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 1992 to 1994 Remove constraint Date range: <span class="from" data-blrl-begin="1992">1992</span> to <span class="to" data-blrl-end="1994">1994</span>Search Results
President's File, 1921-1992 1.34 cubic ft.
The President's File contains records maintained by the Office of the President. The files have been arranged into two subseries: President's Correspondence, 1956-1992, and President's Subject Files, 1921-1992. The correspondence files contain a major gap from 1962-1985. The President's Correspondence Files are arranged chronologically by folder; the documents within the folders are filed in reverse chronological order. The subject files' inclusive dates are 1921-1992, but the bulk of the records represent activities from the 1980s and early 1990s. The documents within the folders have been maintained in their original order.
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.
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.
(Important legislative issues of temporary concern are noted in the folder list.).
Legislation, 1946-1992 7.33 cubic ft.
Contains correspondence to members, state politicians, the Governor's Office, and ACUSNY's lawyers; Association newsletters and legislation updates; copies of legislative documents; reports from the Board of Regents and the State Department of Education; statements by ACUSNY before the Joint Legislative Committee on Education. The series provides complete and detailed information about ACUSNY's concerns and activities. Records throughout the series document the Association's involvement with legislation concerning financial aid to students and institutions, taxation exemption, and state labor legislation. Other issues that are particularly well documented include state aid to private institutions, 1955-1956; the establishment of SUNY at Stony Brook, mid-1950s; establishment of a state corporation to provide financial aid to students, 1957; Amendment # 6, concerning the state's guarantee of bonds 1961; expansion of SUNY, 1964; CUNY financial crisis, 1966; campus unrest, 1969-1970; improvement of the State's Tuition Assistance Program, 1982; the Right-To-Know Law, 1986; crime on campus, 1989; the effect of the budget crists on the Einstein/Schweitzer Chairs, 1992.
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.
Audrey Seidman Papers, 1988-1998 1.0 cubic ft.
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.