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 1920 to 1929 Remove constraint Date range: <span class="from" data-blrl-begin="1920">1920</span> to <span class="to" data-blrl-end="1929">1929</span>Search Results
This series consists of the constitution and by-laws and annual reports of the Clubs (1960-1998). The constitution and by-laws provided the organizational structure of the Clubs. It includes printed copies of the articles of incorporation and by-laws of the National Federation of Business and Professional Women's Clubs (1924, 1930, 1933, 1938), certificates of incorporation and by-laws (1944, 1946, 1950, 1962, 1973), and proposed revisions to state by-laws (1967, 1974).
Administration, 1929-2019 2.4 cubic ft.
The Administrative series contains: an account book, budget and financial reports, by-laws, charters, correspondence relating to the administration of the Club, and meeting minutes. The materials provide information regarding the structure of the Club, how meetings were conducted, and the election of officers.
Administration, 1939-1984, Undated 0.33 cubic ft.
The Administration Series includes records created by the Club during the operation of its usual activities and programs include committee reports, newsletters, and meeting minutes, which compose the bulk of the series. There is a small amount of correspondence as well as versions of the Club's constitution and by-laws..
Administrative, 1892-2007 2.35 cubic ft.
The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, some show planning, finances, and budgets. It houses some of the earliest records about the organization. This series also contains information about membership, but not in depth information on specific reporters.
Administrative, 1927-2005, Undated 4.79 cubic ft.
This series consists of audits, budgets, by-laws, expense reports, meeting minutes, anniversary proclamations, and files of the president, secretary, and treasurer. Membership lists, rosters, and directories are also included in the series.
Administrative Files, 1863-1996 5.26 cubic ft.
This series contains records dating from 1889 to 1996, with the exception of one bond agreement dating from 1863, prior to the creation of the YWCA of Albany, NY. It includes account reports, annual reports, bills of sale, program operating expenses, correspondence, grant applications, insurance policies, incident reports, membership ledger books, mortgages, deeds, bonds, and the history of the YWCA.
Administrative Files, 1914-2008, Undated 2.20 cubic ft.
Series 1, Administrative Files, includes official documentation of the boards including meeting minutes, agendas, treasurer reports, and correspondence. It contains the board meeting minutes and agendas from 1961 to 2000, but with several gaps in time. The series also contains information about the LWVRC's annual meetings (1966-1999), membership (1942-1998), by-laws and policy, and tax returns (1967-1985), again with several gaps in time.
Administrative Files, 1925-2004 1.5 cubic ft.
The Administrative Files series contains annual reports and meeting minutes of the League of Women Voters of Schenectady County. The collection also contains budget, public relations, social events, and state board announcements.
Albany Allied Printing Trades Council Records, 1908-1990 0.33 cubic ft.
Albany Typographical Union No. 4, Communications Workers of America Records, 1850-1988 27 reels of microfilm
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
Arthur H. Estabrook Papers, 1908-1962 2.0 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.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
The highlights of Miles' life up to about 1945 are contained in a typewritten manuscript of 138 pages. This item, meant for his children and grandchildren, is divided into eleven chapters and titled True Tales From Tin Lizzy Times and Other Sketches. Biographical information can be found on Boyd Fisher (chap. VI), the force behind the Ohio Relief Production Units (1934-1935) and the Rural Electrification Administration; Sally Rand (chap. IX), the exotic dancer; Franklin Roosevelt's Aunt Bessie (chap. X) and John Pratt Whitman (chap.XI), mystic, teacher, social worker, actor, journalist and author who is Miles' "most unforgettable character". This series also includes a five page statement, written in 1986, concerning his undergraduate experience at Antioch College as well as materials related to his first published article in 1932.
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.
Biographical, 1932-2001, Undated 0.85 cubic ft.
This series contains Norman Studer's curriculum vitae, a partial autobiography, a brief biography, memorial tributes, family photographs, family records, and correspondence. The correspondence has been identified by correspondent's name only when the volume or significance warrants such separation; however, the bulk of the correspondence is arranged chronologically. Notable correspondents include Pete and Toshi Seeger and David Dunaway, Seeger's biographer as well as a former Camp Woodland camper.
Biographical, 1940-2010, Undated 5.2 cubic ft.
This series includes material about Helen Quirini's life and achievements. This series has correspondence, awards and certificates, newspaper articles by and about Quirini and her activism, letters of recommendation, theses, interview transcripts, diaries of her time on the shop floor at General Electric, her memoir, photographs, ephemera and more. This series covers the entirety of Quirini's life and work starting with the Brother Sister Cash Market where she worked with her brother in the late 1930s and early 1940s, her 39 years working at General Electric and then her post-retirement activism. The original order, titling and folder contents were preserved wherever possible. Quirini received a variety of national awards including the Beirne Award from the United Way and the Phillipe Award from General Electric. She also received local accolades such as the Patroon award in her hometown of Schenectady, New York. Included in the award folders are nomination materials, letters of recommendation, resumes, related materials and the awards themselves. This series contains extensive correspondence regarding Quirini's personal life, employment, activism and fundraising. There also are many VHS cassettes of Schenectady City Council meetings which Quirini attended as a citizen. Series 1 covers her activism, awards and achievements as both the subject and author of newspaper articles. Several students also corresponded with Quirini and wrote about her in papers and masters theses. Scholarly publications which predominantly feature Quirini are located in this series. Please see Series 2 and Series 3 for other scholarly writings about unions in general, Local 301 or General Electric.
Biographical Information, 1924-2000 0.18 cubic ft.
This series contains information about Eunice Whittlesey's family and professional life. It contains photocopies of scrapbooks containing news clippings about her family and her career and her curriculum vitae.
Biography, 1962-2018, Undated .7 cubic ft.
This series consists of information about Vera Michelson's personal life. This series contains newspaper articles, personal correspondence, and a copy of Michelson's birth certificate.
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.
Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004 3.99 cubic ft.
Business and Professional Women's Clubs of Schenectady, New York Records, 1927-2011, Undated 21.92 cubic ft.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
These records of the City Teachers' Association of Schenectady include minutes (1918-34), and general files (1937-43) which contain bulletins, correspondence and other records. Also included in these records are the minutes of the Delegate Assembly of the Department of Public Instruction of Schenectady (1928-31), which was a body consisting of members from the faculty, staff and supervisory personnel of the Schenectady City School District.
Clarence E. Hancock Papers, 1929-1946 2.0 cubic ft.
Constitutions and By-laws, 1898-1991 0.1 cubic ft.
The collection contains the constitutions for 1898, 1903, and 1927-1991. The Constitution includes Articles, By-Laws, and Amendments. The Club's By-Laws specify the procedure by which new members are proposed. The earliest Pine Hills Fortnightly Club Constitution is handwritten in a notebook followed by the first recording of membership names dated 1900. Included in the constitutions are by-laws, articles, and amendments to the Constitutions. Constitutions often contain hand annotated revisions for incorporation into the next year's constitution.
Constitutions and Rules of Order, 1850-1955 1 reels of microfilm
Printed copies of the Albany Typographical Union's constitutions and rules of order.
Convention and Committee Meetings, 1906-1994 2.8 cubic ft.
Series 1 includes the proceedings from New York State Republican Committee meetings. One of its most useful features is the quantity of information about legislation passed and the voting statistics for counties. These would be useful for those writing political histories; one could follow trends in voting patterns to determine how the composition of counties has changed and what issues have become more important than others. Another useful element one can find in this series is the differences of voting trends in times of war and depression. The minutes also give insight into the various personalities of those involved in state politics. The minutes are also good sources of quotations for particular committee members' stands on legislation. Many of the minutes include the current party platform, allowing one to determine how the goals of the party have changed over time. An in-depth picture of the New York Republican State Committee is available through the minutes.
Dutton S. Peterson Papers, 1892-1965 105.44 cubic ft.
Earl W. Brydges Papers, Undated 0.1 cubic ft.
This series contains a scrapbook of news clippings from Guy George Gabrielsons early political career in New Jersey state government (1925-1940), materials related to his role as the chairman of the New Jersey Campaign Committee for U.S. presidential candidate Wendell Willkie, additional news clippings related to New Jersey Republican political activities, rules and resolutions of the Committee, and correspondence with private citizens and various New Jersey politicians. Topics include finances, elections and organizations.
Empire Typographical and Mailer Conference Communications Workers of America Records, 1919-1990 1 Reels
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
Eugene P. Link Papers, 1907-1993 7 cubic ft.
Eunice Baird Whittlesey Papers, 1924-2001 1.88 cubic ft.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
Fulton County Typographical Union No. 268 Records, 1894-1973 1.25 cubic ft.
General Subject Files, 1945-1968, Undated 6.0 cubic ft.
This series contains subject files from Bertram Podell's tenure in the New York State Assembly. The files cover a wide assortment of topics, including committee work, conservation, City University, education, New York State revenue, and gambling. Correspondence and news clippings are kept within the subject files.
Goldstein, Nathaniel Lawrence Collection, 1909-1973 2.25 cubic ft.
Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989 2 Reelss
Guy Gabrielson Papers, 1925-1967 5.5 cubic ft.
Helen Quirini Papers, 1898-2010 50.89 cubic ft.
Henry S. Manley Papers, 1849-1960 2.26 cubic ft.
Historical Research, 1895-2002 6.01 cubic ft.
The series contains research notes, correspondence, photographs, manuscripts, and exhibit research pertaining to Dr. Brown's historical work on women scientists. The series also includes source materials from the late 19th century and early 20th century used by Dr. Brown in her research.
Howard Palfrey Jones Papers, 1917-1973 27 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.
Hudson Valley District Council of Carpenters Records, 1887-1990 17.52 cubic ft.
International Brotherhood of Painters and Allied Trades of the United States and Canada, Local 201 Records, 1900-1982 2.0 cubic ft.
International Typographical Union Collection, 1870-1936 0.4 cubic ft.
Ivan Steen Papers, 1928-2013 5.29 cubic ft.
John E. Kingston Papers, Undated 0.33 cubic ft.
Joseph E. Persico Papers, 1910-2003 18.54 cubic ft.
Joseph Murphy Papers, Undated 16.73 cubic ft.
League of Women Voters, Schenectady County, 1925-2004 10.4 cubic ft.
Lee (Leland) N. Vedder Papers, 1865-1960 14 cubic ft.
Legal Papers, 1925-1960, Undated 1.0 cubic ft.
This series contains briefs, court transcripts, evidence, testimony, and other materials from legal cases. Manley was involved in most, if not all, of these cases. The cases concern a number of topics, several of which were related to Native American issues. Other cases include Calmes, Becker, Zehler v. Lehnis, and Trzecieski v. The State of New York, in which a dairy farmer made a claim for financial compensation after losing part of his herd to bovine tuberculosis.
Series 1: Local 105 Minutes is composed of photocopies of union ledgers from Local 105.
Mary Kuykendall Papers, 1920-1970 0.2 cubic ft.
M.C. Lawton Civic and Cultural Club Records, 1921-2004 1.13 cubic ft.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Michelle Crone Papers, 1927-2000, bulk 1982-1995 44.4 cubic ft.
The Sheet Metal Worker's International Association, Local 83 collection documents the founding and daily activities of this organization from 1892-1984. In addition to the actual minutes, related materials that have been entered into the body of the minutes have been filed at the back of the folders. These related materials include correspondence, treasurer's reports and other documents referred to in the body of the minutes. The bulk of the business discussed within the minutes of Local 83 concerns grievance cases where the plaintiff was laid off unfairly.
Monday Musical Club Records, 1924-1988 15.02 cubic ft.
Nahum H. Lewis Papers, 1896-2003 0.5 cubic ft.
New York Coalition for Alternatives to Pesticides Records, 1908-2002, bulk 1988-1995 84.27 cubic ft.
New York Public Welfare Association Records, 1928-1995 10.6 cubic ft.
New York Republican State Committee Records, 1888-2001 5.39 cubic ft.
New York State Government Career, 1910-1981 9.8 cubic ft.
This series contains Persico's public papers, including press releases, transcripts of press conferences, television and radio interviews, and drafts of speeches written for New York State Commissioner of Health Hollis Ingraham and Nelson A. Rockefeller (1964-1977). Press releases and transcripts associated with the speeches are also present in the Persico files. Rockefeller's Messages to the Legislature and "Quotes on Issues" during the late 1960s and early 1970s have been filed in this series with the speeches written by Persico. Several boxes contained in this series are subject files relating personally to the author, his work, and to Nelson Rockefeller. A partial index to speeches is available in the Department of Special Collections and Archives. Consult a staff member for details. Also included in this series are subject files and news clippings. While most of these documents date from 1964-1977, some related materials date from 1947-1981.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
Oral History and Research Files, 1936-2012, Undated 3.89 cubic ft.
Series 1 contains material related to Professor Steen's oral history projects and their related material. Two of his major oral history projects were about Albany Mayor Erastus Corning 2nd and New York Governor Nelson Rockefeller. Other projects pertain to topics such as Albany's black community, the Holocaust, and radio. Please note that formal oral history interviews with prisoners of war were never conducted because grant funding could not be obtained. Folders typically contain correspondence with each interviewee as well as interview transcripts and background information. There are cassette tapes to accompany the interview transcripts. Cassette tapes with general dates or date ranges indicate multiple interview dates.
Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999 7.39 cubic ft.
Pine Hills Fortnightly Club Records, 1898-2003 2.5 cubic ft.
This series consists of unpublished documents that were created or collected by Moffat and his legislative staff. Press releases designed to publicize Moffat's stance on state taxation, state and local bond issues and the relationship between state and local finance predominate. Other documents in the series detail Moffat's support for slum clearance and public housing construction (December 1936-January 1937, January 1938, January-March 1939), construction of the New York State Thruway and New York City-area bridges and tunnels (February 1929, March 1939, August 1940, March 1942), codification and publication of local and state laws and administrative codes (April 1937, February 1938, February 1943, July 1943), and prohibition of child labor (March-April 1937, January 1938). Moffat's opposition to the creation of New Deal-style Social Security and minimum wage programs in New York State (January-March 1937) and efforts to curb welfare expenditures (February 1937, April 1937, March 1938, March 1939, March 1941) are also documented. Some of the press releases drafted between April and July 1938 concern proposed amendments placed before the New York State Constitutional Convention. This series also includes typescripts of a number of speeches that Moffat delivered before various political and civic groups and on radio stations across the state. Many of the speeches concern the relationship between state and local finance, but others concern state and national Republican campaigns (1932 [no month given], September 1940, February 1943) and government planning for the postwar period (November 1942). Several of the speeches have extensive handwritten additions and revisions.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.