Contains the website for the annual conference along with the published conference proceedings.
Search
Search Constraints
Start Over You searched for: Date range 2009 Remove constraint Date range: <span class="single" data-blrl-single="2009">2009</span>Search Results
Conservative Party Of New York State Records, 1960-2019 40.5 cubic ft.
The Conservative Party Of New York State Records contain files created and used the chairmen of the New York State Conservative Party: Kieran O'Doherty, 1962; J. Daniel Mahoney, 1962-86; Serphin Maltese, 1986-88; and Michael R. Long, 1989-2019. The strength of the records is in its documentation of New York State politics and elections (including the State Legislature and other state offices), the Conservative Party's political endorsements and candidates (including writer William F. Buckley, Jr., and Senator James Buckley), and the political goals and ideological positions on contemporary and 20th century issues.
David Baldus Papers, 1965-2011 192.3 cubic ft.
The David C. Baldus Papers document the distinguished legal research career of David C. Baldus, which includes the most sophisticated challenges to capital punishment in the United States since the reinstatement of the Death Penalty in 1976. Included is material from the Georgia Charging & Sentencing Study, which was used as evidence in the McCleskey v. Kemp (1987) decision. Similar studies involving capital sentencing in New Jersey, Pennsylvania, and the U.S. Military are also detailed, as is Baldus's formal reports to the supreme courts of a number of other states. Also present is material documenting Baldus's long career as the Joseph B. Tye Professor of Law at the University of Iowa Law School. This includes teaching material, presentations, publications, and material documenting faculty service.
David Lee Powell Papers, 1978-2010 8.5 cubic ft.
This collection contains materials from David Lee Powell's cell on Death Row in Texas at the time of his execution on June 15, 2010.
Deacon Ernest L. Williams Papers, 1950-2010 21 cubic ft.
This collection contains material related to Deacon Ernest L. Williams.
Death Penalty Information Center Records, 1985-2014 28.0 cubic ft.
This collection predominantly contains the Death Penalty Information Center's audio/video resources and clippings files on capital punishment.
Death Row Support Project Records, 1988-2023 1.75 cubic ft.
This collection documents the Death Row Support Project, a project of the Church of the Brethren, which connects individuals incarcerated on Death Row with pen pals.
Delmar Progress Club Records, 1902-2021 15.61 cubic ft.
The Delmar Progress Club Records document the day-to-day operations and communitiy activities of this Bethlehem-N.Y. based organization founded in 1901.
Department of Athletics Records, 1940-2014 95.22 cubic ft.
Records of the University at Albany Athletics Department, including administrative records, photographs, and other memorobilia.
Department of History Records, 1943-2018 6 cubic ft.
The Department of History Records contains documents related to the Bachelor of Arts degree, a Doctor of Philosophy degree, a Masters of Arts Degree, and a Certificate of Advanced Study in Public History. Documents also relate to the changing thematic and geographic focus of various degree tracks.