Search

Search Results

League of Women Voters of Saratoga County Records, 1965-2016

5.59 cubic ft.
Founded in 1920, the League of Women Voters is a nonpartisan political organization that informs citizens about government, encourages their participation, and seeks to influence public policy through education and advocacy. One of nearly 60 local leagues in New York State, the League of Women Voters of Saratoga County (formerly the League of Women Voters, Saratoga Springs Area) formed in early 1965. This collection documents the operation and activities of this local league from its founding through 2010.
Top 3 results in this collection — view all 93
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.

Collection
Founded in 1920, the League of Women Voters is a nonpartisan political organization that informs citizens about government, encourages their participation, and seeks to influence public policy through education and advocacy. One of nearly 60 local leagues in New York State, the League of Women Voters of Saratoga County (formerly the League of Women Voters, Saratoga Springs Area) formed in early 1965. This collection documents the operation and activities of this local league from its founding through 2010.

Sierra Club, Atlantic Chapter Records, 1964-1999

29 cubic ft.
The collection documents the day-to-day work of the Sierra Club's Atlantic Chapter over three and a half decades.
Top 3 results in this collection — view all 226
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.

Otsego County Conservation Association Records, 1967-2001

6.4 cubic ft.
Records of association dedicated to the protection, appreciation, and enhancement of natural resources in and around Otsego County. The group is concerned about numerous issues including the preservation of the Otsego Lake watershed, solid waste management, land-use planning, and water quality.
Top 3 results in this collection — view all 87
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.

Committee For Progressive Legislation Records, 1950-1993

1.2 cubic ft.
The Committee for Progressive Legislation records document the efforts of the group in bringing attention to issues important to many New Yorkers, especially abortion, family planning, welfare rights, and the attack on separation of church and state.
Top 3 results in this collection — view all 38
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.

National Organization for Women--Albany, N.Y. Chapter Records, 1971-2005

5.0 cubic ft.
The National Organization for Women--Albany, N.Y. Chapter Records document the daily activities and special events involving the chapter as well as the chapter's interactions with the state and federal organizations.
Top 3 results in this collection — view all 133
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.

The New York State Tenants & Neighbors Coalition Records, 1970-2002, bulk 1970-2002

29.9 cubic ft.
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.
Top 3 results in this collection — view all 133
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.

Collection
Online
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.

Murder Victims' Families for Reconciliation Records, 1977-2007, bulk 1994-2003

13.5 cubic ft.
The Murder Victims' Families for Reconciliation Records document the organization's efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.
Top 3 results in this collection — view all 418
Folder

Series 1 contains documents relating to the internal procedures and finances of Murder Victims' Families for reconciliation. While there are a few documents that provide evidence of how the organization was set up, the majority of documents focus on hiring, day to day finances, and committee meetings. There are also materials related to strategic planning and the creation of by-laws and organizational procedure. Although the series contains materials from 1977 to 2005, the bulk of the material is from 1996 to 2004. Contained in this series are meeting agendas, meeting minutes, meeting summaries, correspondence, annual reports, ballots, evaluation forms, applications, newsletters, fliers, budgets, financial reports, manuals, by-laws, pamphlets, drafts, notes, reports, contracts, forms, resumes, proofs, floppy disks, and cassettes.

Collection
The Murder Victims' Families for Reconciliation Records document the organization's efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.

New York State Public Employees Federation, AFL-CIO, Environmental Conservation Division 169 (PEF/ENCON) Records, 1975-2000

23.17 cubic ft.
The Public Employees Federation (PEF) was founded in 1979 to represent members of the Professional, Scientific, and Technical (PS&T) bargaining unit of New York State. PS&T employees had formerly been represented by CSEA, the state's largest public employee union. PEF founders believed that the concerns of the PS&T unit were not adequately represented by CSEA, the majority of whose members were non-professional state employees. PEF's stated mission is to "provide the leadership necessary for PEF members to achieve employment security, higher wages, better working conditions, and improved retirement benefits." Materials in this collection document PEF activities at both the state and division level. There is extensive coverage of executive board activities from 1978 through mid-2000, annual conventions, committee meetings, and contract negotiations. Also included are files for PEF Division 169, PEF's Environmental Conservation Division. These include correspondence, agendas and minutes for labor/management meetings, material on committees, and administrative files. This collection also documents the activities of reform groups and political parties within PEF (most notably, the Statewide Coalition for a Democratic Union) and PEF's relationships with its national affiliates, the Service Employees International Union and the American Federation of Teachers. Particularly strong is the collection of bulletin board postings, which includes almost everything posted on Division 169 PEF bulletin boards from 1979 through 2000. There are also official PEF publications, including a near-complete run of PEF's official monthly newsletter to members, The Communicator.
Top 3 results in this collection — view all 290
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.

Collection
The Public Employees Federation (PEF) was founded in 1979 to represent members of the Professional, Scientific, and Technical (PS&T) bargaining unit of New York State. PS&T employees had formerly been represented by CSEA, the state's largest public employee union. PEF founders believed that the concerns of the PS&T unit were not adequately represented by CSEA, the majority of whose members were non-professional state employees. PEF's stated mission is to "provide the leadership necessary for PEF members to achieve employment security, higher wages, better working conditions, and improved retirement benefits." Materials in this collection document PEF activities at both the state and division level. There is extensive coverage of executive board activities from 1978 through mid-2000, annual conventions, committee meetings, and contract negotiations. Also included are files for PEF Division 169, PEF's Environmental Conservation Division. These include correspondence, agendas and minutes for labor/management meetings, material on committees, and administrative files. This collection also documents the activities of reform groups and political parties within PEF (most notably, the Statewide Coalition for a Democratic Union) and PEF's relationships with its national affiliates, the Service Employees International Union and the American Federation of Teachers. Particularly strong is the collection of bulletin board postings, which includes almost everything posted on Division 169 PEF bulletin boards from 1979 through 2000. There are also official PEF publications, including a near-complete run of PEF's official monthly newsletter to members, The Communicator.

Nelson A. Rockefeller College of Public Affairs and Policy, Assistant to the Provost Records, 1980-2004

2.4 cubic ft.
This collection consists of the administrative records of the Assistant to the Provost of the Nelson A. Rockefeller College of Public Affairs and Policy.
Top 3 results in this collection — view all 32
Folder

This series contains budget files, reports, organizational charts and information, downtown campus planning information, and meeting notes of various departments, councils, and committees. Correspondence between the Provost, Assistant to the Provost, other University Administrators and outside parties are interspersed throughout these files.

Schoharie Land Trust Records, 1980-2001

3 cubic ft.
Founded in 1990 to to promote the preservation of agricultural, scenic, forest, natural, recreational, and open space land in Schoharie County.
Top 3 results in this collection — view all 45
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.