Search
Search Results
Maurice Hinchey Papers, 1974-2012 212 cubic ft.
Max Barth Papers, 1916-1962 0.25 cubic ft.
Max Berking Papers, 1964-1984 3.6 cubic ft.
Subject File, 1964-1965 2.4 cubic ft.
This series contains files on various subjects. These files typically contain research material and correspondence with constituents. Subjects include the proposed statewide sales tax, government intervention to save the New Haven Railroad, the debate over pornography sales on newsstands, and the establishment of Westchester Community College.
Max Dietze Papers, 1907 0.1 cubic ft.
M.C. Lawton Civic and Cultural Club Records, 1921-2004 1.13 cubic ft.
Meeting Minutes, 1968-2004 3 cubic ft.
The earliest minutes date from the formation of the Student Association in 1921. They document the Student Association's interest in establishing and maintaining school traditions (1920's and 30's), the Student Association's concern with academic issues such as the establishment of the honor system. These documents give an overview of the management of the organization, and document the Student Association structural change.
Student Association Records, 1921-2020 6.5 cubic ft.
New York Public Welfare Association Records, 1928-1995 10.6 cubic ft.
Brochures, 1928-1985 0.2 cubic ft.
There are three types of brochures in this series; annual meeting, mid-winter meeting, and training. The dates are not inclusive as many of the more recent years are missing. Many of the meeting brochures contain comprehensive lists of officers. The brochures have attractive covers that picture the resort or hotel where the conference is held as well as agendas of the meetings. There are many preliminary programs dispersed throughout the brochures. The training brochures are sparse and represent only a small fraction of the training that the organization participated in.
Meetings, 1953-2001 3.0 cubic ft.
This series consists of minutes, summaries of proceedings, and a subject index. The majority of the series covers Faculty Senate meetings from the first meeting in 1953 through 1998. The meeting minutes contain information on the appointment of University Representatives by President Carlson during the first meeting, the drafting of the original proposed By-laws, and the development of different instructional programs. The minutes include copies of committee reports. The minutes also show the effect that the Taylor Law of 1967 had on the University Faculty Senate.
This sub-series is comprised of bound copies of the proceedings of annual faculty assemblies. With the first meeting in 1965, these assemblies were built around such themes as "The Role of the Faculty in State University" and "The University Student in a Changing Environment". Assemblies addressed such issues as the expansion of the State University, teaching-learning process, and educational television. In response to the demands of a turbulent decade, the role of disadvantaged students and the question of who shall be taught was the focus of discussion; other topics included allocation of resources, faculty research and community service.
Meeting Subject Files, 1995-2003 2 cubic ft.
This series includes extensive minutes of board meetings, speeches, fundraising, correspondence, notes, pamphlets, biographies of speakers, and other papers relating to Hawkins' attendance at various board and committee meetings, rallies, and conferences Hawkins attended as Executive Director of the National Coalition Against the Death Penalty. These events were sponsored by related institutional, regional, national, and international organizations such as law schools, New Yorkers Against the Death Penalty, the Death Penalty Information Center, Amnesty International, and many others. A complete list of meetings is included in the box and folder list.