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 Results

Civil Service Employees Association, Inc. (CSEA), American Federation of State, County, and Municipal Employees (AFSCME) Local 1000 Records, 1918-2015

64.26 cubic ft.
This collection documents the day-to-day activities of the Civil Service Employees Association (CSEA) from 1918 to the present. There is no documentation of the organization's initial years of existence, but significant material about administration, meetings, membership, agreements, publications, and organizational history.
1 result in this collection
Collection
Online
This collection documents the day-to-day activities of the Civil Service Employees Association (CSEA) from 1918 to the present. There is no documentation of the organization's initial years of existence, but significant material about administration, meetings, membership, agreements, publications, and organizational history.

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.
1 result in this collection

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.
1 result in this collection
Collection
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.

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.
1 result in this collection

Concerned Citizens Against Crossgates Records, 1979-1984

5.05 cubic ft.
Concerned Citizens Against Crossgates (CCAC) was organized as an informal group opposed to the construction of the Pyramid Crossgates mall in the summer of 1979.
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
Collection
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.

Council 82, Security and Law Enforcement Employees, American Federation of State, County, Municipal Employees Records, 1966-1989

9.6 cubic ft.
This collection documents the day-to-day activities of Council 82, the New York State Law Enforcement Officers Union, during its first two decades of existence.
1 result in this collection

Crossgates Regional Shopping Mall Collection, 1979-1985

5.33 cubic ft.
Materials relating to the application of the Pyramid Crossgates Company to the New York State DEC and DOT for permits to build the Crossgates Regional Shopping Mall in the Albany Pine Bush.
1 result in this collection

David Lee Powell Papers, 1978-2010

8.5 cubic ft.
This collection contains materials from David Lee Powell's cell on Death Row in Texas at the time of his execution on June 15, 2010.
1 result in this collection

Deacon Ernest L. Williams Papers, 1950-2010

21 cubic ft.
This collection contains material related to Deacon Ernest L. Williams.
1 result in this collection