Contains analyses, correspondence, bulletins, memorandums, minutes, and reports. The files were kept by Alfred Werner, as Director of Athletics, Joseph Garcia, as Coordinator of Athletics and Director of Athletics, as well as coach of the varsity soccer and wrestling, and Leona Rhenish, as Chairman of Women's Collegiate Athletics. The files include information for administration, sports associations, and programs. The bulk of the materials document the 1960s and 1970s.
Search
Search Constraints
Start Over You searched for: Date range 1988 to 1989 Remove constraint Date range: <span class="from" data-blrl-begin="1988">1988</span> to <span class="to" data-blrl-end="1989">1989</span>Search Results
Department of Athletics Records, 1940-2014 95.22 cubic ft.
Administrative Records, 1971-2000 1.17 cubic ft.
This series consists of materials relating directly to the operations of the Environmental Clearinghouse, Inc. There is one folder of correspondence covering 1971, but most of the series dates from 1972-1997. The records of the Board of Directors, Executive Committees and activities and programs committees are to be found here, as are some of their lists of participating members. Other items found in the series include financial reports, by-laws, fundraising materials, general correspondence, membership lists and materials, annual reports, program committee reports, program coordinator reports, director's reports, projects reports, annual meetings material, and records on all-member meetings.
Administrative Records, 1975-1997 1.74 cubic ft.
These records, located within the following sub-series, document the administrative functions of the organization. They include extensive information on grants, budgets, and other fiscal information. In addition, they contain some information about personnel within the organization. Folders containing correspondence will be found throughout the series.
New York Statewide Senior Action Council Records, 1974-2001 14.05 cubic ft.
Fundraising, 1983-1996 0.50 cubic ft.
These records document the general fundraising activities of NYSSAC. Consisting primarily of grant applications and related documents for funding of general expenses, they also include information on projects that were not funded and therefore did not generate any further records. Fiscal statistics, articles on NYSSAC activity and correspondence pertaining to fundraising are also found here. Specific projects' fundraising activities are documented in the sub-series relating to them. Prominent grantors include Chemical Bank, New York Foundation, and the Campaign for Human Development Foundation.
Administrative Records, 1975-2011 2 cubic ft.
Containes administrative reocords for CELAC, including Memoranda of Understanding (MOU) agreements to Hunter College, Cornell, Columbia, and CUNY, grant proposals financial and bugetary materials, personnel information and change requests, and mailing lists.
Administrative Records, 1977-2019, Undated 1.4 cubic ft.
This series contains files from the tenure of the Society's former presidents Marsha Wineburgh (1980-1981, 2012-2015), Hillel Bodek (2004-2007), and David Phillips (1992-1993); meeting minutes from the New York State Board for Social Work; documents concerning the incorporation of the society and its bylaws; and materials from the New York Board of Regents Professional Practice Committee.
This series contains agendas and minutes of the organization from 1981 to 2006. The organization for agendas and minutes is different from 2003 to 2006 because the material came to archives in its original order. In these files, there is supplemental material along with administrative records. There are also multiple agendas for some months because President Ben-Ami Lipetz took notes on his agenda copies (any of these will make note of it in the upper right hand corner).
Friends of the Libraries Records, 1981-2006 5 cubic ft.
Administrative Records, 1992 July 17 addition, 1974-1992 9.57 cubic ft.
This series contains correspondence sent to and from the Office of the Vice President for Research and Dean of Graduate Studies. This series contains documentation on both proposed and approved Research Centers and Institutes affiliated with the Univeristy. Contains polices regarding research misconduct, funding requests, office travel vouchers and nominations for the Faculty Research Awards Program.
Division for Research Records, 1974-2013 42.88 cubic ft.
Administrative Records, Undated 1.3 cubic ft.
The text Action Impact: A Manual For Family Planning Advocates published in 1988 by the organization details the manner in which family planning field operators could make legislative and organizational recommendations. The origins of the organization are outlined with a brief history called "Family Planning Advocates of New York State, Inc...How It All Began". The policy folders trace the issues of contraception, teenage pregnancy, parental consent for abortion, infant mortality rates, preventative care, and sex education. These issues were reported by the media and researched by local and federal government departments. The issues contained in the files ultimately were adopted as Family Planning Advocates' policies as recommendations to reproductive organizations and to legislators for state and federal guidelines and laws. Information on legislative activity is found in update sheets and as agenda brochures outlining the schedule and speakers used at issues conferences. This material document how the state legislature was enacting laws and debating issues in conference that would impact the organization's monies and policies. The personnel policies dating from 1979 appear to be the typewritten original document of "Personnel Policies and Practices for Salaried Employees", outlining the employment practices of the organization as it affected the staff. Also in the Administrative series are the minutes of meetings. The minutes are not of the general membership, but of the Executive Committee mostly, interspersed with the minutes of the annual Board meeting. Any documents that were used for focus in the meetings by either the Executive Committee or the Board of Directors are included and affixed to the minutes of the meeting when they were used. There are two alphabetical arrangements of the records in this series - those transferred in 1990 and those transferred in 2004 and 2006. Administrative records including Board and Executive Committee meeting minutes and other materials, particularly from the late 1980s-2000, can be found in the Correspondence series as those documents were mailed to the relevant constituencies.
Adolph Lowe Papers, 1915-1996 5 cubic ft.
Personal Papers, 1915-1995 0.25 cubic ft.
This series contains a number of documents that shed light on Lowe's personal life: photocopies of his British naturalization papers and academic degrees, a photograph and pamphlet produced in conjunction with a celebration at the University of Kiel, death notices and eulogies he delivered at the funerals of friends, a history of a charitable organization he helped to establish, materials generated in connection with his eightieth birthday party, and a bound volume of greetings presented to him on his one-hundredth birthday.