Search

Search Constraints

Start Over You searched for: Level Series Remove constraint Level: Series

Search Results

Society for the Preservation of Water Resources Records, 1918-1999, bulk 1981-1999

12.46 cubic ft.
Documents major projects the society undertook to protect water resources, including the Wilmorite project, the Bonded Concrete project, and the water supply applications of the city of Schenectady and the town of Rotterdam.
Top 3 results in this collection — view all 10
Folder

Day Files, 1981-1985 0.9 cubic ft.

A day by day accounting of the work of the SPWR including outgoing and incoming correspondence, notes, entries about telephone calls, and meeting agenda. Also includes, at the beginning of each new chronological group, an enumeration of each item. The size of each chronological group depends on the number of sheets that fit into the ring binder in which each group was originally filed.

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.
3 results in this collection

Center for Law and Justice Records, 1985-2000

12.75 cubic ft.
This collection documents the day-to-day activities of the Center for Law and Justice in Albany, New York, founded by its Executive Director Dr. Alice P. Green in 1985.
Top 3 results in this collection — view all 9
Folder

The Center for Law and Justice is dependent on various forms of funding including charitable donations and membership dues. Federal, state, local, and private grants provide a larger portion of the Center's funding. Though grants are not always secure or guaranteed, the Center for Law and Justice has several that have been long-term, supplemented by short-term funding. Based on the information in this series, the United Way is a substantial resource to the Center. The New York Bar Association has also provided funding to publish a directory entitled Free Legal Information and Services in the Capital District. Two other projects, Project Prep and Project Embrace were important parts of the Center's work. Project PREP (1994-95) was a crime prevention program for poor young people who did not receive the nurturing or information they need to develop into responsible, law-abiding, citizens. The program consisted of a curriculum that included cultural education, positive survival skills, and nonviolent empowerment programs. The primary goal of Project Embrace: An Outreach Model to Prevent Violence (1990-97), was to broaden community understanding of the nature and source of violent behavior and to promote the perspective that much of the violence addressed by the criminal justice system should also be recognized as a public health issue.

Folder
Restricted

This series includes form letters from the Center soliciting membership and membership forms. Many of the membership forms include copies of checks paid to the Center for yearly dues. Many of the forms came with notes and letters to Alice Green expressing thanks and appreciation for all of the work the Center is doing. The majority of membership forms are from prison inmates in New York State.

Folder

The Center for Law and Justice, Inc. began sponsoring an annual conference entitled Capital District Community Conference on Crime and Criminal Justice on May 18, 1991. The goal of the conference was to bring together law enforcement officials, human rights advocates, and community members to address a wide range of controversial issues concerning bias in the criminal justice system and its impact on people of color, women, children and the poor. The conferences were one-day events, with keynote speakers, educational workshops, and strategy sessions.

Tom Blandy Papers, 1980-1999

1.16 cubic ft.
The Tom Blandy Papers document the group Concerned Citizens for the Environment's legal and political opposition to the proposed Green Island Solid Waste Incinerator
2 results in this collection
Folder

This series contains materials pertaining to the solid waste incinerator proposed by American Ref-Fuel Company in the town of Green Island, New York. The bulk of the series consists of documents relating to the case Concerned Citizens for the Environment vs. New York State Department of Environmental Conservation & American Ref-Fuel Company, in which CCE charged the New York State Department of Environmental Conservation with improperly issuing a permit for the incinerator. These documents are primarily court documents from the case and the resulting appeals, but also include correspondence with the law firm representing CCE. The remainder of the series consists of background materials for the case and publicity materials opposing the incinerator.

Folder

These files contain materials relating to solid waste and incineration issues, such as recycling and dioxin production. The series also contains the small amount of administrative materials for the group Concerned Citizens for the Environment (CCE) to be found in this collection. It also contains materials relating to the proposed Inter-Power power generation facility that inspired Ken Dufty to form CCE in opposition.

Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999

7.39 cubic ft.
This collection documents Siena College professor Dr. Patricia Stocking Brown's (1942-2004) research and scholarship in biology as well as her breast cancer advocacy, research, and education work.
Top 3 results in this collection — view all 4
Folder

The series primarily includes materials related to breast cancer advocacy, research, and education. It features curriculum material for courses taught at Siena College, files about advocacy events, an award speech, as well as a presentation on breast cancer. Please note that this series included several floppy disks containing materials complementary to (and sometimes duplicates of) the paper files. As there were a small number of files, the archivist elected to print out the materials on disk and inter-file them with the original paper materials. Then the archivist saved all of the Microsoft Word documents on disk as PDFs on CD. This CD is available for review by researchers.

American Council for Émigrés in the Professions Records, 1930-1974

10 cubic ft.
Chiefly, correspondence, memoranda, resumes, and other materials of the American Council for Émigrés in the Professions (ACEP).
Top 3 results in this collection — view all 4
Folder
Online

Julius Bab, Horst Baerensprung, Hans Baron, Erna Barschak, Bernard Baruch, Maximilian Beck, George Bernhard, Egon Vitalis Biel, Kurt Bondy, Hermann Borchardt, Wolfgang Born, Max Brauer, Bertolt Brecht, Hermann Broch, Max Brod, Warner F. Brook, Babette B. Buch, Karl and Charlotte Buhler, Josef Bunzel, Ertist Cassirer, Frederick Cohen, Julius Epstein, Toni (Devora) Ginzburg, Francis.Golffing, Friedrich Sally Grosshut, Bernard Guillemin, Ivan Heilbut, Erich von Kahler, Kurt Kersten, Guido Kisch, Alwin Kronacher, Karl Loewith, Jacob Picard, Robert Pick, Fritz Redlich, Werner Richter, Franz Schoenberner, Karl Schueck, Gerhart Seger, Wilhelm Speyer, Ludwig Ullmann, Johannes Urzidil, Veit Valentin, Berthold Viertel, Ernst Waldinger, Karl Weigl, Walter A. Weisskopf, Stefan Wolpe, Otto Zoff.

Daniel Evan Button Papers, 1962-1971

42.2 cubic ft.
The Daniel Evan Button Papers contain Button's records of his terms as a U.S. Representative of the 29th Congressional District of New York.
Top 3 results in this collection — view all 6
Folder
Online

This series contains correspondence regarding specific subjects during Button's time as a U.S. Representative. Many of his constituents ask him for White House flags and agricultural yearbooks, but there are other notable topics as well. These include Albany's Arbor Hill neighborhood (attempts to better the community), General Electric, Laos, Cambodia, protest letters, requests for Congressional intervention, questions about HUAC, the Chicago 7, Vietnam, the Cold War, and President Richard Nixon.

Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated

13.43 cubic ft.
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At that point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU). The collection documents the organization, administration, and activities of the Hudson Valley Area Joint Board and its predecessor organizations.
Top 3 results in this collection — view all 5
Folder

This series contains records related to the Hudson Valley Area Joint Board. This series is divided into four sub-series. The first sub-series contains the subjetc files of the Joint Board. The second sub-series contains records relating to the Textile Workers Union of America (TWUA), also known as the Amalgamated Clothing and Textiles Workers Union (ACTWU). The third sub-series cotnains local chapter files and the fourth sub-series is contains records associated with the union councils of the AFL-CIO.

Folder

This series contains the records of the Amsterdam Joint Board which was chartered in 1942. The Amsterdam Joint Board joined the Hudson Valley Area Joint Board in 1968. Included in the records are documents relating to the founding of the board and their bylaws and constitutions. The records also contain arbitration documents, constitutions, meeting minutes, and contracts of local chapters of the board.

Folder

This series contains the records of the Capital District Area Joint Board. The Capital District Area Joint Board which was chartered in 1937, became a part of the Hudson Valley Area Joint Board in 1968. This series contains records of the main board, including meeting minutes, bylaws, and constitutions. The series also includes local chapter arbitration documents, meeting minutes, and bylaws. This series also contains records related to the Troy Area Industrial Union Council, CIO, which was associated with the Capital District Area Joint Board.

Hudson Valley District Council of Carpenters Records, 1887-1990

17.52 cubic ft.
On November 14, 1946 the Carpenters' District Council of Ulster County and Vicinity was chartered. This council had local chapters in Kingston and Ellenville, New York. During the late 1940's local unions in the area began affiliating with the district council and eventually the district council, on May 4, 1949, was rechartered as the Hudson Valley District Council of Carpenters, the change of name more closely describing its jurisdiction. New local unions continued to be created, and independent local unions continued to affiliate with the district council. By the early 1950's the district council represented carpenters in Columbia, Delaware, Dutchess, Greene, Sullivan, and Ulster counties.
Top 3 results in this collection — view all 5
Folder

This series contains the records of the Hudson Valley District Council of Carpenters which was chartered on May 4, 1949 when the Ulster and Vicinity Council as well as some other Locals combined.New locals and independent locals continued to affiliate with the district council, and by the early 1950's the district council represented carpenters in Columbia, Delaware, Dutchess, Greene, Sullivan, and Ulster counties. The records include minutes of meetings of the district council, contracts, and bylaws. This series also contains printed matter and material related to jurisdictional disputes with other carpenters' district councils. Minutes, a few contracts, and some other material in this series have been photocopied, and the originals have been returned to the Council.

Folder

This series contains the records of Local 255 of Bloomingburg. Local 255 was created in 1974 when the Hudson Valley District Council of Carpenters merged 14 locals into 3. Local 255 combined 6 of the 14 locals. These locals were; Local 301, Newburgh (organized July 1, 1887, chartered November 25, 1888); Local 574, Middletown (organized May 3, 1900, chartered 1900); Local 729, Liberty (chartered April 12, 1949); Local 1038, Ellenville; Local 2373, Monticello (chartered October 24, 1950); and Local 2967, Port Jervis (merged into Local 574).

Albany Student Press Records, 1967-1999

1.17 cubic ft.
Comprised mainly of photographs documenting students, faculty, and campus events, as well as administrative papers relating to the organization's independence from the Student Association, the Albany Student Press Records offer a glimpse into the newspaper's activities from the late 1960s to 1990s.
3 results in this collection
Folder
Online

Series 1 is comprised almost entirely of photographs taken by the University Photo Service, a separate student organization that has supplied much of the ASP 's photography over the years. However, some photographs may have been taken by ASP staff. Additionally, a small number of images originate from other sources, including the Associated Press, College Press Service, and Liberation News Service. A single illustration, noted in the container list below, is also included. While many of these images appeared in issues of the ASP , others may never have been published.

Folder

Series 2 primarily consists of records pertaining to structural and organizational changes at the ASP in the late 1970s. Several records, including memoranda from Editor-in-Chief Stephen Dzinanka and Managing Editor Spence Raggio, relate to the ASP 's transition to an independent organization. Applications, correspondence, and blueprints relating to space allocations and proposed office alterations can be found in the "Space" folder. Most of the blueprints are oversized items and stored in separate flat files. Additional contents of note include: by-laws of the Albany Student Press Corporation, the ASP 's constitution, a contract between the ASP and the University Photo Service, and general accident insurance policies.