Search

Search Constraints

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

Search Results

Harold Rubin Papers, 1958-2004

7.0 cubic ft.
Subject files largely consisting of retained records of local organizations dedicated to preserving Albany, New York historic neighborhoods and architecture as well as the Pine Bush.
Top 3 results in this collection — view all 4
Folder

The files contain newspaper clippings, codes, and investigations on a wide range of topics pertaining to urban issues such as housing codes and enforcement, highway construction, parking, preservation and demolition of buildings and historical sites, preservation of the Pine Bush, security, burglary, a 1973 investigation of police enforcement and corruption, taxes, urban community and neighborhood development and preservation, ordinances, and zoning. They contain correspondence with and information on the Hudson/Park and Pine Hills Neighborhood Associations, Albany neighborhood associations, Capitol Hill Improvement Corporation, Capitol Housing Rehabilitation Corporation, the Historic Albany Foundation, Historic Resources Commission (1988), Historic Sites Commission, Albany Industrial Development Agency, Mayor Corning Memorial Committee (1984), and St. Joseph Housing Corporation (1983); and correspondence with and information on the New York City Brownstone Revival Committee, New York State Council on Architecture, and Preservation League of New York State; and national correspondence with and information on Alliance for Neighborhood Government, and Neighborhood Preservation.

Folder

The files relate primarily to Harold Rubin's opposition to Governor Hugh Carey's attempt (Executive Order #10, #10-1) to impose financial disclosure requirements on civil servants which would have curtained their participation in outside activities. They include a statement by Barbara Zaron, president of the Organization of New York State Management/Confidential Employees, at the Civil Service Merit System Hearing of 1984 and two letters on the issue. Also included are briefs and a memorandum on James T. Evans, M.D. vs. Hugh L. Carey, Governor, concerning the public financial disclosure of civil servants private income records and the briefs on Susan Rapp vs Governor Carey on disclosure of public servants and the the Executive Order overturned by the New York Supreme Court of Appeals in James T. Evans vs. Governor Carey. There are briefs and exhibits on the salary increase withholding lawsuit of 1983, Charles Shattenkirk and Eugene Tashman vs Michael Finnerty, Budget Director of New York State, and Governor Mario Cuomo.

Folder

The file contains clippings, correspondence, minutes of meetings, newsletters and other publications, reports, records of lawsuits, relating to Harold Rubin's membership in or interest in Albany neighborhood associations and groups involved in urban renewal and revitalization (historic preservation) including: the Capital Hill Architectural Review Commission, the Center Square Association, Council of Albany Neighborhood Associations, the Neighborhood Resource Center. The files are organized into sub-series by association or organization as follows:

Capital District Regional Planning Commission Records, 1934-2013

55.07 cubic ft.
This collection documents the comprehensive planning work of New York's Capital District Regional Planning Commission across several decades.
Top 3 results in this collection — view all 6
Folder

Albany County, 1942-2013 11.42 cubic ft.

This series contains files pertaining to planning decisions in Albany County, New York. There are a wide variety of documents covering county-level planning -- e.g., open space plans, county land use regulations, transportation plans for I-87/Northway, as well as plans involving the airport and the Pine Bush Preserve. There are also plans for specific municipalities within the county: villages, towns, and the City of Albany, itself. For the City of Albany, there are housing studies, community buying guides, economic development strategies, community improvement program reports, land use inventories, downtown development plans, to name a few of the most common document types.

Folder

This series contains files pertaining to planning decisions in Saratoga County, New York. Some of the documents refer to plans for specific municipalities -- i.e., villages, towns, and the City of Saratoga Springs -- while others pertain to county-wide planning efforts. Among the most common file types are: comprehensive/master plans (including master plans for Saratoga Springs published in the 1960s and 1980s), zoning ordinances/maps, soil surveys, county land use and development plans, transportation plans (e.g., bikeways, park and ride, highway rest station plans), environmental impact statements, and numerous reports on county water/sewerage projects.

Folder

This series contains files pertaining to planning decisions in Rensselaer County, New York. A significant portion of the documents cover decisions at the county level, including a county master plan, county housing studies, and information on county land use. There are also numerous files dealing with planning decisions in specific municipalities -- villages, towns, and cities -- including local waterfront revitalization program documents, environmental impact statements, land subdivision regulations, a proposed charter for the City of Troy, as well as details concerning the Troy Rehabilitation & Improvement Program (TRIP).

Website of the University at Albany, 2003 January 17 - 2017 June 8

Approximately 720 GB
This collection contains daily and monthly captures of the top level domain for the University website: www.albany.edu, as well as weekly captures of the University NewsCenter website: www.albany.edu/news Webcrawling is managed through the Internet Archive's Archive-It service.

University Council Records, 1844 - 2018 January 17

17 cubic ft.
Includes meeting minutes and supporting documentation of the Executive Committee of the New York State Normal School, 1844-1990; the Board of Trustees 1890-1928; and Board of Visitors, 1928-1939, of the New York State College for Teachers; and minutes, correspondence, reports, and publications of the University Council, 1965-2015. The power of the original Executive Committee, Board of Trustees, Board of Visitors extended to the hiring and firing of all employees, prescribing the curriculum including the texts used in courses. These bodies reported jointly to the Board of Regents of the University of the State of New York and the Superintendent of Education, the later individual serving as Chairman of successive bodies. The powers of the University Council, created by the SUNY Board of Trustees in 1954, are far more restricted, being limited to nominating presidents, naming buildings, and reviewing and approving major policy changes and initiatives.
Top 3 results in this collection — view all 5
Folder
Online

Yearly reports submitted by the school to the New York State Legislature. Consists of four volumes, with the first three (1844-1852, 1853-1859, 1860-1868) submitted by the Executive Committee of the State Normal School, and the final volume (1869-1871) submitted by the Superintendent of Public Instruction and the Regents of the University. The final volume also includes a Catalogue of Graduates listing alumni from 1844-1870.

Folder
Online

This series contains the minutes of the University Council and its predecessor bodies. The approved minutes of the Executive Committee, Board of Trustees, and the Board of Visitors (1844-1939, 1944-45) are supplemented by correspondence, annual budgets, and annual reports. The minutes are available in the original hand and typewritten bound volumes, 1844-1939, 1945, kept by the secretary to the various committees and boards, and a typewritten transcription, 1844-1939, commissioned by President Brubacher in 1938. No minutes exist for the College Council (1954-62), though one agenda from 1960 is in the records. The minutes of the University Council (1963-89), contain several reports and budget documents, however the bulk of the correspondence, reports, and peripheral material considered by the University Council are found in the correspondence files.

The Milne School Records, 1890-2004

32.44 cubic ft.
This collection contains materials from the Milne School related to administrative activities from faculty and staff, as well as records pertaining to student activities from various clubs and publications.
Top 3 results in this collection — view all 16
Folder

Contains reports arranged chronologically from 1932-1977. The reports for 1941-42 for 1946-47, and 1972-73 are missing. Includes budget requests. Contents of reports include departmental studies, proposals for changes, budget requests for the next school year and overall summaries of the events of the year.

Capital Defender Office Records, 1975-2007, bulk 1995-2007

116.73 cubic ft.
The Capital Defender Office (1995-2008) (CDO) was established as part of New York States 1995 death penalty legislation which took effect on September 1, 1995. Under the new law, the State expanded the crime of first degree murder and introduced two new penalties, death and life in prison without possibility of parole, for those convicted. Working from offices in Albany, New York City, and Rochester, the CDO sought to ensure that defendants being tried by the State, who could not afford representation, receive skilled counsel in capital cases. The CDO closed its Rochester office in 2005, and, as no state death penalty cases remain, the Albany and New York City offices in 2008. This collection consists of news clips (filed by subject), subject files, bound records of appeal in the cases of the People v. Cahill, Harris, LaValle, Mateo, McCoy, and Taylor, notebooks with appellate briefs, New York county court papers arranged by county, government studies, reports and debates on capital punishment, annual reports, and a small number of VHS tapes recording court proceedings. There are defendant case files, some with correspondence, court papers, and news clips and others with just news clips.
Top 3 results in this collection — view all 6

Phi Beta Kappa, Alpha Alpha Chapter Records, 1940-1992

1.2 cubic ft.
The Phi Beta Kappa, Alpha Alpha Chapter Records contain documents related to the formation and activities of the Alpha Alpha chapter of Phi Beta Kappa at the University at Albany.
2 results in this collection
Folder

This series includes the various reports which the University at Albany submitted to the Phi Beta Kappa organization between 1950 and 1974, as well as the memorandums, correspondence, and notes related to the generation of those application materials. Also included are some printed materials about Phi Beta Kappa used as reference material during this process. This series also contains similar records relating to the establishment of the Alpha Alpha chapter once the application was accepted.

Folder

This series contains documents related to the activities of the Alpha Alpha chapter of Phi Beta Kappa, beginning with its installation in 1974. It includes contracts and correspondence related to planning initiation dinners; programs and photographs from initiation dinners; and lists, correspondence, information cards and certificates relating to the selection of students for membership in Phi Beta Kappa.

City of Newburgh Urban Renewal Collection, 1935-2000

99.5 cubic ft.
This collection contains materials from the City of Newburgh Engineering Department and the Newburgh Urban Renewal Agency, documenting the City's redevelopment efforts in the mid-late 20th century.
3 results in this collection
Folder

Appraisals, 1935-1987 21 cubic ft.

Online

This series contains appraisal documents of commercial and residential properties in Newburgh from NYR-189 and NYA-10 with full specifications on most of the residential lots (physical condition, measurements, and information on the owners). The documents also include photographs of the properties. A very small number of files related to apprisals are also located in the Administrative series.

Fritz Neugass Papers, 1913-1979

60 cubic ft.
The collection documents the professional life of photographer and journalist Fritz Neugass. The Neugass Papers include published writings, typescripts, clippings, research materials, photographs by Neugass, photographs by others, correspondence, and auction catalogs.
Top 3 results in this collection — view all 16
Folder
Online

This series contains typescripts by Neugass, photographs and clippings on various art auctions and reviews of art seasons from 1950-1979. The bulk of this series (148 file folders) consists of articles on (Sotheby) Parke-Bernet auctions. The articles have been arranged chronologically by date and Sale Number, which correspond to the Sotheby Parke-Bernet auction catalogs in Series 16 (Boxes 62-75).

Ruth Pelham Papers, 1978-2018

11.29 cubic ft.
This collection contains documents concerning the work of Ruth Pelham, a singer/songwriter and educator in the Albany, New York area who has been performing for decades in an effort to bring about peaceful communities through music. From the late 1970s to circa 2016, Pelham traveled in a mobile music program called the Music Mobile; singing, teaching, and writing songs with the community.
3 results in this collection
Folder

The Arts in Education Series documents Ruth Pelham's concerts, residences, workshops, and programs at various youth-centric and educational institutions. Included are song lyrics she distributed and/or developed with students in various stages of the writing process, legal and financial documentation, correspondence between Pelham and institutional staff (usually school faculty), photographs of events, personal notes, reflections on events, post-performance evaluations, and thank you notes from participants (usually youths). This series is a more intimate look at the inner processes that kept the Music Mobile's wheels turning beyond grant funding and fundraising.

Folder

Grant Funding, 1978-2016 6.0 cubic ft.

Grant applications are large packets of records and require several forms of documentation from applicants to serve as evidence of an individual or institution's ability to legally and responsibly utilize the monies that could be awarded to them. The grant applications and supporting documents featured in the Grant Funding series are no different and as such feature the same type of documents throughout, regardless of the year. The Music Mobile was prompted to provide financial information that almost always included papers dated from 1979 and 1986. It was also required to provide promotional information, which almost always included newspaper clippings (or copies of newspaper clippings) from a range of dates, some further from the application year than others, as well as flyers and posters, which were considered undated by the processor because they do not have print dates associated with them. All of these factors extended the range of dates featured on the folder titles.

Folder

The Albany Housing Authority series contains materials from several music and other creative arts projects that took place in the housing projects that comprise the Albany Housing Authority: Ida Yarbrough Homes, Ezra Prentice Homes, and Corning Homes. The folders are largely titled by project name and housing project, save for separate yet related projects and extra material.