Citizens for Participation in Political Action (CPPAX) Franklin and Hampshire Counties Records

1982-2006
3 boxes (2 linear ft.)
Call no.: MS 558
rotating decorative images from SCUA collections

Founded in 1962, the mission of Citizens for Participation in Political Action (CPPAX) was to increase citizen involvement in politics and policy making, and to promote social and economic justice both within the U.S. and globally through U.S. foreign policy. The Franklin and Hampshire Counties chapter of CPPAX has been active in a number of issues of both local and national significance.



Minutes of meetings, subject files, and newsletters reveal issues of importance to the local chapter of CPPAX, issues that include clean elections, peace, nuclear abolition, and health care.

See similar SCUA collections:

Background on Citizens for Participation in Political Action. Franklin and Hampshire Counties

Citizens for Participation in Political Action (CPPAX) was a multi-issue organization established in 1962. This organization formed in support of politically progressive causes, and their focus areas included education, lobbying, demonstrations, ballet questions, as well as electing progressives into public office. The Franklin and Hampshire counties chapter of CPPAX, which serviced the majority of the Western Massachusetts community, was founded in 1991.

The Franklin and Hampshire counties chapter of CPPAX greatest concerns throughout their time were clean elections, single payer health care as well as health reform, the abolition of nuclear weapons, women's issues, and cutting the military budget. The chapter worked on both local and national issues, and orchestrated several crucial events concerning Western Massachusetts progressives. These events included the chapter's presence at the State Democratic Party's 1995 Issues Convention, and the chapter's fundraiser in 1993 featuring Father Robert Drinan. Furthermore, the chapter aided in the elections of the U.S. Congressman John Olver, State Senator Stan Rosenberg, and State Representative Ellen Story – all members of the chapter.

Overall, the Franklin and Hampshire counties chapter of CPPAX operated under the idea that global peace issues as well as American social justice concerns could only be solved if the public actively worked to create the solutions. As a result, they urged people within the Western Massachusetts community to become involved and supportive of progressive politics and concerns.

Scope of collection

This small collection centers around the Franklin and Hampshire counties chapter of CPPAX organizing documents, events, and membership. The collection primarily spans from 1991-2006, and includes meeting minutes as well as meeting agendas, finance reports, chapter members correspondence, event flyers, meeting attendance, and mailing lists. The contents give insight into the chapter's immense impact on progressive politics in both Western Massachusetts as well as across the state as a whole.

Inventory

"1996: What's a Progressive to do?"
1996
Box 1: 1
Agenda Item
1995
Box 1: 2
Allen; Dean
1993-1994
Box 1: 3
Amherst Citizen's Enquiry
1992-1993
Box 1: 4
Amherst Towm Meeting Warrant
ca.1993
Box 1: 5
Annoucements
1996 Oct
Box 1: 6
Annual Meeting Materials
1995 Apr
Box 1: 7
Application for a Public Policy Question
1992
Box 1: 8
Apperciation Notes to the Chapter
1994-2000
Box 1: 9
Articles: "Colombia in Line for Lethal Aid Package"
2000 Mar
Box 1: 10
The Alternative Budget for the Caring Majority
1996
Box 1: 11
Call for Lift of Cuban Embargo
1993
Box 1: 12
Campagins: Clean Elections and 2002 Convention
2002
Box 1: 13
Campagins: Democratic Party Primaries and 1996 Elections
1995
Box 1: 14
Campagins: Finance Reform
1993
Box 1: 15
Campagins: For a Citizen's Budget
1992
Box 1: 16
Campagins: For a Progressive Revival
1995-1996
Box 1: 17
Campagins: For a Progressive Revival Meeting
1996 Feb 03
Box 1: 18
Campagins: Military Spending Reform
1990
Box 1: 19
Campagins: Overthrow Finneran
ca.2003
Box 1: 20
Campagins: Rejection of Proposals for Welfare Reform
1994
Box 1: 21
Chapter


Account Record Notes
1997-2003
Box 1: 22
Annual Meeting Scripts
1999-2000
Box 1: 23
Boundaries and Description
ca.1995
Box 1: 24
Committee Members, Focus Areas, and Definition of Chapter
ca.1992
Box 1: 25
Committee Nominations
1994 Apr
Box 1: 26
Committee Structure and By Laws
1995
Box 1: 27
CPPAX Charter
ca.1982
Box 1: 28
Financial Documents
1995-2004
Box 1: 29
Financial Report and Financial Agreement
1993-2003
Box 1: 30
Launch Information Flyer
1991 Sep
Box 1: 31
Legislative and Electoral Action Project, Priorities, and Commmittee Focus Areas
1992-1993
Box 1: 32
Motion to Change Dues Payments
1995 Sep
Box 1: 33
Nominating Committee Reportss and Committee Structures
1994-1995
Box 1: 34
Notes
ca.1995
Box 1: 35
Organizating Statements and Planning
1998-2003
Box 1: 36
Paper Header
1994
Box 1: 37
Problems with Member Spiegelman; Irwin
1995 Mar
Box 1: 38
Proposed Chapter Amendments and By-Laws
ca.1994-1995
Box 1: 39
Records of Checking Account
2004-2006
Box 1: 40
Response to September 11, 2001
2001 Nov
Box 1: 41
Requests to CPPAX State Executive Board
1992 Nov
Box 1: 42
Strengths, Weaknesses, and Strategies
ca.1996
Box 1: 43
Structure Proposals and Nominated Reports
1992-1995
Box 1: 44
Tabling for CPPAX
1993 Summer
Box 1: 45
Tasks of Chapter Leadership
ca.1994
Box 1: 46
Transition's Committee and Area Planning
1996
Box 1: 47
Clean Election Law Publicity
1997
Box 1: 48
Core Committee Lists
1993-1997
Box 1: 49
Correspondance: Emails of Chapter Reports
2000-2005
Box 1: 50
Correspondance:Emails to Executive Board
1996 Aug
Box 1: 51
Correspondance:Executive Board Emails
1995-2004
Box 1: 52
Correspondance:Foster; Nancy
1992-1993
Box 1: 53
Correspondance: Involving Chapter Chair Swift; Alice
1992-2003
Box 1: 54
Correspondance: Letters from Smith; Betsy to Chapter Members
2000
Box 1: 55
Correspondance: Members of the Chapter and Representatives/Presidents
1995-2002
Box 1: 56
Correspondance: Other Organizations Contacting CPPAX
1993-2002
Box 1: 57
Corrections to Minutes
2001
Box 1: 58
CPPAX Education Fund State Directory
1993
Box 1: 59
CPPAX State Platform
1991
Box 1: 60
Creating a Common Agenda
1994
Box 1: 61
Democratic Convention and Action Agenda
1995-1996
Box 1: 62
A Discussion Paper on Organization of the Chapter
1992 Sep
Box 1: 63
Domestic Policies and Foregin Policies
ca.1997
Box 1: 64
Draft of the Resolutions for the Chapter Board
1992 Sep
Box 1: 65
Events


1995 Convention and Integration of Campaign for a Progressive Economy
1995
Box 1: 66
Advertisment Flyers
ca.1992
Box 1: 67
Advertisment Flyers
1992
Box 1: 68
Advertisment Flyers
1992-1998
Box 1: 69
Advertisment Flyers
1999-2004
Box 1: 70
Advertisment Flyers
2006
Box 1: 71
Annual Dinner
1995 Apr-2002 Apr
Box 1: 72
Big Money and the Fundamentalist Right: How Can We Fight Back?
1994 Sep
Box 1: 73
Drinan; Rober Fundraiser
1993 Dec
Box 1: 74
Chapter Events and Agendas
1995 Jan-Feb
Box 1: 75
Convention 2001
2001 Feb
Box 1: 76
First Annual Picnic
1994 Jun-Jul
Box 1: 77
How Can We Advance a National Progressive Agenda Panel
1995
Box 1: 78
Meeting with Senator Rosenberg
1993
Box 1: 79
Meeting with Senator Rosenberg; Stan
1995 Feb
Box 1: 80
Members of the Progressive Caucus Program
1994 Dec
Box 1: 81
New Partners in Community Building with Annette McDermott
2000
Box 1: 82
Chapter Elections, Nominating Committee, Positions
1993-1999
Box 1: 83
Progressive Legislators' Caucus Fundrasier
1994 Dec
Box 1: 84
Progressive "Summit" List
ca.1992
Box 1: 85
Welfare Reform in Massachusetts
1994 Apr
Box 1: 86
Welfare Reform Panel and Newspaper Articles
1994
Box 1: 87
Executive Board Meeting Agenda
1995
Box 1: 88
Fairness Agenda for America
1997
Box 1: 89
Greenberg; Stan Invitation
1993
Box 1: 90
Guide to Instructing Legislators
1996
Box 1: 91
Handouts on Suggested Act. To Promate Progressive Agenda
ca.1995
Box 1: 92
Headquarters: Massachusetts State Legislative
1992-1996
Box 1: 93
Headquarters: Letters
1992-1995
Box 1: 94
Health System Reform
1992-1994
Box 1: 95
Hite; John and Story;Ellen Priorities
ca.1994
Box 1: 96
House and Senate Journal Notes
ca.1993
Box 1: 97
House No. 5164
1993-Jun
Box 1: 98
Kehler; Randy
ca.1997
Box 1: 99
L.E.A.P. Committee
1995
Box 1: 100
Letters to Senator Kerry; John About an Amendment to FY95 State Dept. Author Bill
1993-1994
Box 1: 101
Massachusetts Society of Professors
1995 Jun
Box 1: 102
Meetings


Agendas
1991-1992
Box 1: 103
Agendas and Attendance
ca.1997
Box 1: 104
Agendas for Core Committee
1994 Mar-1995 Mar
Box 1: 105
Agendas for Core Committee
1995 Apr-1995 Jun
Box 1: 106
Agendas for Core Committee
1995 Jul-1995 Nov
Box 1: 107
Agendas for Core Committee
1995 Nov-1996 Mar
Box 1: 108
Agendas for Core Committee
1999-2000
Box 1: 109
Agendas for Exectutive Committee
1993
Box 1: 110
Agendas for Steering Committee
1993 Mar-1994 Mar
Box 1: 111
Agendas and Scripts
1994
Box 1: 112
Annual Meeting Reports and Abbreviated Minutes
2003-2005
Box 1: 113
Attendence Sheets
1992 Nov- 1995 Oct
Box 1: 114
Attendence Sheets
ca.2000
Box 1: 115
Attendence Sheets
2001 Nov
Box 1: 116
Attendence Sheets
2004 Mar
Box 1: 117
Convention Notes
ca.1995
Box 1: 118
Core Committee Minutes
1995 Oct-1996 Mar
Box 1: 119
Core Committee Minutes
1997-1998
Box 1: 120
Core Committee Minutes
2001 Apri-2003 Feb
Box 1: 121
Executive Board Planning Retreat
1995 Jun-Jul
Box 1: 122
Executive Committee Minutes and Notes
1993
Box 1: 123
Minutes
1992
Box 1: 124
Minutes
1994-1995 Mar
Box 1: 125
Minutes of Core Committee
1995 Apr-Jun
Box 1: 126
Minutes of Core Committee and Notes
1995 Jun-Oct
Box 1: 127
Minutes of Core Committee and Notes
1996 Jun-Oct
Box 1: 128
Minutes of Core Committee and Notes
1999-2001
Box 1: 130
Minutes and Nomination Slate
2001
Box 1: 131
Scripts and Nomination Slate
1998
Box 1: 132
Steering Committee Agendas
1992-1993
Box 1: 133
Steering Committee Agendas
1994 Jan-Mar
Box 1: 134
Steering Committee Meeting Calender
1992
Box 1: 135
Steering Committee Meeting Minutes
1994 Jan
Box 1: 136
Steering Committee Meetings and Notes
1992-1993
Box 1: 137
Steering Committee Meetings and Notes
1993 Apr- 1994 Jan
Box 1: 138
Various Meeting Notes
1994-1994
Box 1: 139
With Sternman;Mark
2002
Box 1: 140
Members


Ellenberg; Judith and Anastasi; Brain Resignment
1992 Sep - 1995 Mar
Box 1: 141
Frustrations of Ellenberg; Judith
ca.1994
Box 1: 142
Join CPPAX Information Flyer
ca.2002
Box 1: 143
Mailing List
1995 Sep
Box 1: 144
Mailing List
1992 Feb
Box 1: 145
Mailing List
1993 Feb
Box 1: 146
Mailing List
1994 Aug
Box 1: 147
Mailing List
1994 Oct
Box 1: 148
Mailing List
1995 Mar
Box 1: 149
Members Info List
ca.1993
Box 1: 150
Members Info List
1995 Jan
Box 1: 151
Members Lists
1997-2003
Box 1: 152
Members Name Listing
1993
Box 1: 153
Membership Brochures
1993-2002
Box 1: 154
Membership Changes and Member List
1993-1994 Jan
Box 1: 155
Membership and Recruitment Documents
1992-1993
Box 1: 156
Membership Sign-Ups
1994
Box 1: 157
Pamphlets and Joining Sheets
1995-2002
Box 1: 158
Questionnaire and Responses
1990-1993
Box 1: 159
Spiegalman;Irwin
1992-1995
Box 1: 160
Nation's Moratorium on Nuclear Testing
1993 Jul
Box 1: 161
Networking with Other Organizations
1993
Box 1: 162
Newsletter: Chapter Reorganization
1994 Mar
Box 1: 163
Newsletter: Chapter Upcoming Event Reminders
2000 Oct
Box 1: 164
Newsletter: CPPAX Newsletter
1994 Mar
Box 1: 165
Newsletter: Headquarters
1990-1993 Jan
Box 2: 1
Newsletter: Headquarters
1993 Apr-1994 Oct
Box 2: 2
Newsletter: Headquarters
1995-1996
Box 2: 3
Newsletter: Headquarters
1997-1998
Box 2: 4
Newsletter: Headquarters
1999
Box 2: 5
Newsletter: Headquarters
2000-2002 Oct
Box 2: 6
Newsletter: Headquarters
2003 Aug
Box 2: 7
Newsletter: The Record
1994 Summer
Box 2: 8
Newsletter: The Record
1995 May-Sep
Box 2: 9
Newsletter: The Record
1996 May-2000 Jan
Box 2: 10
Newsletter: The Record and Reports
1992 Sep-1995 Mar
Box 2: 11
Newspaper Articles
1989-1995
Box 2: 12
Newspaper Articles
1997-1999
Box 2: 13
Newspaper Articles
2000-2004
Box 2: 14
Nuclear Weapon Concern and Abolition Task Force
1998-2000
Box 2: 15
Peterson; Suzanne Email
2001 May
Box 2: 16
Post-Democratic Convection Letters and Photos
1995
Box 2: 17
Press Release
1996 Jan-1998 May
Box 2: 18
Priority and Nominating Committee
1993
Box 2: 19
Progressive Activists Mailing List
1996 Aug
Box 2: 20
Relevant Newspaper Clips for Cppax
2000 Jan-Jun
Box 3: 1
Resolutions by the Chapter
1995
Box 3: 2
Resolutions for CPPAX Annual Meeting
1994
Box 3: 3
Review of 1999
1999
Box 3: 4
Senator Districts
1991
Box 3: 5
Seven Pillars of Progressive Politics
1993
Box 3: 6
Single-Payer Health Care Strategy
1993
Box 3: 7
Spiegelman; Martha
1995 Oct
Box 3: 8
Swift; Alice and Allen; Dean Meeting
1993 Apr
Box 3: 9
Tape: 1 and 2 of Big Money and Fundamentalist Right
1994 Sep
Box 3: 10
Thank You Notes to CPPAX
ca.1995
Box 3: 12
Tape: 1 and 2 of Big Money and Fundamentalist Right
1994 Sep
Box 3: 11
Unlabeled Interview Questions
ca.1995
Box 3: 12
Unlabeled Meeting Scripts
ca.1996
Box 3: 13
U.S. Representative Olver; John
1997-2001
Box 3: 14
Video: Getting Big Money out of Politics
1996 May
Box 3: 15
Video: Getting Big Money out of Politics
1997 May
Box 3: 16
Video: Unlabeled
ca.1996
Box 3: 17
Western Massachusetts Progressive Caucus
1995
Box 3: 18
Wolff; Michael
1992-1996
Box 3: 19

Administrative information

Access

The collection is open for research.

Provenance

Acquired from Alice Swift in 2006.

Processing Information

Processed by Samantha Sims, March 2019.

Language:

English

Copyright and Use (More information )

Cite as: CPPAX Franklin and Hampshire Counties Records (MS 558). Special Collections and University Archives, University of Massachusetts Amherst Libraries.

Search terms

Subjects

  • Activists--Massachusetts
  • Citizens for Participation in Political Action (Mass.)
  • Franklin County (Mass.)--Politics and government
  • Hampshire County (Mass.)--Politics and government
  • Massachusetts--Politics and government--1951-
  • Peace movements--Massachusetts
  • Political activists--Massachusetts

Contributors

  • Citizens for Participation in Political Action (Mass.) [main entry]

Genres and formats

  • Agendas (administrative records)
  • Fliers (printed matter)
  • Minutes (administrative records)

Link to similar SCUA collections