Citizens Union of the City of New York records, 1892-2020

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Additions to the Collection


Candidates' Files, Pre 1990



Box 1 Addabbo - Buttermark



Box 2 Caesar - Doukas



Box 3 Dryfoos - Garry



Box 4 Geidel - Heller



Box 5 Hendricks - Kramer



Box 6 Krohn - Miliner



Box 7 Miller - Ross



Box 8 Rosenberg - Stein, Andrew J.



Box 9 Stein, Andrew J (cont.) - Zimmerman


Candiates' Files:



Box 16 Abate-Attisano



Box 17 Aubrey-Billings



Box 18 Bing-Burton



Box 19 Burwell-Coffey



Box 20 Cohen-Davis



Box 23 Davis-Dire



Box 26 Disanto-Farrell



Box 28 Fabozzi-Freed



Box 29 Freedman-Gianaris



Box 30 Gigante-Goodman



Box 31 Goodman-Green



Box 32 Green-Holtzman



Box 33 Holyman-Jung



Box 34 Junior-Lachman



Box 35 Lafayette-Lewis



Box 36 Lhota-Maranno



Box 37 Marchi-Mendez



Box 38 Melndez-Morrell



Box 39 Moreno-Oberman



Box 40 O'Cllaghan-Pasrisette



Box 41 Parker-Provenzano



Box 42 Prositz-Rivera



Box 43 Roberts-Sanders



Box 44 Santiago-Shanklin



Box 45 Segarra-Spitzer



Box 46 Soedek-Thompkins



Box 47 Thompson-Wagner



Box 48 Wai-Windham



Box 49 Winston - Zuckerman



Box 24 Candidate notes, 1930s


Candidate Questionnaires:



Box 23 Assembly, 2008


Box 23 Senate, 2008


Directories:



Box 10 Voters Directories, 1970-2018



Box 11 Voters Directories, 1918; 1925-1969


Reports:



Box 13 Reports of Committee on Legislation, 1910-1915; 1918-1924


Box 13 Reports of the Committee on the Board of Alderman , 1910-1917



Box 14 Reports of Committee on Legislation, 1924-1930; 1925-1929; 1930-1935; 1931-1934; 1935-1941



Box 15 Citizens Union Annual Reports, 1909-1923; 1924-1937; 1938-1956; 1956-74


Publications, Pamphlets, Brochures, Clippings, and Memorabilia:



Box 55 Folder 1 Citizens Union Constitution , 1918


Box 55 Folder 5 Citizens Union Constitution & By Laws, 1902; Direct Primary Nominations, 1909


Searchlight:



Box 12 Citizens Searchlights , May 16, 1911-January 1962


Box 12 Searchlight Vol. I-IX (bd volume), 1911-1919


Box 12 Searchlight Vol. X-XIX (bd. volume), 1920-1929



Box 55 Folder 1 The Searchlight , July 1945


Box 55 Folder 1 The Searchlight , August 1946


Box 55 Folder 1 The Searchlight , July, November 1947


Box 55 Folder 1 The Searchlight , September 1949


Box 55 Folder 1 The Searchlight , July 1958



Box 12 Searchlight , February 1990-December 2002; January 2003



Box 57 Folder 1 The Searchlight Contents Volume I to IX (Typescript)


Across from City Hall:



Box 21 Across from City Hall , 1949-1962



Box 22 Across from City Hall , 1964-1985



Box 56 The Voters Weekly Volume I, Numbers 1-6, 1913

Extremely Fragile


Box 56 Folder 1 The Voters Weekly , 1913

(Very Fragile)


Books:



Box 49 New York Legislative Index , 1908, 1910, 1915, 1916, 1917, 1918, 1919


Box 49 Citizens Union Gaynor Charter (2 books, second drafts), 1911



Box 50 New York Legislative Index , 1912-1914


Box 50 Legislative Record, New York, 1911


Box 50 McKinney's Consolidated Laws of New York, 5 Volumes, 1982

(Labeled Constitutional Articles 1, and Elections, sections 1-100, and Sections 9-100)


Box 50 Charter of the City of New York, City Home Rule, 1930


Box 50 Supplement to the Greater New York Charter , 1907-1912


Box 50 Smash the Political Machine, Rowntree McCree, 1932


Box 50 Constitutional Convention Index, 3 books, 1938 and 1915


Box 50 The Emancipation of the American City, Walter Tallmadge, Arndt, 1917


Box 50 The Laws and Practice of Municipal Home Rule, 1916-1930



Box 51 The City of Brooklyn, Syrett, 1865-1898


Box 51 Our City of New York, Allyn, and Bacon, 1930


Box 51 Manna-Hatin , 1929


Box 51 Administration of the Election Law, Report to the Mayor La Guardia, 1940


Box 51 New York Advancing , 1934-1935


Box 51 The Firemen's and Patrolmen's Unions, City of New York, Emma Schweppe, 1948


Box 51 A Study of the Port of New York Authority , 1949


Box 51 Catskill Water, 1905-1917


Box 51 The History of the New York City Legislature , 1954


Box 51 Sixty Years of American Life, Everett P. Wheeler, 1917


Box 51 The Financial Problem of the City of New York , 1952


Box 51 The Finances and Financial Administration of the City of New York , 1928


Box 51 Probable Effects of Exemption of Improvements on Taxation, Haig, 1915


Box 51 Investigation of Finances of New York City, Volumes 1 and 2, 1908


Box 51 Constitutional Revision and Simplification, 1957-1961


Box 51 Study of County Government, Bruce and Wallstein, 1915

(Prepared for the Constitutional Convention)


Box 51 Revision of the State Constitution , 1915



Box 52 1906, Third Edition, Ash


Box 52 Procedures of the Council of the City of New York, (7 Volumes), 1950-1953



Box 53 Municipal Assembly Record, (4 books, Volumes 1, 2, 3, 4)


Box 53 City Council Record and Supplements, C.U., (3 books), 1938-1941



Box 54 New York State Constitutional Convention (4 books, Volumes 1, 2, 3, 4) , 1915


Box 54 Local Laws of Cities, Counties and Villages, New York, (6 books), 1943, 1948, 1949, 1950, 1951, 1952



Box 57 Folder 5 WNEW Radio Talks (4), 1936



Box 24 Pamphlets



Box 55 Folder 1 "Blue Election Brochure", 1981



Box 24 Mayoral candidate notes, materials, 1945, 1961


Box 24 Voters Directory


Box 24 Max Shactman , 1945


Box 24 Samuel Friedman , 1961


Box 24 A fight for the city , 1903


Box 24 The City for the People , 1897


Box 24 Campaign Book (reprint)


Box 24 James Leeds Laidlaw (privately printed), 1932



Box 55 Folder 4 Citizens Union News & Municipal Assembly Record, 1926-1949



Box 56 Folder 1 The Citizens Union , 1908



Box 57 Folder 6 Citizen Union press releases, 1924



Box 24 Citizens Union press releases, 1952



Box 57 Folder 4 Memorandum re. Senate Bill No 872 (Pamphlet)


Box 57 Folder 2 Miscellaneous: Editorial Comments; Brooklyn News; A Brief for Municipal Home Rule; Citizen Union News, etc.



Box 55 Folder 2 Miscellaneous pamphlets, brochures and bulletins, 1897-1923


Box 55 Folder 3 Resolutions, Certificates, Bulletins, Pamphlets, Memoranda, Clippings, 1904-1947



Box 27 Miscellaneous Publications



Box 57 Folder 3 Memorabilia displayed at the City of New York (80 Anniversary Party), 28 November 1977



Box 58 Scrapbook of press clippings, 1962-1969


Legal:



Box 25 Citizens Union Amicus Briefs, Bill Memoranda, Testimony


Women's Municipal League of the City of New York:



Box 14 Women and the City's Work, 1917-1923


Box 14 Bulletins, 1910-1911; 1915; 1916; 1917; 1918-1919; 1920-1921; 1921-1923



Box 57 Scrapbook of Citizens Union events, issues, and clippings



Box 55 Folder 6 Four letters, 1912; 1919; 1923; 1925



Box 57 Folder 7 Two letters, 1944 & 1967; List: "Founders of Citizens Union"; Songs Lyrics



Box 56 Folder 1 Awards and Proclamations