Search

Search Results

Capital Area School Development Association (CASDA) Records, 1949-1991

5 cubic ft.
CASDA is cooperative organization among public and private schools and the University at Albany's School of Education to facilitate programs for school employees.
2 results in this collection
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.

New York State Conference of Local Mental Hygiene Directors Records, 1950-2009

36.5 cubic ft.
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.
Top 3 results in this collection — view all 9
Folder

The administrative files contain executive meeting minutes from the Conference's earliest days through the late 1980s. During those years, members kept the minutes in large, hardcover binders; the archivist removed the papers from those binders for preservation purposes and placed them in acid-free folders in the order in which they appeared in the original binders. In the 1990s, Conference members began filing their meeting minutes under the heading of "chronological files" along with meeting announcements and correspondence. The chronological files became series two of this collection and researchers will find more meeting minutes there. However, there is a gap in the Conference's meeting minutes from 1989-1994.

Folder

The name of this series comes right from the Conference's own record-keeping system. In the 1990s it stopped storing meeting minutes separately in oversized binders and began interfiling them with correspondence, meeting announcements, memorandums, and treasurer's reports in folders labeled with the current month and year. Minutes include regularly scheduled events, such as executive committee meetings, as well as ad hoc meetings. Memos include those sent by the NYSCLMHD as well as those received by the Conference from outside sources such the New York State Office of Mental Health and the Division of Alcoholism and Alcohol Abuse.

Folder

This series contains information related to state reinvestment plans, Medicaid concerns, managed care, and housing. While materials on all of these topics also can be found in Series 5, 6, and 7, the documents in this series were all kept specifically by the director of legislative and government affairs and therefore remain together in their own series.

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.
Top 3 results in this collection — view all 4
Folder

The Administrative Files series consists of organizational records which document the activities of the Board of Directors. These include founding documents, by-laws and changes, annual reports to the national organization, monthly meeting minutes, and event programs from annual chapter meetings. Budgets, treasurer reports and event calendars are mainly interfiled with meeting minutes, as is some correspondence. There are gaps in some months and years. Files labeled "Other" contain a mixture of items, including correspondence, budgets, pamphlets, Voters Guides, annual program calendar flyers and study reports.

Folder

Publications, 1965-2015 1.0 cubic ft.

This series consists mainly of the monthly bulletins that were sent to LWVSC members and select members of the public. Each one contains a message from the President, information about chapter events, as well as state and national LWV news and conventions. They also inform members of meetings, candidate events, studies and advocacy projects and voter registration information. There are some missing months. Other publications in this series are Community Guides, Voters Guides and various booklets and pamphlets.

Folder

This series contains the records of major projects undertaken by the League, starting with Saratoga Springs City Charter Activities to the Famous Person Fundraisers. Other significant topics include: Emergency Services Study, Elder Services Program, Polling Place Accessibility Studies, Russian Delegation visits, and Student Voting Rights. These project files contain program descriptions, grant applications, studies, surveys, reports, news clippings, and photographs (unlabeled). Also included in this series are videotapes, DVDs, and CDs documenting chapter events.

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.
Top 3 results in this collection — view all 8
Folder

This series consists of materials relating directly to the operations of the Atlantic Chapter. There is one folder of items covering the late 1960s through the 1970s (General Records, 1967-1979), but most of the series dates from the 1980s and 1990s. The records of important chapter bodies such as eight of the eighteen administrative committees, the Board of Governance, and the Executive Committee are included here, and there are lists of chapter members and officers. Other items found in the series include budget materials, by-laws, fundraising letters, general correspondence, and invoices.

Folder

This series documents the Atlantic Chapter's various activities in the political process at the state and national levels. Included here are materials relating to its efforts to influence the 1988, 1990, 1992, 1993, 1994, 1996, and 1998 elections, such as endorsements and voter guides. The 1990, 1992, and 1994 elections are the most extensively documented. Other political activities the Atlantic Chapter engaged in include lobbying the New York State Legislature, tracking national political events (such as the Republican takeover of Congress in 1994), contributing to the revision of New York City's charter in 1989, and general grassroots activities. Also included are Atlantic Chapter documents relating to election law compliance and an electoral activity handbook for Sierra Club activists. There is also documentation of the offices, agencies, and initiatives of New York State government, including materials regarding Governors Mario Cuomo and George Pataki, the Legislature, the Department of Environmental Conservation, regulatory changes undertaken by Governor Pataki, and the State Environmental Quality Review Act (SEQRA).

Otsego County Conservation Association Records, 1967-2001

6.4 cubic ft.
Records of association dedicated to the protection, appreciation, and enhancement of natural resources in and around Otsego County. The group is concerned about numerous issues including the preservation of the Otsego Lake watershed, solid waste management, land-use planning, and water quality.
Top 3 results in this collection — view all 4
Folder

This series contains material related to the administration of the Association, dating from its incorporation in 1968 through 2001. Included are a near-complete run of board meeting agendas and minutes, monthly financial reports, by-laws, incoming and outgoing correspondence of board presidents and the executive director, committee reports, monthly reports from the Coordinator, and copies of OCCA's official newsletter. There are also some membership lists, a book tracking members and their dues payments from 1972-1988, and minutes from annual membership meetings. Because of the close relationship between SUNY Oneonta's Biological Field Station and OCCA, files related to the Field Station, such as the files of the Environmental Administrator, are included in this series. The Environmental Administrator's files consist primarily of reading files, which contain extensive outgoing correspondence, memos and reports written by the Environmental Administrator from 1991-1993.

Folder

This series documents the Association's work related to Otsego Lake. Central to this series are files documenting the Association's opposition to a proposed motor boat launch in Glimmerglass State Park. These files include correspondence, news clippings, reports, and responses to a major public opinion survey conducted by the Association in 1995. This series also contains material on other lake-related issues, such as boating and public access, development, fish and fishery management, lake management plans, and watershed management plans.

Folder

This series documents OCCA's concern with and activities related to solid waste management in Otsego County. Many files document MOSA, the Montgomery-Otsego-Schoharie Solid Waste Management Authority. MOSA files consist mostly of correspondence, news clippings, and reports. They provide detailed documentation of public dissatisfaction with MOSA and Otsego County's legal struggles with the Authority. There are also numerous subject files on solid waste management in other New York State counties, as well as files on general waste management issues.

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.
3 results in this collection
Folder

This series includes information on the Committee for Progressive Legislation's first administrative year, including the proposal for organization within the First Unitarian Universalist Society of Albany. The series contains organizational bulletins beginning in 1969. The bulletins contain information for members and other interested parties in relation to lobbying events and meetings. Their newsletter bulletins inform their followers of what issues they were currently working on as well as what their direction for the following month would be. This series also contains several membership lists, photographs of group members at events, as well as financial records. Unfortunately the financial documents are very scarce, however they do reveal administrative personnel problems. Also in this series is a sparse but informative file of the group's meeting minutes. The minutes reveal the anticipated future of the organization over the years. Much of the correspondence between Committee for Progressive Legislature members consists of offering solutions to the various organizational disagreements and problems. The decisions reached by Chairperson Kay Dingle are documented, along with other membership information, in the organization's newsletters.

Folder

This series consists of legislative correspondence, information on legislative bills as well as lobbying efforts. The strong point of this series is the sizeable amount of correspondence to legislators. These letters demonstrate the nature of relationships between legislators and lobbying groups. An alliance with Mary Anne Krupsak, an assemblywoman from the 104th district of Albany-Schenectady and Montgomery counties, seemed especially important to the Committee for Progressive Legislation. Also present in this series is information about the committee's lobbying techniques as well as in-depth information on the New York State legislative process.

National Organization for Women--Albany, N.Y. Chapter Records, 1971-2005

5.0 cubic ft.
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.
2 results in this collection
Folder

The series contains administrative materials created at the chapter, regional, state and national levels of the National Organization for Women. This includes meeting minutes, by-laws, financial reports, conference materials, legislative and lobbying files, task force materials and correspondence. The national, regional and statewide materials were acquired and retained at the local level, many by Sue Stevens Larsen, an Albany Area Chapter president in the late 1970s and early 1980s. The Albany Area NOW Chapter files consist of event flyers, press releases, correspondence, meeting minutes and newspaper clippings which document day-to-day activities. Please note that the New York State Council Meeting files may include just meeting materials for some years, while folders for other years contain plans, possibly discussed at meetings, event materials, and correspondence. At this is how the organization arranged the files, archivists retained this original order.

Folder

This series contains correspondence, reports, newspaper clippings, newsletters, fact sheets, photographs, brochures and special event materials on a range of topics relevant to the National Organization for Women--Albany, N.Y. Chapter. NOW materials in this series may be from the national, regional, statewide, or local levels. Please note that many national event files, such as the marches and rallies held in Washington, D.C., contain Albany-specific activities and news, including logistics plans for local attendees. The Albany Area Chapter newsletters often feature flyers for special events or other chapter correspondence mailed with or stapled to the respective newsletters. Sometimes the original mock-up for an issue is included. The files entitled "Newspaper Articles of Interest" are newspaper clippings retained and organized by the chapter.

The New York State Tenants & Neighbors Coalition Records, 1970-2002, bulk 1970-2002

29.9 cubic ft.
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.
Top 3 results in this collection — view all 8
Folder

The Administrative Files series consists of organizational records, which document the activities of the Board of Directors. These include documents, by-laws and changes, annual reports to the executive committee. Annual financial reports, meeting minutes and materials relating to the annual retreat of the Executive Committee are found in this series. Many files pertaining to key members of Tenants & Neighbors such as Michael McKee, William Rowen, and James Garst are represented in the administrative files series.

Folder

The New York State Housing Authorities series contains materials relating to the interactions with other New York State organizations relating to Housing within the state. The organizations that are represented in this series are the Rent Guidelines Board, Rent Stabilization Association, and the New York City Department of Housing and Community Renewal, among others. The City of New York and the Conciliatory and Appeals Board files are also represented within this series.

Folder

The legislative series includes bill jackets, legislative memorandums, State Assembly and Senate vote records, correspondence regarding the legislation. The Tenants & Neighbors' legislative committee's related materials such as agendas, minutes, memoranda are represented in this series. Mitchell-Lama council legislation can be found in the legislative series.

Murder Victims' Families for Reconciliation Records, 1977-2007, bulk 1994-2003

13.5 cubic ft.
The Murder Victims' Families for Reconciliation Records document the organization's efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.
2 results in this collection
Folder

Series 1 contains documents relating to the internal procedures and finances of Murder Victims' Families for reconciliation. While there are a few documents that provide evidence of how the organization was set up, the majority of documents focus on hiring, day to day finances, and committee meetings. There are also materials related to strategic planning and the creation of by-laws and organizational procedure. Although the series contains materials from 1977 to 2005, the bulk of the material is from 1996 to 2004. Contained in this series are meeting agendas, meeting minutes, meeting summaries, correspondence, annual reports, ballots, evaluation forms, applications, newsletters, fliers, budgets, financial reports, manuals, by-laws, pamphlets, drafts, notes, reports, contracts, forms, resumes, proofs, floppy disks, and cassettes.

Folder

Series 5 contains reference materials that Murder Victims' Families for Reconciliation have used in their fight against the death penalty. While many of the materials broadly deal with the death penalty, there are a number of items that record the work of other anti-death penalty advocates and organizations. Along with these materials, there are also documents relating to court proceedings and legislative hearings. Contained in this series are newspaper clippings, press releases, newsletters, flyers, pamphlets, booklets, brochures, manuscripts, transcripts, drafts, correspondence, court proceedings, legislative bills, amici curiae, floppy disks, zip disks, dvds, cds, and vhs tapes.

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.
Top 3 results in this collection — view all 8
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.