Search

Search Results

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 76
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.

Environmental Studies Program Records, 1969-1976

1.33 cubic ft.
A multidisciplinary program active from 1970-1977 that encouraged the study and research of environmental issues.
Top 3 results in this collection — view all 24
Folder
Online

This series consists of materials directly related to the creation, operation, and termination of the Environmental Studies Program. Best represented are the early years during the creation phase, when several committees were planning the program. These include the President's Advisory Committee and the Program Planning Committee that operated in 1970-1971. These were later replaced by the Steering Committee and the Environmental Studies Committee.

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 40
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.

Teacher Education Development Service Records, 1971-1977

4 cubic ft.
A joint federal and state grant-funded program to implement competency-based teacher education (CBTE) and develop a statewide collaborative system of support for additional CBTE efforts.
Top 3 results in this collection — view all 60
Folder

This series consists of materials relating directly to the operations of the Teacher Education and Development Center and to some of its faculty and staff. The series includes agendae, bibliographies, brochures, the Community Board meeting minutes, Elementary Teacher Education Program descriptions, reports, memoranda, minutes, material related to the research library and resource center, and the Teacher Corps SUNYA-Schenectady Project material. The series also includes four audiotapes and four filmstrips, which provide an audiovisual overview of CBTE.

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 141
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 77
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.

Southern Coalition on Jails and Prisons Records, 1970-1992

10.5 cubic ft.
Organized in 1974, the Southern Coalition on Jails and Prisons was formed to promote greater awareness of the problems of prisons and corrections, improve communication between the prison population and the outside world, and advocate for alternatives to the death penalty.
Top 3 results in this collection — view all 117
Folder

This series contains information on the daily, monthly, and yearly operational duties of the Southern Coalition on Jails and Prisons. There is a general correspondence file containing information about the day-to-day operations of the Coalition, a specific file dedicated to correspondence with the Law Offices of Woods and Woods, and material from the various boards of directors within the Coalition (including meeting minutes). There are also documents related to updates made to the Coalition's by-laws in the late 1980s.

Saratoga Springs Open Space Project Records, 1970-2003

10.68 cubic ft.
The Saratoga Springs Open Space Project worked for the preservation of open space in Saratoga Springs. It supported the creation of nature trails, scenic walkways, and biking paths as well as vigorously opposed sprawl and loss of open space by organizing opposition to unsustainable development. In addition, the organization coordinated several programs aimed at aiding the development of Saratoga Springs and maintained a special interest in the development of the downtown area. The collection includes administrative files, grant files, material related to programs and issues, documentation of trails, and subject files.
Top 3 results in this collection — view all 139
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.

Collection
The Saratoga Springs Open Space Project worked for the preservation of open space in Saratoga Springs. It supported the creation of nature trails, scenic walkways, and biking paths as well as vigorously opposed sprawl and loss of open space by organizing opposition to unsustainable development. In addition, the organization coordinated several programs aimed at aiding the development of Saratoga Springs and maintained a special interest in the development of the downtown area. The collection includes administrative files, grant files, material related to programs and issues, documentation of trails, and subject files.

Willowbrook Review Panel Records, 1968-1981, bulk 1975-1981

112.25 cubic ft.
The Willowbrook Review Panel was a Federal monitoring group established by the U.S. District Court in 1975 and dismissed from its duties in 1987. The Willowbrook Review Panel Records provide extensive documentation of the Panel's main function: monitoring implementation of the 1975 Willowbrook Consent Decree in New York State which set new standards for the care of the facility's residents.
Top 3 results in this collection — view all 1543
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.

Collection
The Willowbrook Review Panel was a Federal monitoring group established by the U.S. District Court in 1975 and dismissed from its duties in 1987. The Willowbrook Review Panel Records provide extensive documentation of the Panel's main function: monitoring implementation of the 1975 Willowbrook Consent Decree in New York State which set new standards for the care of the facility's residents.