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

Folder

The series contains administrative materials created at the chapter, regional, state and national levels of the National Organization for Women. This includes meeting minutes, by-laws, financial reports, conference materials, legislative and lobbying files, task force materials and correspondence. The national, regional and statewide materials were acquired and retained at the local level, many by Sue Stevens Larsen, an Albany Area Chapter president in the late 1970s and early 1980s. The Albany Area NOW Chapter files consist of event flyers, press releases, correspondence, meeting minutes and newspaper clippings which document day-to-day activities. Please note that the New York State Council Meeting files may include just meeting materials for some years, while folders for other years contain plans, possibly discussed at meetings, event materials, and correspondence. At this is how the organization arranged the files, archivists retained this original order.

Folder

The Administrative Files series consists of organizational records, which document the activities of the Board of Directors. These include documents, by-laws and changes, annual reports to the executive committee. Annual financial reports, meeting minutes and materials relating to the annual retreat of the Executive Committee are found in this series. Many files pertaining to key members of Tenants & Neighbors such as Michael McKee, William Rowen, and James Garst are represented in the administrative files series.

Folder

This series consists of meeting minutes, agendas and notes as well as publications, articles, news clippings, and memoranda all directly pertaining to the operation of the Saratoga Springs Open Space Project (OSP). The publications include issues of Common Ground, the OSP newsletter, from 1992-1997, with scattered issues thereafter until 2001. Also included are meeting minutes and agendas from 1993-1999.

Folder
Restricted

The series consists of by-laws, correspondence, meeting materials, budget data, resumes, staff reports, vouchers and other expense information, executive director records, and other operational records of the Willowbrook Review Panel. There is also information about consultants to the WRP, and about other developmental centers. Correspondence issued by the WRP, meeting packets, and mailings constitute the largest sections of the series. The series is restricted because it contains information about specific named residents of Willowbrook and other state developmental centers, particularly in the folders marked "Mailings". The materials are arranged alphabetically in both letter-size and legal-size format.

Folder

Though this series has meeting minutes from the main executive committee of the CWA, they are very sporadic; only one or two sets of minutes exist for some years. There is a much stronger selection of meeting minutes from the local's own executive committee. There are also financial papers featuring a long run of reports and statements from the local's certified accountants. Constitutions in this series contain information on the process of the union's affiliation with CWA beginning in the mid-1980s.

Folder

This series consists of materials relating directly to the operations of the Environmental Clearinghouse, Inc. There is one folder of correspondence covering 1971, but most of the series dates from 1972-1997. The records of the Board of Directors, Executive Committees and activities and programs committees are to be found here, as are some of their lists of participating members. Other items found in the series include financial reports, by-laws, fundraising materials, general correspondence, membership lists and materials, annual reports, program committee reports, program coordinator reports, director's reports, projects reports, annual meetings material, and records on all-member meetings.

Folder

These records, located within the following sub-series, document the administrative functions of the organization. They include extensive information on grants, budgets, and other fiscal information. In addition, they contain some information about personnel within the organization. Folders containing correspondence will be found throughout the series.

Folder

This series contains files from the tenure of the Society's former presidents Marsha Wineburgh (1980-1981, 2012-2015), Hillel Bodek (2004-2007), and David Phillips (1992-1993); meeting minutes from the New York State Board for Social Work; documents concerning the incorporation of the society and its bylaws; and materials from the New York Board of Regents Professional Practice Committee.

Folder

The text Action Impact: A Manual For Family Planning Advocates published in 1988 by the organization details the manner in which family planning field operators could make legislative and organizational recommendations. The origins of the organization are outlined with a brief history called "Family Planning Advocates of New York State, Inc...How It All Began". The policy folders trace the issues of contraception, teenage pregnancy, parental consent for abortion, infant mortality rates, preventative care, and sex education. These issues were reported by the media and researched by local and federal government departments. The issues contained in the files ultimately were adopted as Family Planning Advocates' policies as recommendations to reproductive organizations and to legislators for state and federal guidelines and laws. Information on legislative activity is found in update sheets and as agenda brochures outlining the schedule and speakers used at issues conferences. This material document how the state legislature was enacting laws and debating issues in conference that would impact the organization's monies and policies. The personnel policies dating from 1979 appear to be the typewritten original document of "Personnel Policies and Practices for Salaried Employees", outlining the employment practices of the organization as it affected the staff. Also in the Administrative series are the minutes of meetings. The minutes are not of the general membership, but of the Executive Committee mostly, interspersed with the minutes of the annual Board meeting. Any documents that were used for focus in the meetings by either the Executive Committee or the Board of Directors are included and affixed to the minutes of the meeting when they were used. There are two alphabetical arrangements of the records in this series - those transferred in 1990 and those transferred in 2004 and 2006. Administrative records including Board and Executive Committee meeting minutes and other materials, particularly from the late 1980s-2000, can be found in the Correspondence series as those documents were mailed to the relevant constituencies.