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: Collecting Area New York State Modern Political Archive Remove constraint Collecting Area: New York State Modern Political ArchiveSearch Results
Archibald C. Wemple Papers, 1950-1951 0.33 cubic ft.
ARISE Records, 1969-1970, 2002-2003, 1999, 2007 .6 cubic ft.
Arthur H. Estabrook Papers, 1908-1962 2.0 cubic ft.
Arts in Education (AIE), 1988-2018 3.86 cubic ft.
The Arts in Education Series documents Ruth Pelham's concerts, residences, workshops, and programs at various youth-centric and educational institutions. Included are song lyrics she distributed and/or developed with students in various stages of the writing process, legal and financial documentation, correspondence between Pelham and institutional staff (usually school faculty), photographs of events, personal notes, reflections on events, post-performance evaluations, and thank you notes from participants (usually youths). This series is a more intimate look at the inner processes that kept the Music Mobile's wheels turning beyond grant funding and fundraising.
Ruth Pelham Papers, 1978-2018 11.29 cubic ft.
Perry B. Duryea Jr. Papers, 1961-1972 .2 cubic ft.
Assembly Files, 1906-1932 3.4 cubic ft.
Rhoda Fox Graves' personal and political papers are interfiled. Much of what is contained in these records are correspondence between her constituents and fellow legislators, legislative bills, and pamphlets distributed by various Republican organizations. Personal letters and records reflecting daily activities are included as well as files dating before her election into the Assembly.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated 2.2 cubic ft.
Arranged chronologically and interfiled, except for the minutes of the Executive Committee meetings, 1915-19. Minutes through 1968 are glued into scrapbooks.
Association of Colleges and Universities of the State of New York (ACUSNY) Records, 1938-1992 22.5 cubic ft.
Executive Committee Meeting Minutes, 1944-1991 6 cubic ft.
Contains meeting minutes, background information sent to Executive Committee members, reports by ACUSNY's Commission on Non-Tax Supported Colleges and Universities, reports by the State Board of Regents, the State Education Department and the University of the State of New York, ACUSNY statements to the Governor and the Legislature, and addresses to the Association's members by prominent figures in the field of education. The series also includes correspondence with the Governor's Office, the Board of Regents, the Commissioner of Education, the Chancellors of the CUNY and SUNY systems, and university and college presidents. This series illustrates ACUSNY's continuous involvement in such issues as admissions policies, student financial aid, state aid to educational institutions and state labor legislation. It also documents the Association's position on specific issues, for example Universal Military Training and college deferment, 1952; sponsorship in athletics, 1951; subversion in education, 1953; the use of state bonds for college and university construction, 1955; educational institutions inter-institutional cooperation, 1956-1973; library reference and research resources, 1963-1965; Bundy aid to private education, 1965-1978; the Constitutional Convention, 1967; visiting students program, 1969-1970; ACUSNY's involvement in federal legislation, 1968, 1973; tuition assistance, 1980; relations among the sectors, 1983; migration patterns of students, 1985; public information activities, 1988; the teaching profession, 1988; creation of new ACUSNY bylaws, 1991.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
Projects, Undated, bulk 1967-2009 118.92 cubic ft.
This series documents ASLF's numerous projects to seek compliance with pollution discharge regulations and remediation of the environment. Projects include the research into and court proceedings of companies, individuals or government officials, and a few ASLF sponsored workshops. The materials in this series contain: correspondence, compliance reports, discharge monitoring reports (DMR), court documents, drawings, intent to sue, laboratory analysis, notes, news clippings, National Discharge Elimination Permit System (NPDES) permits, photographs, quarterly non-compliance reports (QNCR), remediation programs, citizen standing and workshops. The projects are divided into subseries based on geographic regions.
This subseries documents ASLF's projects in the Midwest states, including: Illinois, Indiana, Iowa, Kansas, Michigan, Minnesota, Missouri, Nebraska, North Dakota, Ohio, South Dakota and Wisconsin. In the Midwest ASLF sought to clean up the Great Lakes, and the Mississippi River region. The case against Koch Refining Co. in Minnesota, removed a major source of toxins in the Mississippi River and ensured compliance for many years afterwards. In Fort Wayne, Indiana, at the request of local activists ASLF researched DMRs and discovered almost a quarter of Fort Wayne industries' had a history of CWA violations.