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 Archive Date range 1967 Remove constraint Date range: <span class="single" data-blrl-single="1967">1967</span>Search Results
American Society for Public Administration (ASPA), Empire State Capital Area Chapter Records, 1952-1989 9.5 cubic ft.
Presidents' Files, 1962, 1964, 1966-1973, 1975-1985 1.5 cubic ft.
This series contains the files of past presidents of the Captital District Chapter of ASPA. At least three of these files--those of George W. Chesbro, Robert P. Kerker and Charlotte O. Gray--appear to have been donated by the presidents themselves. The rest of these files were collected from people other than the president who created the records, but these do seem to be files kept by those presidents. Most of these files are arranged as day files: items within files are in rough chronological order, and contain incoming and outgoing correspondence, meeting minutes, newsletters, announcements, and some notes. For the most part, files under one name contain the records of one president's term, but a few of these files (notably, those for Robert J. Donahue) contain records that overlap with the terms of other presidents and are filed in the presidents' files for the sake of convenience.
Andrea Lurie Papers, 1967-1986 3.0 cubic ft.
Appraisals, 1935-1987 21 cubic ft.
This series contains appraisal documents of commercial and residential properties in Newburgh from NYR-189 and NYA-10 with full specifications on most of the residential lots (physical condition, measurements, and information on the owners). The documents also include photographs of the properties. A very small number of files related to apprisals are also located in the Administrative series.
City of Newburgh Urban Renewal Collection, 1935-2000 99.5 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.
Autobiographical and Family Correspondence, 1907-1993 1.2 cubic ft.
This first series is further divided into two sub-series: (1) autobiographical and biographical; and (2) family correspondence.