubic ft.
This series contains both the official CSEA newspaper for its members and smaller newsletters which focus upon a specific segment of membership. The official newspaper chronicles CSEA activities such as scholarship funds, solidarity marches, and the individual achievements of members. Originally entitled The Civil Service Leader the name was changed to The Public Sector in 1978 and to The Work Force 20 years later. The early editions of the newspaper focused primarily on the maintenance of wages and benefits. They also listed numerous job vacancies throughout New York State and the nation.
Clearwater Files, 1965-2000 3.0 cubic ft.
This series contains items related to the boat Clearwater; Clearwater as an organization, including its predecessor organization, Hudson River Sloop Restoration; and affiliated sloop clubs, particularly North River Friends of Clearwater. It includes newsletters, board of directors meeting minutes, membership mailings, catalogs, and educational materials. There is a near-complete collection of programs from Clearwater's annual Great Hudson River Revival, as well as copies of Clearwater's official newsletter, mainly from 1973-1993. This newsletter began publication under the name North River Navigator, then became the Clearwater Navigator in 1978. Administrative files from NRFC are limited and include by-laws, charters, some meeting minutes, and a membership dues receipt book from 1978. NRFC newsletters, spanning from 1976-1993, began as an unnamed publication, then became The Compass in 1982.
Nancy Papish Papers, 1953-2001, bulk 1970-1994 11.0 cubic ft.
Contains T.U.F.C.O. charges and counter charges (1984), authorization card incidents (1984), and organizational activities (1985). T.U.F.C.O. challenged Council 82 as the exclusive bargaining representative for security and law enforcement personnel. Council 82 launched a counterattack on T.U.F.C.O. by developing anti-T.U.F.C.O. literature, a contest entitled, "Why I don't like T.U.F.C.0." and complaints filed against T.U.F.C.O. for using a logo similar to that of Council 82. Additional anti-T.U.F.C.O. materials Include sketches, cartoons, and the T.U.F.C.O. Constitution.
Crossgates Regional Shopping Mall Collection, 1979-1985 5.33 cubic ft.
Printed Material, 1979-1985 1 cubic ft.
The series includes draft environmental impact statements, responses and decisions. Maps and photographs of the actual area and of models are also included. Clippings are from newspapers and periodicals and deal with the application, the Albany Pine Bush, and the opening of the shopping mall.
Donald M. Blinken Papers, 1969-2003 5.95 cubic ft.
SUNY Schools, 1976-1991 2.32 cubic ft.
Blinken maintained a small group of files related to specific SUNY schools. The files are arranged alphabetically by the name of the school. The files in Box 5 were accessioned later and processed separately from Box 1, 2, 3, and 4. The files in Box 5 are also arranged alphabetically by the name of the school. Materials within the files are arranged chronologically. They include reports, correspondence, and news clippings regarding a variety of topics.
Donald Schein Papers, 1954-2005 40 cubic ft.
Empire State Federation of Women's Clubs Records, 1938-1991 3.46 cubic ft.
ESFWC Subject Files, 1952-1991 0.40 cubic ft.
This series contains materials detailing the organizational structure and functions of the ESFWC. Records include photocopies of the ESFWC's 1927 certificate of incorporation and the 1987 documents amending its incorporation, annual reports of the president (1974-1975, 1977), the ESFWC constitution and bylaws (c. 1966, 1968, 1978), membership cards (c.1970, 1981), membership directories and club rosters (1963, circa1965, 1966, 1970, 1973-1977, 1983), newsletters (c.1955, 1960, 1965, circa1971, 1974-1976, 1978-80), reports of the Constitution Revision Committee (1976, circa1987), and state programs of action (1980, circa1982). Other materials include the ESFWC song (1971?), a prayer litany (undated), records documenting annual observances of Harriet Tubman Day (1974-1975), and a partial organizational history (1952). Also included are materials documenting the activities of a constituent club, the F. Willia Davis Woman's Club of New Rochelle (1979), and biographical information about several club members (1971, 1973, 1978-1981, 1987).