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
Constitutions and Rules of Order, 1850-1955 1 reels of microfilm
Printed copies of the Albany Typographical Union's constitutions and rules of order.
Judith Fetterley Papers, 1971-1993 0.5 cubic ft.
Albert H. Blumenthal Papers, 1963-1976 68.17 cubic ft.
Albert J. Abrams Papers, 1961, 1964-1965, 1970-1976, 1980 0.75 cubic ft.
Alice P. Green Papers, 1960-2001 1.89 cubic ft.
Publicity, 1965-2001 0.49 cubic ft.
This series is made up almost entirely of news clippings with reference to Dr. Green. Loose clippings have been photocopied onto acid-free paper for preservation, while shorter newsletters have been kept in their entirety. The collection begins sparsely in the mid-1960s and becomes increasingly dense as Dr. Green furthers her career and becomes better known in the Capital District. While the collection covers a wide variety of newspaper mentions about Dr. Green and her actions, highlights include her role as chair of the NAACP's Legal Redress Committee, during which she became involved in high-profile murder and race relations cases in 1984 and 1985; her part as a founder and member of a police watchdog group in Albany from 1986 through 1990; and her much-publicized protests at the annual Martin Luther King, Jr. Day events hosted by Governor Pataki from 1995 through 1999. As a high-profile criminologist in Albany, Dr. Green is often consulted on justice and civil liberties issues as they touch the Capital District. Some of the news clippings do not mention Dr. Green directly but are related to issues and activities she was directly involved in. The series also contains certificates and awards granted to Dr. Green and the programs and announcements that accompanied these honors. The oversized box contains a folder of materials from this series.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
Hudson Valley Area Joint Board, 1919-1989 8.39 cubic ft.
This series contains records related to the Hudson Valley Area Joint Board. This series is divided into four sub-series. The first sub-series contains the subjetc files of the Joint Board. The second sub-series contains records relating to the Textile Workers Union of America (TWUA), also known as the Amalgamated Clothing and Textiles Workers Union (ACTWU). The third sub-series cotnains local chapter files and the fourth sub-series is contains records associated with the union councils of the AFL-CIO.
Subject Files, 1947-1989, Undated 1.59 cubic ft.
This sub-series contains the subject files of the Hudson Valley Area Joint Board. Included in the subject files are records relating to the organization of the Board, arbitration documents, contracts, correspondence, meeting minutes, and bylaws and constitutions. This series also contains records relating to the Berkshire Joint Board, which the Hudson Valley Area Joint Board oversaw until it left in 1969 to join the Conneticut Joint Board. This series also contains buttons that were worn by the union members to show political support.
Minutes of the Executive Board Meetings, 1938-1991 0.17 cubic ft.
The Albany Branch of the AAUW Executive Board (or Board of Directors) is made up of elected officers including the president, two vice presidents, two secretaries, treasurer, and two directors. The purpose of the Executive Board is to carry on the business and administer to the affairs of the branch, establish special task forces and committees and submit the annual budget to the branch. The Minutes of The Executive Board generally run from 1938-1965 and from 1984-1991, and contain the following gaps: 1939, 1941-1947, 1957-1959 and 1966-1983.