Search Results

Act Up Albany (N.Y.) Chapter Records, 1983-1992

2.47 cubic ft.
Abstract Or Scope
This collection details records kept by the ACT UP organization committed to ending the AIDS crisis.
Top 3 results view all 60

Subject Files, 1983-1984, 1987-1991 0.83 cubic ft.

Institute for Traffic Safety Management and Research Records, 1983-1989

0.66 cubic ft.
Abstract Or Scope
Contains technical reports from the Institute for Traffic Safety Management and Research, a research center affiliated with the Rockefeller College of Public Affairs and Policy.
1 result

Neil A. Tevebaugh-Kenwryck Records, 1983-1994

52 cubic ft.
Abstract Or Scope
This collection includes videotapes, photographs, posters, buttons, campaign advertisements, newsletters, and news clippings related to Cynthia Jenkins collected by Neil Tevebaugh-Kenwryck. Jenkins was a Democrat from Queens, NY.
1 result

Neil A. Tevebaugh-Kenwryck Records, 1983-1994 52 cubic ft.

Hudson Valley Writers Guild Records, 1983-1998

2.0 cubic ft.
Abstract Or Scope
This collection documents the establishment and first quarter century of activities of the Hudson Valley Writers Guild.
1 result

Hudson Valley Writers Guild Records, 1983-1998 2.0 cubic ft.

Matos, Elba Collection, 1983-2007

1.3 cubic ft.
Abstract Or Scope
The materials were gathered by Ms. Matos from marches, protests, and rallies of U.S. social movements and organizations which promote social justice, peace, human rights, revolution, socialism, and anti-imperialism, and other causes. The collection consists of monographs, pamphlets, periodicals, posters, and miscellaneous ephemera.
1 result

Matos, Elba Collection, 1983-2007 1.3 cubic ft.

New York State Writers Institute Collection, 1983-2018

2000 GB
Abstract Or Scope
Features recordings and images of author readings and other literary events.
Top 3 results view all 7

Visiting Writers Series, 1983-2018

Schweitzer Chair Events, 1985-1989

Freshman Focus Collection, 1984-1994

0.17 cubic ft.
Abstract Or Scope
Collection is made up of select volumes of the Freshman Focus, a publication from the Alumni Association, dating from 1984 to 1994.
Top 3 results view all 7

Freshman Focus Collection, 1984-1994 0.17 cubic ft.

Women's Press Club of New York State Inc. Records, 1984-1989

0.17 cubic ft.
Abstract Or Scope
The Women's Press Club of New York State, INC. Records consist of a collection of publicity materials for the organization dated from 1984 through 1989.
Top 3 results view all 12

Albany County Civic Center Collection, 1984-1988

0.75 cubic ft.
Abstract Or Scope
The Albany County Civic Center Collection documents the policy decisions that went into planning an arena in downtown Albany. Originally named the Knickerbocker Arena, it was later known as the Pepsi Arena and the Times Union Center.
Top 3 results view all 18

Albany County Civic Center Collection, 1984-1988 0.75 cubic ft.

Capitol Region Center for Arts in Education Records, 1984-1989

10 cubic ft.
Abstract Or Scope
This collection is made up of the inactive records of the Capitol Region Center for Arts in Education (CRCAIE).
1 result

Rockefeller College Public Service Training Program, 1984-1992

2.33 cubic ft.
Abstract Or Scope
Contains records from the Public Service Workshops Program (formerly called the Public Service Training Program), a professional development program administered by the Rockefeller College of Public Affairs and Policy under contract with the New York State Governor's Office of Employee Relations. Includes progress reports, committee records, and course materials.
1 result

Rockefeller College Public Service Training Program, 1984-1992 2.33 cubic ft.

Office of Information Systems and Technology Records, 1984-1994

9 cubic ft.
Abstract Or Scope
Contains records from the Office of Information Systems and Technology, which oversaw Computing Services, the Educational Communication Center, the University Libraries, and other information services on campus. The collection includes administrative correspondence, planning documentation, budget materials, and other administrative records.
1 result

Office of Information Systems and Technology Records, 1984-1994 9 cubic ft.

Michael Radelet Papers, 1984-2006

6 cubic ft.
Abstract Or Scope
This collection contains the papers of Michael Radelet.
1 result

Michael Radelet Papers, 1984-2006 6 cubic ft.

Urban Documentation Project Records, 1984-2009

30 cubic ft.
Abstract Or Scope
The Urban Documentation Project Records contains research related to the waste industry, the environment, and related interests in New York State and across the country.
1 result

Urban Documentation Project Records, 1984-2009 30 cubic ft.

Pride Alliance Collection, 1984-2009

1.0 cubic ft. 2 Rolls
Abstract Or Scope
This collection is made up of programs and advertisements for events hosted by various LGBTQ groups on campus.
1 result

Pride Alliance Collection, 1984-2009 1.0 cubic ft. 2 Rolls

New Yorkers for Alternatives to the Death Penalty, 1984-2011

14 cubic ft.
Abstract Or Scope
This collection contains the records of New Yorkers for Alternatives to the Death Penalty (NYADP).
1 result

Death Row Support Project Records, 1984-2023

9.75 cubic ft.
Abstract Or Scope
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.
1 result

Death Row Support Project Records, 1984-2023 9.75 cubic ft.

Department of Geography and Planning Records, 1985-1987

0.17 cubic ft.
Abstract Or Scope
Contains records from the Department of Geography and Planning, including conference proceedings and a schedule of courses.
1 result

Jeffrey Walsh Collection, 1985-2002

8.33 cubic ft.
Abstract Or Scope
This collection documents investigator Jeffrey Walsh's work on the Frank Lee Smith case. Smith was convicted of rape and murder and served 14 years on Death Row in Florida before dying of cancer. Less than a year after his death he was exonerated.
1 result

Jeffrey Walsh Collection, 1985-2002 8.33 cubic ft.

Death Penalty Information Center Records, 1985-2014

28.0 cubic ft.
Abstract Or Scope
This collection predominantly contains the Death Penalty Information Center's audio/video resources and clippings files on capital punishment.
1 result

Death Penalty Information Center Records, 1985-2014 28.0 cubic ft.

Capital Area Microcomputer Society Newsletters, 1986-1999

0.17 cubic ft.
Abstract Or Scope
This collection contains newsletters from the Capital Area Microcomputer Society from 1986-1999.
3 results

Newsletters, 1986-1992 Box 1 (Capital Area Microcomputer Society Newsletters), Folder 1

Newsletters, 1993-1999 Box 1 (Capital Area Microcomputer Society Newsletters), Folder 2

Vincent Cross Papers, 1986-1993

0.17 cubic ft.
Abstract Or Scope
Documentation on Dr. Anna Perkins, a physician from Westerlo, NY noted for her 65 year career caring for residents of the Northern Catskills.
3 results

Vincent Cross Papers, 1986-1993 0.17 cubic ft.

Margery Koosed Papers, 1986-2008

1.4 cubic ft.
Abstract Or Scope
This collection contains materials related to the capital punishment case of Richard Cooey, executed in Ohio in 2008 for homicide.
1 result

Margery Koosed Papers, 1986-2008 1.4 cubic ft.

Bethlehem Work On Waste Records, 1989-1996

1.99 cubic ft.
Abstract Or Scope
This collection is about the Bethlehem Work on Waste (BWOW) and its opposition of the American Ref-Fuel/BFI incinerator from 1989 to 1995.
Top 3 results view all 79

Karli Keator Papers, 1987-2006

.61 cubic ft.
Abstract Or Scope
Convicted of a 2000 murder in Texas and sentenced to death, Deon Tumblin committed suicide in his cell in 2004. This collection contains research materials about the Tumblin case, compiled by then graduate student Karli Keator.
Top 3 results view all 22

Karli Keator Papers, 1987-2006 .61 cubic ft.

Senior Assistant to the President Records, 1987-2006

0.75 cubic ft.
Abstract Or Scope
Records from the Senior Assistant to the President, Susan Supple.
1 result

School of Public Health Records, 1987-2007

2.17 cubic ft.
Abstract Or Scope
Contains materials from the School of Public Health, including educational videos and administrative records.
1 result

School of Public Health Records, 1987-2007 2.17 cubic ft.

Children's Music Network Records, 1987-2011

13 cubic ft.
Abstract Or Scope
This collection documents the activities of the Children's Music Network, a music education and community building organization, since its establishment in 1987.
1 result

Children's Music Network Records, 1987-2011 13 cubic ft.

Heinrich and Stephanie Necheles Papers, 1988

0.1 cubic ft.
Abstract Or Scope
The collection contains autobiographies of Heinrich Necheles (1897-1979) and his wife Stephanie Necheles (born 1901), privately published in 1988. They are Autobiographical Reminiscenes by Heinrich Necheles and My Life's Journey: Berlin, Chicago, Walnut Creek. A Memoir by Stephanie Necheles.
1 result

Heinrich and Stephanie Necheles Papers, 1988 0.1 cubic ft.

Asian Studies Program Records, 1988

0.17 cubic ft.
Abstract Or Scope
Consists of discussion papers published by the Asian Studies Program (currently the Department of East Asian Studies).
1 result

Asian Studies Program Records, 1988 0.17 cubic ft.

Audrey Seidman Papers, 1988-1998

1.0 cubic ft.
Abstract Or Scope
This collection documents the activism and interests of Audrey Seidman of Albany, especially her work with Holding Our Own, a foundation dedicated to supporting feminist social justice.
1 result

Audrey Seidman Papers, 1988-1998 1.0 cubic ft.

National Research Center on English Learning and Achievement (CELA) Records, 1988-1999

1.0 cubic ft.
Abstract Or Scope
The Center on English Learning & Achievement (CELA) specializes in research, development, and services to improve literacy teaching and learning across the grades and subjects.
Top 3 results view all 75

Major Owens Papers, 1988-2006

129 cubic ft.
Abstract Or Scope
This collection contains records of Major Owens tenure in the U.S. House of Representiaives, where he served from 1982-2006.
1 result

Major Owens Papers, 1988-2006 129 cubic ft.

Michael Robert McNulty Papers, 1988-2008

73 cubic ft.
Abstract Or Scope
The collection contains the records from Michael Robert McNulty's tenure as a U.S. Representative from New York from 1989 to 2009. He served in Congress for 10 terms and was a member of the House Ways & Means Committee, where he was chairman of the Subcommittee on Social Security. He chose not to run for reelection in 2008.
1 result

Michael Robert McNulty Papers, 1988-2008 73 cubic ft.

Campus Action Records, 1992-2006

2.29 cubic ft.
Abstract Or Scope
Campus Action was formed in April of 1992 as a multi-cultural, multi-issue organization with a mission to promote activism and support activist organizations on university campuses in New Yorks Capital Region.
Top 3 results view all 547

Office of Educational Television and Public Broadcasting, Office of Cultural Education, New York State Education Department Records, 1989-1998

1.31 cubic ft.
Abstract Or Scope
This collection consists of video and audio acquired by the Office of Educational Television and Public Broadcasting, Office of Cultural Education, New York State Education Department containing various programs that were created by or in collaboration with public broadcasting stations around the state.
Top 3 results view all 56

Office of Educational Television and Public Broadcasting, Office of Cultural Education, New York State Education Department Records, 1989-1998 1.31 cubic ft.

Capital District Committee for Palestinian Rights Records, 1989-1993

.2 cubic ft.
Abstract Or Scope
This collection includes newsletters, campaign notes, meeting registries and speeches created and collected by the the Capital District Committee for Palestinian Rights.
Top 3 results view all 18

University Calendars Collection, 1989-1994

0.17 cubic ft.
Abstract Or Scope
This collection is made up of copies of the University at Albany Calendar.
1 result

University Calendars Collection, 1989-1994 0.17 cubic ft.

November Belford West Papers, 1989-2006

3.0 cubic ft.
Abstract Or Scope
This collection documents the activism of November Belford West and her opposition to the death penalty.
1 result

November Belford West Papers, 1989-2006 3.0 cubic ft.

James Acker Papers, 1989-2013

19 cubic ft.
Abstract Or Scope
This collection contains a substantial amount of material on the death penalty in New York State created or collected by Dr. James Acker. It also consists of Dr. Acker's research materials and other initiatives involving capital punishment which he was involved in while teaching at the University at Albany School of Criminal Justice.
1 result

James Acker Papers, 1989-2013 19 cubic ft.

Equal Justice USA Records, 1989-2016

14.8 cubic ft.
Abstract Or Scope
This collection documents Equal Justice USA's efforts to abolish capital punishment and reform the criminal justice system nationwide. It focuses in particular on the organization's campaign for a nationwide moratorium against the death penalty in 2000, as well as records leading up to and resulting from this campaign.
1 result

Equal Justice USA Records, 1989-2016 14.8 cubic ft.

Maureen Didier, School of Social Welfare 25th Anniversary Oral History Collection, 1990-1991

0.33 cubic ft.
Abstract Or Scope
The Maureen Didier, School of Social Welfare 25th Anniversary Oral History Collection contains interviews with students, graduates, faculty, administrators and other personnel of the School of Social Welfare at the University at Albany.
Top 3 results view all 20

Graduate Student Association Records, 1990-2000

16.33 cubic ft.
Abstract Or Scope
This collection is made up of the inactive records of the University at Albany, SUNY's Graduate Student Association and its predecessors.
1 result

Graduate Student Association Records, 1990-2000 16.33 cubic ft.

The Engaged Zen Foundation Records, 1990-2004

10.0 cubic ft.
Abstract Or Scope
The collection contains materials related to capital punishment and criminal justice.
1 result

University at Albany Publication Records, 1990-2005

4 cubic ft.
Abstract Or Scope
This collection consists of materials used in the drafting and publication of the UAlbany Magazine.
1 result

Steven Hawkins Papers, 1991-2003

3.2 cubic ft.
Abstract Or Scope
Records of Steven W. Hawkins's tenure as Executive Director of the National Coalition Against the Death Penalty. The papers include extensive minutes of board meetings, speeches, travel arrangements, fundraising and reception notes, and pamphlets and other papers relating to his attendance at various board and committee meetings with related organizations.
Top 3 results view all 361

Judith Filler Papers, 1991-2010

.5 cubic ft.
Abstract Or Scope
This collection contains material related to the dealth penalty abolitionist work of Judith "Jude" Filler in Texas.
1 result

Judith Filler Papers, 1991-2010 .5 cubic ft.

Sandy Galef Papers, 1991-2018

44 cubic ft.
Abstract Or Scope
This collection documents the legislative career of New York State Assemblywoman Sandy Galef.
1 result

Sandy Galef Papers, 1991-2018 44 cubic ft.

American Marketing Association, New York Capital Region Records, 1992-2013

2.81 cubic ft.
Abstract Or Scope
The American Marketing Association, Capital District Chapter works for the advancement of business and management in the region. The collection includes publications concerning programs sponsored by the organization as well as administrative records. Also included are descriptions and handouts from businesses in the Capital District.
Top 3 results view all 70

Initiatives for Women Records, 1992-2003

6.33 cubic ft.
Abstract Or Scope
Contains records from Initiatives for Women, which grants financial awards to individuals or groups affiliated with the University at Albany that support the advacement of women or women's concerns. Materials include meeting minutes, awards files, and ephemera.
1 result

Initiatives for Women Records, 1992-2003 6.33 cubic ft.