Collections : [New York State Modern Political Archive]

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 Series Remove constraint Level: Series

Search Results

Folder

This series consists of records from Lumbard's position as chief counsel for the New York State Commission of Investigations. During this time, Lumbard organizied and directed many large and complex investigations. This series contains records of investigations of police departments, organized crime, and gambling. It includes notes, memoranda, correspondence, speeches, reports, press releases, news clippings, court proceedings, and public hearings.

Folder

This series consists of records from Lumbard's position as special assistant counsel for law enforcement to Governor Nelson A. Rockefeller of New York. Lumbard served the governor in many capacities. He was an advisor on the social problems of crime and crime control, as well as a liaison from the executive chamber to criminal justice agencies and the courts in New York State. This series contains records regarding the programs Lumbard organized and/or initiated including: the Oyster Bay Conference on Crime also known as the Governor's Conference on Crime; the New York State Information and Intelligence System (NYSIIS); investigations into organized crime and gambling; and State Department of Crime Control. The series also contains correspondence, biographical information about Nelson A. Rockefeller, and research into issues such as racial violence, politics, and criminal justice.

Folder

This series consists of records from Lumbard's other positions in public service, with professional associations, and other organizations. He worked as Chief Criminal Justice Consultant to the New Jersey State Legislature, 1967-1969, and an advisor to Charles McCurdy Mathias Jr. of Maryland during his successful 1968 Senate campaign. He was a member of several professional associates including: the Association of the Bar of the City of New York, the American Bar Association and the International Bar Association. He also worked in a wide variety of organizations during his professional career, including the New York City Police Foundation (trustee 1971-1991, chairman 1971-1974, 1977) and the New York State Maritime Museum (trustee 1969-1980). He was a member of the Citizen's Crime Commission, the Criminal Justice Coordinating Council, John Lindsay for Mayor, and the Republican National Committee, Task Force on Crime. This series contains such materials as: reports, press releases, meeting minutes, directories, new clippings, academic papers, press packets, newsletters, photos, memos, transcripts and notes.

Folder

This series contains several years of research material and drafts of an unpublished manuscript Harm to Each Other: Crime and Crime Control in America. The research encompasses a wide variety of subjects including street crimes, organized crime, juvenile delinquency, racial issues, police departments, courts and law, parole, citizen action, and federal, state, and local government interaction.

Folder

This series concerns Lumbard's career as an attorney where he specialized in general commercial litigation, including serving as legal representation for brokers, investment bankers and on bankruptcy matters. Some of his significant cases were: counsel to Charles Seligson, trustee in bankruptcy of Ira Haupt and Co.; trustee in bankruptcy of Universal Money Order Co., Inc; Chairman of the Board, Palisades Life Insurance Company, formerly Equity Funding Life Insurance Company of New York; special master in admiralty of Hellenic Lines, Ltd.; counsel to Cyprus Minerals Company; trustee in Roy Cohn proceedings. He also represented the New York City abortion clinic, the Center for Reproductive and Sexual Health (CRASH).

Folder

This series consists of unpublished documents that were created or collected by Moffat and his legislative staff. Press releases designed to publicize Moffat's stance on state taxation, state and local bond issues and the relationship between state and local finance predominate. Other documents in the series detail Moffat's support for slum clearance and public housing construction (December 1936-January 1937, January 1938, January-March 1939), construction of the New York State Thruway and New York City-area bridges and tunnels (February 1929, March 1939, August 1940, March 1942), codification and publication of local and state laws and administrative codes (April 1937, February 1938, February 1943, July 1943), and prohibition of child labor (March-April 1937, January 1938). Moffat's opposition to the creation of New Deal-style Social Security and minimum wage programs in New York State (January-March 1937) and efforts to curb welfare expenditures (February 1937, April 1937, March 1938, March 1939, March 1941) are also documented. Some of the press releases drafted between April and July 1938 concern proposed amendments placed before the New York State Constitutional Convention. This series also includes typescripts of a number of speeches that Moffat delivered before various political and civic groups and on radio stations across the state. Many of the speeches concern the relationship between state and local finance, but others concern state and national Republican campaigns (1932 [no month given], September 1940, February 1943) and government planning for the postwar period (November 1942). Several of the speeches have extensive handwritten additions and revisions.

Folder

This series consists of unpublished documents generated in connection with the 1936 gubernatorial campaign of William F. Bleakley, chairman of the New York State Republican Party and former New York State Supreme Court Justice. Included are charts detailing the statewide results of the elections of 1932 and 1936, draft texts of campaign fliers and press releases concerning the fiscal policies of Governor Herbert Lehman, and the text of a speech asserting that New York State residents paid a disproportionately large share of federal taxes.

Folder

This series contains materials that Moffat created or collected in connection with the 1938 New York State Constitutional Convention. Included are a copy of the printed rule book distributed to delegates, draft copies of proposed amendments concerning state and local finances, and the texts of Republican delegates' informal agreements about state finances. NB: Press releases issued in connection with the convention are contained in Series 1, Press Releases, Speeches, and Reference Materials, 1929-43, and relevant clippings are contained in Subseries 2, Constitutional Convention, 1936-38, in Series 4, Newspaper Clippings, 1934-43.

Folder

This series consists of news stories and editorials that Moffat and his legislative staff compiled and kept for reference purposes. Almost all were published in New York State newspapers, but a handful were culled from papers published in Baltimore, Chicago, and other cities. Centering upon state fiscal and political issues, they help to shed light upon Moffat's role in state politics and upon public opinion about state taxation, spending, and social policy.

Folder

This series consists of two original drawings of published political cartoons. The first, Max Plaisted's "Rather a High Price for the Preliminary", was done in pen and ink and was probably drawn early in 1934. It concerns Assembly Republicans' internal disagreements about the appointment of W. Kingsland Macy as Assembly Clerk. The second, Rollin Kirby's "The Climb was Hard Enough Without This!" was done in pencil and colored pencil or pastel and is dated February 18, 1939. It addresses the impact of Governor Herbert Lehman's budget upon the state's taxpayers.

Folder

Day Files, 1981-1985 0.9 cubic ft.

A day by day accounting of the work of the SPWR including outgoing and incoming correspondence, notes, entries about telephone calls, and meeting agenda. Also includes, at the beginning of each new chronological group, an enumeration of each item. The size of each chronological group depends on the number of sheets that fit into the ring binder in which each group was originally filed.

Folder

Records concerning the Society for the Preservation of Water Resources' project to keep Wilmorite, Inc., from building Rotterdam Square Mall over the Great Falls Aquifer. Includes hearing transcripts, intervention papers, petitions, environmental and other studies, draft environmental impact statements (DEIS), briefs, reply briefs, statements of concern, and other papers dealing with this project. A related series is the "Broadway Mall Project" which interested SPWR because the site for that proposed mall might have been an alternate site for Wilmorite's mall. Also related to this series is the water supply applications, which contains records of attempts by the city of Schenectady and the town of Rotterdam to buy land over the aquifer in order to protect their water supply.

Folder

This series includes records concerning applications to buy land over the Great Flats Aquifer that the city of Schenectady and the town of Rotterdam submitted in order to protect their water supply. Includes correspondence, hearing transcripts, intervention papers, reply briefs, and post-hearing briefs.

Folder

The records in this series concern plans to build Broadway Mall in downtown Schenectady, which was of interest to the Society for the Preservation of Water Resources as a possible alternate site for Wilmorite's Rotterdam Square Mall. Includes draft environmental impact statements (DEIS), environmental assessment forms (EAF), and related material.

Folder

News Clippings, 1971-1999 0.63 cubic ft.

The news clipping files cover matters of interest to the Society for the Preservation of Water Resources. Included are general files of contemporary news clippings as well as files for older clippings. The news clippings are very strong from the years 1987-1992, and are in chronological order. Most clippings are glued onto binder paper.

Folder

This series includes all large cartographic and pictorial records. Included are some for the Broadway Mall project, Rotterdam Square project, and maps of the city of Schenectady and the town of Rotterdam. There are over forty maps that are included in this series that have not yet been flattened or processed and as a result, the size of this series is not accurate at the present time.

Folder

This series consists of reports and booklets published by CASDA. The bulk of the reports were produced for school administrators and address school management, human resources, and business and legal issues. Many of the reports publish the findings of CASDA's study councils and surveys conducted by researchers. They document size, financial issues, and administration of CASDA schools. Other reports are handbooks for teachers and address curriculum, education philosophy, special programs, and teaching methods. There also are custodian handbooks and bibliographies for teachers.

Folder

This series includes correspondence, general administrative files, reports from the director to the Executive Board, General Board minutes, memoranda and agendas, executive board agendas, budgets, news releases and clippings on specific topics such as political action committees (PACs) (1980-86), election reform (1977-83), civil service reform (1978-80), and the Sunset Law (1976-78). The series also includes correspondence with the national Common Cause regarding issues the local chapters should address.

Folder

Issues, 1976-1987 3 cubic ft.

This series includes clippings and background files on topics and issues addressed by Common Cause. Some of the issues included are bottle bill legislation (1978-84), civil service reform (1977-80), PAC regulation (1980-86), campaign financing (1977-83), legislative reform (1977-83), and milk deregulation (1981-83). Also included are reports and studies generated to support specific issues.

Folder

The series consists mainly of correspondence and meeting minutes of the New York Temporary State Lobbying Commission regarding lobbying regulations and documentation on two court cases involving the commission, the most prominent being "Hobday, et al., v. the New York Temporary State Commission on Regulation of Lobbying." As an early advocate of the creation of the Lobbying Commission, NYSCC was represented on the commission by its director. The series also contains an analysis of New York State government agency logs, NYSCC lobbying registration forms, lobbying reports and studies on the amount of money spent on lobbying by business interests. New York State Common Cause

Folder

This series includes questionnaires used to survey state senators and assemblypersons as well as defeated candidates to ascertain their views on issues such as campaign funding, tax reform, broadcasting regulations, the bottle bill, the cost of education, legislative reform, PAC regulation, lobbying reform, conflict of interest in the legislature, and the public financing of campaigns. These files also include tabulations of these surveys which NYSCC used to map out strategy.

Folder

This series contains correspondence generated or received by Concerned Citizens Against Crossgates, petitions, fliers and ads relating to CCAC meetings, lists of CCAC speaking engagements and witnesses for CCAC. Also included are folders on the canidates for the 1980 Town of Guilderland elections. This series also contains data gathered on traffic at other malls and literature relating to residential property values.

Folder

This series includes copies of Department of Environmental Conservation (DEC) commissioned studies on the impact of Crossgates on the environment, society, and wildlife. This series also contains draft environmental impact statements, documentation for water merger appeals, and copies of Zoning Board records. Included in this series are 14 folders of maps that show plans for improvements on the mall site and surrounding area. There are nine folders containing documentation of CCAC suits against Robert F. Flacke.

Folder

Records giving the organizational structure of the Business and Professional Women's Club of Albany, New York, as well as that of the state and national groups. Includes revisions of the by-laws (1979-80, 1982), a printed copy of the certificate of incorporation for the Business and Professional Women's Clubs of New York State, Inc. (1965), copies of the constitution of the BPW of Albany (1934), and maps and charts showing the district organization of BPW in New York State (1976).

Folder

This series contains material that Abramowitz collected while researching the history of the Congress of Industrial Organizations (CIO). Among the highlights in this collection are carbon copies and photocopies of letters (1937-39) concerning the attitudes of CIO leaders John Brophy and Philip Murray toward Communists active in CIO unions, a partial photocopy of Brophy's typescript autobiography (1948), and a carbon copy of a twenty-six page letter Murray wrote to President Harry S. Truman urging him to veto the Taft-Hartley Act (1947). The collection also contains a number of important documents concerning the United Auto Workers (UAW) and Walter Reuther, among them transcripts of a 1945 speech that Reuther delivered, documents concerning racial discrimination and UAW Fair Employment Practices Committee Executive Director George W. Crockett, a typescript of UAW contract demands presented to the General Motors Corporation in 1964, and a typescript (c.1970) of John W. Anderson's scathing biography of Reuther. Other materials of interest document the United Furniture Workers (UFW): copies of representation election reports (1940, 1950), photocopied fliers and internal CIO documents concerning the UFW's 1949 expulsion from the CIO on the grounds that it was "Communist dominated" and its 1950 return to the CIO fold, and newsletters (1973-74) published by UFW Local 140 (Bronx County, New York). Also included are Abramowitz's notes on his oral-history interviews (1973, 1974) of an anti-Communist International Union of Electrical Workers activist identified only as "Raskin."

Folder

Writings, 1980-1985 0.15 cubic ft.

This series consists of various typescript versions of two articles concerning the persecution of socialists and communists after the First World War. Some were written for presentation at various scholarly conferences and others in anticipation of publication. The first article, which concerned anti-radical activity in three communities in upstate New York, was published as "The Democratic Elitism of Dye and Ziegler: Traditional Elitist Anti-Democratic Theory in Modern Garb?" by the Eastern Sociological Society in 1981. The final version of the second article, which concerned the Red Scare in Detroit and other cities, appeared in Popular Culture and Political Change in Modern America (Albany: SUNY Press, 1991), a collection of essays edited by Ronald Edsforth and Larry Bennett. One of the later drafts contains Edsforth's and Bennett's extensive comments and suggestions.

Folder

Meetings, 1953-2001 3.0 cubic ft.

This series consists of minutes, summaries of proceedings, and a subject index. The majority of the series covers Faculty Senate meetings from the first meeting in 1953 through 1998. The meeting minutes contain information on the appointment of University Representatives by President Carlson during the first meeting, the drafting of the original proposed By-laws, and the development of different instructional programs. The minutes include copies of committee reports. The minutes also show the effect that the Taylor Law of 1967 had on the University Faculty Senate.

Folder

This series contains papers pertaining to Dr. Miller's days as both a student and a professor at Harvard University and the Maxwell School of Citizenship and Public Affairs. Important papers include lecture notes, unpublished political science papers from significant scholars, teaching materials, copies of exams, case studies, syllabi, and reprints of published articles used for research. Courses which he taught include Public Administration, Public Budgeting, Federal Budgeting, Administrative and Fiscal Budget, Fiscal Policy, and Army Comptrollership School classes. Many documents contained in "undated" folders refer to material that was not authored by Dr. Miller, but presumably used for instruction in his courses. Some folders contain case studies that may have been used in course instruction. Not all dates are inclusive. Series 1 ends in Box 2 with Folder 23.

Folder

This series contains reports, correspondence and news releases related to Dr. Miller's time served in the New York State (NYS) Government with the bulk of materials dating from 1955-1967 and the early 1980s. The most prominent position he held was that of director of the NYS Division of the Budget. Important papers include NYS budget reference material, reports, and correspondence, a series of articles he wrote for the Albany Times Union, papers from when he was a consultant to the NYS Department of Audit and Control and a fiscal advisor to the Minority Leader of the NYS Assembly, correspondence, position papers and voting documents of the NYS Special Task Force on Equity and Excellence in Education, and budget recommendations relating to public schools. Not all dates are inclusive.

Folder

Series four is made up of subject files (1941-1973). The folders contain personal memorabilia, candidate lists, Albany Public School Citizens Committee information, Salvation Army promotional materials, information on the Republican Committee, grievances against city agencies, Pine Bush Land Grab Story, sales tax delinquency, snow removal contract deals, Albany Housing Authority, and Andrew M. Pickney Resignation, 1972-1973. Some of these files also contain black and white photographs.

Folder

Correspondence, 1981-1983 0.13 cubic ft.

The Correspondence series details personal correspondence between Vincent O'Leary and other members of the commission, strategies the group took to suggest changes in the criminal justice system, and meetings about the commission itself, prison overcrowding, and the prison system. This series also references judicial reform, the federal-state relationship, and criminal justice information management.

Folder

Hearings, 1981-1982 0.20 cubic ft.

The Hearings series contains transcripts of public hearings and testimony before the commission on probation services, prison sentencing guidelines, and prison overcrowding; a court document on the transfer of inmates to the House of Detention for Men on Riker's Island; and a list of potential witnesses for a hearing on prison overcrowding. There is also a public hearing response to commission proposals and recommendations, a statement by Marie Runyon about the Harlem Restoration Project, which offered assistance in correcting the problems of unemployment and sub-standard housing in Harlem, and testimony by Barbara Van Buren about Project Green Hope, which provided supportive services to women returning to New York City from prison or referred to Project Green Hope by the courts as an alternative to incarceration.

Folder

Reports, 1981-1982 0.33 cubic ft.

The Reports series contains a criminal justice information management agenda, commission proposals about changes to the criminal justice system, a draft of a bill of rights for crime victims, an agenda for the courts subcommittee, a project for law enforcement priorities and strategies for local police, news clippings about the criminal justice system, a correctional services master plan, reports on prison overcrowding and the prison system, and reports on a $500 million prison bond and the correctional system.

Folder

The Annual Reports of the State University Construction Fund generally include a summary of significant accomplishments and projects, major awards won by the individual SUNY campuses for design and construction, highlights from individual campuses including illustrations, and financial statements. The financial statements are arranged by campus or project and include the contract holder, estimated cost, and cost paid annually. These tables are available for planning and design agreements, construction underway, and construction completed. This series also includes the Campus Plan (1966), an architectural article summarizing the State University construction endeavor, and Architectural Accessibility for the Disabled of College Campuses a publication of the State University Construction Fund.

Folder

The series is composed of capital construction and capital campaign reports published by the State University Construction Fund. These reports are generally tabular data of construction fund building project expenses in greater detail than that provided in the annual reports of the State University Construction Fund. The capital construction reports summarize the progress of construction projects on all SUNY campuses, while the capital campaign materials cover only the Albany campus.

Folder

This series includes administrative files for both statewide PEF operations and Division 169. Where necessary, files related to statewide PEF are marked as "New York State PEF" to prevent confusion. Division 169-specific files are marked as "Division 169". There are numerous subject files. The collection's creator did not distinguish between subject and administrative files. This series includes files related to contracts and contract negotiations, PEF's relationships with its affiliates, PEF history, constitutions and by-laws, elections, retirement plans, health insurance and other benefits, PEF policy, steward training, and many other aspects of PEF and Division 169 operations. There are a number of designated correspondence files; however, correspondence is also found throughout this series and others in subject files.

Folder

This series contains files related to Division 169's relationship with the Department of Environmental Conservation, the agency by which its members were employed. The heart of the series consists of minutes and agendas for labor/management meetings. These contractually-mandated meetings between PEF representatives and DEC managers took place several times each year. At these meetings, issues related to interpretation of the current PEF contract were discussed. Also included are files on DEC policies and operations, subject files on issues that were discussed at labor/management meetings, and files on DEC-specific PEF committees. The Health and Safety Committee files in this series relate to the PEF/ENCON - DEC Joint Statewide Health and Safety Committee, which should not be confused with the statewide PEF Health and Safety Committee. Files from statewide PEF's Health and Safety Committee are found in Series 4.

Folder

The bulk of this series consists of executive board meeting kits, which contain all material furnished to board members in advance of a scheduled meeting. This material usually includes a proposed agenda and minutes from the previous meeting for approval. Also included are correspondence and memos related to the meeting and to issues on the proposed agenda, as well as committee reports addressed to the president and executive board. Materials that were sometimes included are policy documents, financial documents and drafts of proposed annual budgets, and ethics grievance petitions. The Executive Board could choose to hear appeals of cases that had been previously decided by the Ethics Committee. A few folders contain handwritten notes taken at the meetings.

Folder

This series contains records of PEF committee activities at both the state and local level, along with information on a wide range of other programs and events. Particularly notable is coverage of PEF annual conventions from 1979-2000, although not all years are included; the statewide and regional Political Action Committees; the Women's Program; the statewide Health and Safety Committee; Leadership Development Conferences, and the Public Service Training Program.

Folder

This series contains materials posted by stewards on contract-mandated PEF bulletin boards at the Department of Environmental Conservation main offices in Albany. Included are a wide variety of materials of interest to PEF members, such as photocopies of correspondence on issues that affected members, news clippings of PEF and union-related articles, contract negotiation updates, and statewide union election information. There is also a great deal of information related to union activity at the local level, including political action events, local steward elections, and weekly steward meetings (including steward meeting attendance records).

Folder

News clippings appear throughout the collection in files relating to specific topics, particularly in Series 1, Series 2, and Series 4. This series consists of news clippings that were not organized by subject. Most were collected by PEF's central office for distribution within PEF, but some (particularly in later years) were collected by PEF/ENCON. In many cases, the letterhead onto which the clippings were photocopied indicate whether the clipping came from the central office or the ENCON division.

Folder

This series consists of assorted memorabilia, including political campaign materials and convention materials. There are a variety of PEF stickers, promotional buttons, posters, a Statewide Coalition for a Democratic Union T-shirt, a convention badge and backpack, and several other items.

Folder

This series focuses on Ed Bloch's military involvement during World War II, with material dating from 1942 to 1972. It includes files on World War II related activities, correspondence, news clippings, poetry, essays, short stories, papers, and miscellaneous files. Most of the material comes from the 1940s, with articles recalling Bloch's World War II experiences written in the 1970s and a book commemorating the 1996 reunion of the Special Officer Candidate School which Bloch attended.

Folder

This series is comprised of records dating from 1947 to 1950 when Ed Bloch taught biology in Istanbul, Turkey and was a foreign correspondent for The Christian Science Monitor. It includes files on early Cold War related activities, correspondence, Turkish news clippings, articles written for The Christian Science Monitor, essays, short stories, and papers.

Folder

This series documents Ed Bloch's career as a field organizer and international representative for the United Electrical, Radio and Machine Workers of America from 1950 to 1984. The files in this series date from 1949 to 2001 and include labor related activities, correspondence, news clippings, handwritten notes and rough drafts, newsletters, files related to the UE Local 332 labor organization, General Electric related files, FBI documents, and miscellaneous papers.

Folder

This series is a collection of records dated from 1981-1996. The correspondence, meeting agendas and minutes, news clippings, newsletters, and press releases from 1981 to 1985, were collected by Lawrence Wittner when he was Co-Chair and given to Ed Bloch. Similar items from 1985 to 1996 were collected by Ed Bloch as executive secretary of the organization.

Folder

This series contains records dating from 1982 to 1996, covering Ed Bloch's three unsuccessful bids for Congress. It includes files on campaign related activities, correspondence, news clippings, press releases, position statements, newsletters, photographs, notes, pamphlets, stickers, posters, buttons, benefit and fundraiser ads and invitations.

Folder

This series includes information on the case of the Reverends Dan and Francis Potter. Dan and Francis Potter owned several buildings in downtown Albany, most of which were found on Clinton St. This series tracks the history of the Potters' ownership throughout the 1970s. It contains the inspection reports for the buildings and the correspondence between the Potters and the agency performing the inspections concerning the repair history of these buildings. One also finds correspondence between the UTA and members of the United Church of Christ, the agendas and call to meetings held by the UTA for the benefit of the tenants, and the clippings and press releases that track the Potter case to their sale of these buildings.

Folder

Series 3 contains the records of the UTA's founding and its organizational structure. This series includes the by-laws, certificates of incorporation, and mission statement of the UTA, a partial run of the UTA's newsletter, press releases, fliers and news clippings and the UTA's financial information. It also contains memorabilia marking the UTA's 25th anniversary. These mementos include a t-shirt, a tote bag and a button.

Folder

This series contains a collection of subject files concerning topics important to the UTA. The Affordable Housing subject file includes information regarding the funding and availability of affordable housing in Albany. It has minutes and agendas from the meetings of the Affordable Housing Coalition and other housing organizations, correspondence concerning the need for funding of affordable housing, clippings and press releases on low-income housing, newsletters on housing issues and the Ad Hoc Committee on Housing Statement on Housing and Action Plan.

Folder
Restricted

The series consists of by-laws, correspondence, meeting materials, budget data, resumes, staff reports, vouchers and other expense information, executive director records, and other operational records of the Willowbrook Review Panel. There is also information about consultants to the WRP, and about other developmental centers. Correspondence issued by the WRP, meeting packets, and mailings constitute the largest sections of the series. The series is restricted because it contains information about specific named residents of Willowbrook and other state developmental centers, particularly in the folders marked "Mailings". The materials are arranged alphabetically in both letter-size and legal-size format.