The materials in the Americans for Effective Law Enforcement, New York Chapter collection document the chapter's early activities and establishment.
Search
Search Constraints
Start Over You searched for: Names M.E. Grenander Department of Special Collections & Archives Remove constraint Names: M.E. Grenander Department of Special Collections & Archives Subject Correspondence Remove constraint Subject: Correspondence Date range 1970 to 1979 Remove constraint Date range: <span class="from" data-blrl-begin="1970">1970</span> to <span class="to" data-blrl-end="1979">1979</span>Search Results
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
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.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
The Atlantic States Legal Foundation Records document the environmental not-for-profit organization's pollution reduction and environmental remediation projects and cases throughout the United States and territories.
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
The Bernard Vonnegut Papers document Vonnegut's career as a researcher in the field of atmospheric science with a focus on his time at GE, Arthur Little, and the State University of New York at Albany. The collection includes technical memoranda, research, data, inventions and patent forms, equipment specifications, drawings, figures, handwritten notes, manuscripts, reports, correspondence, publicity materials, course materials, news clippings, photographs, memorabilia, and audio/video materials
Bertram L. Podell Papers, 1945-1970 10.2 cubic ft.
The Bertram L. Podell Papers document Podell's service as a New York State Assemblymen and Congressmen from the mid-1950s through the early 1970s.
Bethlehem Business Women's Club Records, 1951-2019 2.45 cubic ft.
This collection documents the operations of the Bethlehem Business Women's Club from its inception in 1951.
Bill Pelke Papers, 1965-2007, Undated 18.32 cubic feet
Bill Pelke is a leader in the national death penalty abolition movement. This collection documents Bill Pelke's involvement with Journey of Hope...from Violence to Healing, Murder Victims' Families for Reconciliation (MVFR), National Coalition to Abolish the Death Penalty (NCADP), Amnesty International, and other organizations committed to ending capital punishment in the United States.
Campus Construction Collection, 1951-1987 1.5 cubic ft.
This collection contains planning documents used in the development and construction of the University at Albany, SUNY's Uptown campus.
Campus Unrest Collection, 1967-1972 1.53 cubic ft.
The Campus Unrest Collection documents volatile events during the late 1960s and the early 1970s that occurred not only at the State University Of New York at Albany, but at other Universities as well.
Center for Inter-American Studies Records, 1962-1976 2.33 cubic ft.
Contains records from the Center of Inter-American Studies, which sponsored interdisciplinary language and cultural studies program relating to Latin America.