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

Activities, 1973-2005 22.35 cubic ft.

This series consists of material relating to specific activities of Citizens' Environmental Coalition (CEC). The records in each activity subseries document research, plans, and actions taken to advance an environmental issue in New York State. The subseries dates are not always inclusive. The bulk of the activities date from the late 1980s to the late 1990s, but several folders within each activity subseries contain older information that CEC activists used as background research material.

Folder

The files in this series pertain to the creation and work of the Adirondack Park Agency (APA) and to the various political groups and legislative bills which supported or opposed the creation of the Agency. The series includes publications by the APA and other groups, legislative files, correspondence, maps, memoranda, and news clippings. The bulk of the series covers the years 1967-1978 and 1990-1997, with some materials dating from 1956-2002. Legislation pertaining to the Adirondack Park Agency can also be found in Series 9 of this collection.

Folder

Administration, 1982-2022 4.15 cubic ft.

This series contains the Beta Psi Boulé's administrative records. The materials cover the beginning of the charter process for the Beta Psi Boulé to present day. The files consist of the Boulé's day-to-day administrative records consisting of charter plans, certificates and reports, administrative records, Beta Psi Executive Committee documents, financial reports, general meeting minutes, correspondence, memorandums, notices and agendas as well as documents from some of the Boulé's committees. The bulk of the documents were created by the officers and members of Beta Psi Boulé and the officers of the Grand Boulé with the exception of some correspondence and event brochures of other Greek letter fraternities and sororities, Capital District businesses and charitable organizations.

Folder
Online

This series includes all of the documents describing the organization, membership, long term plans and goals of the AHP and CAHFC. This series includes the certificates of incorporation for the AHP and CAHFC; by-laws; letters and press releases noting the creation of the AHP, several drafts of their mission statements; lists of the participants and the board of directors from the AHP and CAHFC; the organizational structure for the AHP; and the annual reports of the AHP.

Folder

The information in this series provides a look at the organization and history of KAP through photographs, meeting minutes, newsletters and annual reviews from 1982 through the spring of 1994. Box 1 contains material related to the planning of demonstrations and civil disobedience actions. There is an extensive collection of clippings beginning in 1969, that records press coverage of demonstrations, incidents involving KAPL, national events involving nuclear power, waste, and warfare, and letters to the editors of local papers. One of the prominent topics of Box 1 is the annual actions commemorating the bombings of Hiroshima and Nagasaki. There are several folders of information dating from 1981 to 1993. There is information on the International Shadow Project, a memorial where participants painted human silhouettes on streets and sidewalks to represent what is left after nuclear war. KAP also maintained contact with anti-nuclear organizations in Japan. The box contains a Japanese booklet of artwork with both color and black and white plates of paintings depicting the bombing. Civil disobedience became an important way for KAP to deliver its messages, and actions were carefully planned. There are handbooks prepared by national groups describing how to organize and practice nonviolent civil disobedience. Box 2 contains a large collection of fact sheets and leaflets prepared by KAP for use as informational tools. Box 3 is a good source of information about the history and operations of KAP. It contains meeting minutes and annual reviews; also, information on organizing non-violent demonstrations and civil disobedience. Other prominent actions recorded in this Series include the radioactive waste demonstrations of 1992, and the protest of the U.S.S. Albany, 1986 through 1987, and 1990.

Folder

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.

Folder

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.

Folder

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.

Folder

The bulk of the series is the Citizens Budget Commission's (CBC) minutes from 1932 through 1973. These include minutes from the executive sessions of the board of trustees, adjourned meetings of the board of trustees and the nominating committee, and the minutes of the annual meetings of members of the CBC. In 1978, the biographies of the trustees of CBC were compiled and photographs of many of these individuals are included. The series is arranged by topic with the minutes in chronological order.

Folder

The Administrative Files series consists of organizational records which document the activities of the board. These records include annual reports (1940-2001), monthly meeting minutes (1941-2001), and president's correspondence (1963-2001, not inclusive). Agendas and treasurer reports are often interfiled with the meeting minutes. This series also includes the by-laws that govern the LWVAC along with changes to those by-laws. Lists of the board of directors and the members of the organization over the years can be found in this series as well. Material regarding campaigns for membership and finance drives for various years are also included. There are also minutes from meetings of the Inter-League Organization (ILO) which consisted of the Albany, Rensselaer, Saratoga, Schenactady, and Shenendahowa Leagues of New York State (1975-1986).

Folder

The Administrative Files follow standard practice using the name of report type, originating committee, special event or external entity as the subject heading. The deepest historical contents are found in folders for Annual Reports (beginning 1944), Black Book (1945-56), Budgets (1954-56), Federation Membership (1947-51), Membership Committee (1942-47), and Organization of the Federation (1941-48). It should be noted that much financial, membership and special events information not included in these Administrative Files can be found filed with the Meeting Minutes at which the topic or report was discussed or in the Annual Reports.

Folder

The administrative files contain executive meeting minutes from the Conference's earliest days through the late 1980s. During those years, members kept the minutes in large, hardcover binders; the archivist removed the papers from those binders for preservation purposes and placed them in acid-free folders in the order in which they appeared in the original binders. In the 1990s, Conference members began filing their meeting minutes under the heading of "chronological files" along with meeting announcements and correspondence. The chronological files became series two of this collection and researchers will find more meeting minutes there. However, there is a gap in the Conference's meeting minutes from 1989-1994.

Folder

The Administrative Files series consists of organizational records which document the activities of the Board of Directors. These include founding documents, by-laws and changes, annual reports to the national organization, monthly meeting minutes, and event programs from annual chapter meetings. Budgets, treasurer reports and event calendars are mainly interfiled with meeting minutes, as is some correspondence. There are gaps in some months and years. Files labeled "Other" contain a mixture of items, including correspondence, budgets, pamphlets, Voters Guides, annual program calendar flyers and study reports.

Folder

This series consists of materials relating directly to the operations of the Atlantic Chapter. There is one folder of items covering the late 1960s through the 1970s (General Records, 1967-1979), but most of the series dates from the 1980s and 1990s. The records of important chapter bodies such as eight of the eighteen administrative committees, the Board of Governance, and the Executive Committee are included here, and there are lists of chapter members and officers. Other items found in the series include budget materials, by-laws, fundraising letters, general correspondence, and invoices.

Folder

This series contains material related to the administration of the Association, dating from its incorporation in 1968 through 2001. Included are a near-complete run of board meeting agendas and minutes, monthly financial reports, by-laws, incoming and outgoing correspondence of board presidents and the executive director, committee reports, monthly reports from the Coordinator, and copies of OCCA's official newsletter. There are also some membership lists, a book tracking members and their dues payments from 1972-1988, and minutes from annual membership meetings. Because of the close relationship between SUNY Oneonta's Biological Field Station and OCCA, files related to the Field Station, such as the files of the Environmental Administrator, are included in this series. The Environmental Administrator's files consist primarily of reading files, which contain extensive outgoing correspondence, memos and reports written by the Environmental Administrator from 1991-1993.

Folder

This series includes information on the Committee for Progressive Legislation's first administrative year, including the proposal for organization within the First Unitarian Universalist Society of Albany. The series contains organizational bulletins beginning in 1969. The bulletins contain information for members and other interested parties in relation to lobbying events and meetings. Their newsletter bulletins inform their followers of what issues they were currently working on as well as what their direction for the following month would be. This series also contains several membership lists, photographs of group members at events, as well as financial records. Unfortunately the financial documents are very scarce, however they do reveal administrative personnel problems. Also in this series is a sparse but informative file of the group's meeting minutes. The minutes reveal the anticipated future of the organization over the years. Much of the correspondence between Committee for Progressive Legislature members consists of offering solutions to the various organizational disagreements and problems. The decisions reached by Chairperson Kay Dingle are documented, along with other membership information, in the organization's newsletters.

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 includes administrative files for both statewide PEF operations and Division 169. Where necessary, files related to statewide PEF are marked as "New York State PEF" to prevent confusion. Division 169-specific files are marked as "Division 169". There are numerous subject files. The collection's creator did not distinguish between subject and administrative files. This series includes files related to contracts and contract negotiations, PEF's relationships with its affiliates, PEF history, constitutions and by-laws, elections, retirement plans, health insurance and other benefits, PEF policy, steward training, and many other aspects of PEF and Division 169 operations. There are a number of designated correspondence files; however, correspondence is also found throughout this series and others in subject files.

Folder
Online

This series contains documents relating to the operation of the Schoharie Land Trust, including correspondence, membership records, by-laws, policies, publications, committee reports, and meeting minutes. The meeting minutes begin in 1990 with the Steering Committee which became the Board of Directors with full incorporation in 1991. The records primarily begin in 1990 with the beginning of planning for the SLT, with a few articles and publications included from the 1980's.

Folder

This series contains records from the New York Coalition for Alternatives to Pesticides and local organizations that are members of NYCAP, or that relate to the staff (particularly Tracy Frisch) directly. It includes the following: committee meeting minutes, agendas, and reports; fundraising activities; annual telemarketing campaign call sheets; by-laws; correspondence; New York State Department of Labor grants; donation receipts; health insurance information; information request letters; technical assistance logs; and prepaid sales and invoice receipts from 1997-2002, [which provide almost the only information on the organization from that time period in terms of membership, information requests, donations, conferences, and sales].

Folder
Online

This series contains records generated by the Social Justice Center in the process of its ongoing mission to provide space and services to social justice organizations. The records include financial reports, correspondence, and meeting minutes from the Coordinating Committee and later the centers board. Also included are documents related to fundraising, including dance and walk-a-thons, grant proposals, and related materials. The records of the Centro de Progresso, the only member group of the SJC with material in this collection, can be found in this series. Finally, there is a small amount of material in Electronic File format from the planning of a workshop of the Dismantling Racism project.

Folder

This series contains photocopies of meeting agendas and minutes and routine administrative records of the Solidarity Commitee of the Capital District. The minutes document the circumstances leading to the formation of the SCCD, its mission, and many of its subsequent activities. Some sets of minutes are highly detailed, but others consist of brief handwritten notes made on the margins of meeting agendas. Minutes of the SCCD's predecessor organization, the Greyhound Strikers Solidarity Committee of the Capital District, are housed in the Greyhound Lines Strike folder in the Subject Files series.

Folder

The Administration series includes material related to the founding and growth of BWOW. There are copies of the organization's by-laws and incorporation papers. There are notes and outlines for BWOW presentations and speaking engagements. There is correspondence between members of BWOW and government officials including the Town Board, the Town Supervisor, the Town Attorneys, the State of New York Department of Environmental Conservation, the State Assembly, and the Rensselaer County Legislature. Meeting minutes are separated between the typed minutes from a few of the meetings in 1990 and 1991 and the handwritten notes kept in two spiral bound notebooks from 1990 to 1995. BWOW's newsletter was first issued in November of 1990 with issue #1. In January of 1991, a second newsletter labeled Volume 1, #1 was printed with the title Words on Waste.Words on Waste was published three or four times a year from 1991 through 1995. There are a few issues missing in the collection. The Miscellaneous folder contains three printouts. Two of these printouts include correspondence, news releases, meeting agendas, and notes. Some of the items may be copies of items found in this or the following series. The third printout is a listing of documents that were created by BWOW and an annotated bibliography of publications regarding environmental issues such as recycling, incineration, and waste reduction.

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

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.

Folder

The files contain newspaper clippings, codes, and investigations on a wide range of topics pertaining to urban issues such as housing codes and enforcement, highway construction, parking, preservation and demolition of buildings and historical sites, preservation of the Pine Bush, security, burglary, a 1973 investigation of police enforcement and corruption, taxes, urban community and neighborhood development and preservation, ordinances, and zoning. They contain correspondence with and information on the Hudson/Park and Pine Hills Neighborhood Associations, Albany neighborhood associations, Capitol Hill Improvement Corporation, Capitol Housing Rehabilitation Corporation, the Historic Albany Foundation, Historic Resources Commission (1988), Historic Sites Commission, Albany Industrial Development Agency, Mayor Corning Memorial Committee (1984), and St. Joseph Housing Corporation (1983); and correspondence with and information on the New York City Brownstone Revival Committee, New York State Council on Architecture, and Preservation League of New York State; and national correspondence with and information on Alliance for Neighborhood Government, and Neighborhood Preservation.

Folder

Albany County, 1942-2013 11.42 cubic ft.

This series contains files pertaining to planning decisions in Albany County, New York. There are a wide variety of documents covering county-level planning -- e.g., open space plans, county land use regulations, transportation plans for I-87/Northway, as well as plans involving the airport and the Pine Bush Preserve. There are also plans for specific municipalities within the county: villages, towns, and the City of Albany, itself. For the City of Albany, there are housing studies, community buying guides, economic development strategies, community improvement program reports, land use inventories, downtown development plans, to name a few of the most common document types.

Collection
This collection contains records of the activities of Dr. Alice P. Green from her days as a student of criminal justice at the University at Albany, SUNY, through her career as founder and executive director of the Center for Law and Justice in Albany.
Collection
Online
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At that point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU). The collection documents the organization, administration, and activities of the Hudson Valley Area Joint Board and its predecessor organizations.
Folder

The Arts in Education Series documents Ruth Perham'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.

Collection
Online
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
Folder

Recorded tapes of oral history interviews. All interviews were transcribed and the transcripts are located in Series 2. The labels for a few of the tapes indicate that they were the first of two interviews; however, additional interviews were never conducted. Access to some tapes is either permanently or temporarily restricted, as noted in the box and folder list.

Folder

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.

Folder

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.

Folder

Biographical, 1942-2007 2.2 cubic ft.

This series contains personal correspondence, personal documents, and photographs of Raymond and Sara Harris. Included in the correspondence are letters to their children, their friends, and other members of their immediate family. There are family updates in the correspondence and poetry written by Sara Harris. The series also contains information on the lesiure activities enjoyed by the Harris family such as tennis games. The series also features documents related to the couples' involvement in the Albany Jewish Community Center and their temple. The series features information on Raymond Harris's service in the U.S. Army, as well as records of the art shows Sara Harris participated in.

Folder

The series contains newspaper and magazine articles and interviews relating to Gould's SUNY chancellorship, his involvement on the Commission on Non-Traditional Study, and a 1980 interview covering his educational career. Also included is a folder on the activities of his wife, Laura, and their son's marriage. It also contains a large amount of photographs, both personal and professional in nature. Gould's naval orders and assignments can also be found in this series.

Collection
The purpose of Capital Area Archivists of New York is to support the education of, and provide for professional discourse between, members of the archival profession and users and supporters of archives residing in and around New York's Capital Region. The collection includes board meeting minutes, correspondence, newsletters, financial records, and subject files.
Collection
This collection contains the records Citizen Action of New York. Citizen Action of New York is a grassroots membership organization that fights for social, racial, economic, and enviornmental justice. Working closely with New York State politicans, community organizers, and activists, Citizen Action members hope to end the oppression of marginalized groups.
Collection
Online
This collection documents the day-to-day activities of the Civil Service Employees Association (CSEA) from 1918 to the present. There is no documentation of the organization's initial years of existence, but significant material about administration, meetings, membership, agreements, publications, and organizational history.
Folder
Online

This series contains items related to the boat Clearwater; Clearwater as an organization, including its predecessor organization, Hudson River Sloop Restoration; and affiliated sloop clubs, particularly North River Friends of Clearwater. It includes newsletters, board of directors meeting minutes, membership mailings, catalogs, and educational materials. There is a near-complete collection of programs from Clearwater's annual Great Hudson River Revival, as well as copies of Clearwater's official newsletter, mainly from 1973-1993. This newsletter began publication under the name North River Navigator, then became the Clearwater Navigator in 1978. Administrative files from NRFC are limited and include by-laws, charters, some meeting minutes, and a membership dues receipt book from 1978. NRFC newsletters, spanning from 1976-1993, began as an unnamed publication, then became The Compass in 1982.

Collection
The Education Division of Communication Workers of America, Local 1104 represents "employees eligible for union membership who are employed as: graduate students holding State-funded positions as Graduate Assistants or Teaching Assistants employed by the State University of New York." The collection includes news clippings, contracts, photographs, administrative records, as well as ephemera such as t-shirts, buttons, hats, and cup holders.
Collection
The Conservative Party Of New York State Records contain files created and used the chairmen of the New York State Conservative Party: Kieran O'Doherty, 1962; J. Daniel Mahoney, 1962-86; Serphin Maltese, 1986-88; and Michael R. Long, 1989-2019. The strength of the records is in its documentation of New York State politics and elections (including the State Legislature and other state offices), the Conservative Party's political endorsements and candidates (including writer William F. Buckley, Jr., and Senator James Buckley), and the political goals and ideological positions on contemporary and 20th century issues.