Search Results

Capital Area Council of Churches Records, 1941-2002

9 cubic ft.
Abstract Or Scope
This collection contains administrative files, correspondence, newsletters, subject files and meeting minutes from the Capital Area Council of Churches, an organization designed to promote cooperation between different religious institutions in the Albany, N.Y. area.
Top 3 results view all 329

Save the Pine Bush, Inc. Records, 1977-2001

8.87 cubic ft.
Abstract Or Scope
Records of Save the Pine Bush, Inc., a non profit organization concerned with protecting the rare inland pine barrens sand dunes of the Capital District, known as the Albany Pine Bush, which are home to the Karner Blue Butterfly.
Top 3 results view all 255

New York Public Welfare Association Records, 1928-1995

10.6 cubic ft.
Abstract Or Scope
The collection documents a sixty-seven year time span (1928-1995) of the New York Public Welfare Association and contains a wealth of material related to the history and diverse functions of the organization including correspondence, memos, minutes of meetings, expenditures, and other files.
Top 3 results view all 191

Freedom Forum Records, 1959-1978

0.4 cubic ft.
Abstract Or Scope
This collection documents the activities of the Freedom Forum from 1959-1978. It includes information about administrative practices, meeting minutes, letters between members, and two photographs.
Top 3 results view all 34

Arthur H. Estabrook Papers, 1908-1962

2.0 cubic ft.
Abstract Or Scope
Papers of eugenics researcher Arthur Estabrook focus on racial integrity, sterilization of the mentally defective, venereal disease, intelligence, and criminality. Limited material is availible on the Jukes of New York state, the "Tribe of Ishmael" of Indiana, and the Carrie Buck trial.
Top 3 results view all 290

Council 82, Security and Law Enforcement Employees, American Federation of State, County, Municipal Employees Records, 1966-1989

9.6 cubic ft.
Abstract Or Scope
This collection documents the day-to-day activities of Council 82, the New York State Law Enforcement Officers Union, during its first two decades of existence.
Top 3 results view all 309

Society for the Preservation of Water Resources Records, 1918-1999, bulk 1981-1999

12.46 cubic ft.
Abstract Or Scope
Documents major projects the society undertook to protect water resources, including the Wilmorite project, the Bonded Concrete project, and the water supply applications of the city of Schenectady and the town of Rotterdam.
Top 3 results view all 307

United University Professions (UUP) Oral History Project Collection, 1968-2003

2.73 cubic ft.
Abstract Or Scope
The UUP Oral History Project's intent was to capture the history of the UUP as well as its predecessors through interviews with union executives and members.

State University of New York Board of Trustees Records, 1948-2001

7.22 cubic ft.
Abstract Or Scope
State University of New York (SUNY) Board of Trustees Records document the activities of public higher education campuses across New York State, during the later half of the twentieth century.

Lawrence S. Wittner Papers, 1977-2020

3.16 cubic ft.
Abstract Or Scope
The Lawrence S. Wittner Papers document Dr. Wittner's activism in politics and his work with United University Professions, the Albany County Central Federation of Labor, the Solidarity Committee of the Capital District, the Albany Chapter of Democratic Socialists of America, Upper Hudson Peace Action, and various other social justice and peace organizations in the Capital Region.

State University Construction Fund Records, 1961-1979

0.88 cubic ft.
Abstract Or Scope
A public benefit corporation formed to plan, design, construct and provide financing for facilities required by the SUNY system.
Top 3 results view all 20

National Association of Black Social Workers, Capital District Chapter Records, 1970-1991

.17 cubic ft.
Abstract Or Scope
National Association of Black Social Workers, Capital District Chapter Records document the organization's history and activities with various forms
Top 3 results view all 11

George Wise Papers, circa 1989

.17 cubic ft.
Abstract Or Scope
George Wise Papers document history about General Electric founded in Schenectady, New York
Top 3 results view all 4

Michelle Crone Papers, 1927-2000, bulk 1982-1995

44.4 cubic ft.
Abstract Or Scope
The Michelle Crone Papers document her experience as a feminist and lesbian activist from the early 1980s until the mid-1990s. The collection includes material from here position as National Civil Disobedience Coordinator for the 1987 National March on Washington for Lesbian and Gay Rights, and as a member of the Executive Committee for the 1993 March on Washington for Lesbian, Gay, and Bi Equal Rights and Liberation. Also present are records from Michelle Crone's management of a number of women's festivals from 1982 to 1996—most notably Rhythm Fest and the Cultural Festival at Gay Games IV—and records from her Capital District production company, Elword Productions. The collection also includes the records from her experience with the Seneca Women's Encampment for a Future of Peace and Justice, the National Gay and Lesbian Task Force, and the National Lesbian Conference. Also included are her personal correspondence, records of her undergraduate studies with the theater and women's studies programs at the University at Albany, SUNY, and political literature from a number of progressive causes at the national and local levels.

Nancy Papish Papers, 1953-2001, bulk 1970-1994

11.0 cubic ft.
Abstract Or Scope
The papers of Nancy Papish document her involvement with Clearwater, North River Friends of Clearwater (NRFC), and the campaign to stop Hydro-Quebec's development plan for James Bay. These papers document the environmental activism of Nancy Papish from the 1970s through the 1990s. Included are meeting minutes, notes, mailings, press releases, news clippings, magazine articles, programs, and publications. The Clearwater files contain near-complete runs of newsletters produced by both NRFC and the parent Clearwater organization. Evidence of NRFC's outreach activities is found in a slide show titled "This Is Clearwater" and numerous poster displays. Documentation of Clearwater's organization and administration, such as meeting minutes, internal reports, and committee files, are almost entirely absent. There is little information about the membership of Clearwater. The James Bay files contain materials from several organizations.
Top 3 results view all 460

Albany Central Federation of Labor Records, 1965-2000

3.8 cubic ft.
Abstract Or Scope
The collection documents the activities of the Albany Central Federation of Labor (AFL CIO) from 1983 to 2000.
Top 3 results view all 102

Jeanne Casatelli Papers, 1966-2002, bulk 1996-2002

2.6 cubic ft. 6 Digital Files
Abstract Or Scope
Jeanne Casatelli is a native of East Greenbush, New York, who has fought sprawl in her hometown for more than twenty years.
Top 3 results view all 94

Eunice Baird Whittlesey Papers, 1924-2001

1.88 cubic ft.
Abstract Or Scope
Eunice Baird Whittlesey was born in Yorkville, New York. She married Joseph I. Whittlesey on August 30, 1947, and had one daughter, Anne Whittlesey Donlan. Mrs. Whittlesey graduated from the University at Albany (then known as the New York State College for Teachers) in 1944. Mrs. Whittlesey began her professional life as an English, Speech and Drama teacher in Connecticut and Massachusetts. She has also held several prominent positions in the New York State and national Republican parties.
Top 3 results view all 72

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

New York State Wetlands Forum, Inc. Records, 1993-2002

0.17 cubic ft.
Abstract Or Scope
The New York State Wetlands Forum was begun in 1993 and incorporated in 1994. The Forum organizes an annual conference to bring people interested in wetlands together in a non-confrontational setting. Issues discussed include sustainable development, land use, environmental mediation, and wetland conservation. Records include: correspondence, meeting minutes, meeting topics, mailing lists, and newsletters.
Top 3 results view all 4

The Forum, 1996-2002 Box 1 (New York State Wetlands Forum, Inc. Records), Folder 1

Meetings Box 1 (New York State Wetlands Forum, Inc. Records), Folder 3

Audubon New York, 1995-2002

0.4 cubic ft.
Abstract Or Scope
This collection contains the records of Audubon New York.
1 result

Audubon New York, 1995-2002 0.4 cubic ft.

Healthy Schools Network, Inc. Records, 1994-2004

0.2 cubic ft.
Abstract Or Scope
This collection contains records from the Healthy Schools Network.
1 result

Ronald B. Stafford Papers, 1956-2002

86.56 cubic ft.
Abstract Or Scope
The Ronald B. Stafford Papers document Stafford's service as a New York State Senator representing the 45th District.
Top 3 results view all 4632

Citizens' Environmental Coalition Records, 1973-2005

44.25 cubic ft.
Abstract Or Scope
The records of Citizens' Environmental Coalition (CEC) document its research and activism, from its infancy as part of the New York Environmental Institute, through its independent chartering in 1991, and continuing into the new millennium.

The New York State Tenants & Neighbors Coalition Records, 1970-2002, bulk 1970-2002

29.9 cubic ft.
Abstract Or Scope
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.
Top 3 results view all 956

John M. Spalek Papers, 1933-2010

7 cubic ft.
Abstract Or Scope
John Spalek was professor of Germanic languages at the University at Albany and main proponent of the German and Jewish Intellectual Emigre Collection who conducted oral history interviews. The collection consists of oral history interviews and photographs.

Peyton B. Locker Business Papers, 1920-1951

.82 cubic ft.
Abstract Or Scope
The collection contains the business records of Peyton B. Locker from his time in the petroleum, gas, and mining business.
Top 3 results view all 33

Kendall and Hamlin School District No. 8 Records, 1838-1920

1 Vol.
Abstract Or Scope
Includes board minutes and reports for the Kendall and Hamlin School District No. 8, located in the area of Morton, Monroe County, New York.
1 result

John G. Hurtin Papers, 1806-1821

1 cubic ft.
Abstract Or Scope
This collections contains legal and administrative materials from the early 19th century from Orange County, New York.
1 result

John G. Hurtin Papers, 1806-1821 1 cubic ft.

Lebanon Springs, New York Post Office Records, 1893-1895

1 Vol.
Abstract Or Scope
This collection contains a late 19th century account book for the Lebanon Springs, New York Post Office.
1 result

Daniel Hawks Papers, 1930-1951

1.0 cubic ft.
Abstract Or Scope
Daniel Hawks was an attorney from Cortland Village, Cortland County, New York. This collection contains letters, financial accounts, deeds, and other legal documents, as well as copies of minutes, calendars, and other court records of the Cortland County Court.
1 result

Daniel Hawks Papers, 1930-1951 1.0 cubic ft.

Hawley Saddle and Harness Shop Records, 1803-1846

2 Vol.
Abstract Or Scope
This collection consist of records from the proprietors of a saddle and harness making shop in Paris, New York.
1 result

Edward E. Lane Records, 1889-1890

1 Vol.
Abstract Or Scope
The collection contains a late 19th century record book listing the technical specifications and dimensions of wagons, carriages, fire engines, and other horse-drawn vehicles from places in New England and New York.
1 result

Edward E. Lane Records, 1889-1890 1 Vol.

William Higbie Papers, 1854-1858

1 Volume
Abstract Or Scope
Letters kept by a resident of Little Falls, Herkimer County, New York concerning local land transactions, 1854-1858.
1 result

William Higbie Papers, 1854-1858 1 Volume

F.D. Jackson Papers, 1881-1882

1 Daybook
Abstract Or Scope
The collection consists of a daybook, 1881-1882, kept by the proprietor of a general store in Derby, Connecticut.
1 result

F.D. Jackson Papers, 1881-1882 1 Daybook

Socialist Party of The United States of America Dover, New Hampshire Local Records, 1894-1923

0.20 cubic ft.
Abstract Or Scope
The Socialist Party of the United States of America Dover, New Hampshire Local Records contain records that document the range of activities of the Local. Records include correspondence that highlight the contacts of the local and its place within the broader Socialist Party movement in the United States.
Top 3 results view all 14

Record Book, 1916-1923 Box 1 (Socialist Party of The United States of America Do), Folder 3

John H. Robinson Papers, 1912-1919

0.25 cubic ft.
Abstract Or Scope
This collection includes correspondence with Sen. Jonathan Bourne, Jr. (chairman of the U.S. Senate Committee on Post Offices and Post Roads) and A. S. Burleson (U.S. Postmaster General), maps, and other materials pertaining to the establishment of the U.S. Postal Service parcel post zoning areas sent by John H. Robinson.
1 result

John H. Robinson Papers, 1912-1919 0.25 cubic ft.

Rochester Central Power Corporation Records, 1928

1 Vol.
Abstract Or Scope
Includes bylaws, stock certificates, and other documents pertaining to the Rochester Central Power Corporation. The New York Central Railroad is described in the volume as the principal owner of the Mohawk Valley Company, which in turn owned all "outstanding common stock" of the Rochester Gas and Electric Company.
1 result

Rochester Central Power Corporation Records, 1928 1 Vol.

John S. Schultze Papers, 1872-1901

0.5 cubic ft.
Abstract Or Scope
John S. Schultze was president of the president of the Sylvan Lake Ore and Iron Company. This collection contains the business correspondence, 1875-1901 and financial accounts of the Sylvan Lake Ore and Iron Company, 1881-1884, as well as printed materials, 1872-1873.
1 result

John S. Schultze Papers, 1872-1901 0.5 cubic ft.

Sangerfield and Marshall Agricultural Society Records, 1857-1883

1 Vol.
Abstract Or Scope
Includes board minutes and bylaws of the agricultural society of the Central New York towns of Sangerfield and Marshall; the group usually met in the neighboring town of Waterville.
1 result

Sangerfield and Marshall Agricultural Society Records, 1857-1883 1 Vol.

Sharon Springs, New York Union Free School District No. 1 Records, 1884-1899

1 Vol.
Abstract Or Scope
Includes minutes and other records of the trustees of the Board of Education of the Union Free School No. 1, town of Sharon Springs, New York.
1 result

Saltus and Company Records, 1825-1835

2 Vol.
Abstract Or Scope
Day book kept by a New York City firm selling varieties of iron and steel bars; nails, hoops, and other iron products; and coal and salt to customers around New York State. Includes many entries for Delaware and Hudson Canal Company, the Troy Iron and Nail Factory, and companies in Albany and Syracuse.
1 result

Saltus and Company Records, 1825-1835 2 Vol.

S.J. Salisbury and Company Records, 1861-1863

1 Vol.
Abstract Or Scope
Day book kept by S. A. Kelsey as agent for S.J. Salisbury and Company, a dry-goods firm, in the vicinity of Hartford, Connecticut.
1 result

S.J. Salisbury and Company Records, 1861-1863 1 Vol.

Thomas Reynolds Papers, 1858

1 Vol.
Abstract Or Scope
An account addressed to Robert Gill, president of the Great Western Railway Company of Canada (London, Ontario), dated September 20, 1858, from Thomas Reynolds in Hamilton, Ontario.
1 result

Thomas Reynolds Papers, 1858 1 Vol.

Alfred Werner Papers, 1903-1979

23 cubic ft.
Abstract Or Scope
The Alfred Werner Papers contain typescripts of his writings on artists and art topics, as well as a small amount of correspondence, student papers, notes and research materials used for his writing. Werner's main focus was on Jewish art and artists.
Top 3 results view all 751

Newburgh, Dutchess, and Connecticut Railroad Records, 1887-1890

32 Vol.
Abstract Or Scope
The Newburgh, Dutchess, and Connecticut Railroad was chartered on September 4, 1866 under the original name of the Dutchess and Columbia Railroad. This collection contains monthly statements of passengers and tons of freight carried over the railroad by the New York and New England Railroad. Kept by W. H. Moore, the railroad's general passenger agent, in Matteawan, New York.
1 result

Newburgh, Dutchess, and Connecticut Railroad Records, 1887-1890 32 Vol.

New York, Newfoundland, and London Telegraph Company Records, 1854-1867

1 Vol.
Abstract Or Scope
Founded in 1852 in New York City, the New York, Newfoundland, and London Telegraph Company was a company that preluded the first trans-Atlantic cable. This collection contains the minutes of meetings of this company's "corporators," including Peter Cooper, Cyrus W. Field, Frederick N. Gisborne, Moses Taylor, and others.
1 result

New York, Newfoundland, and London Telegraph Company Records, 1854-1867 1 Vol.

E.C.M. Rand Papers, 1909

1 Vol.
Abstract Or Scope
This collection contains a report on Investigation of Books and Records of the Delaware and Hudson Canal Company from 1870 to 1899, inclusive showing value to it of the leases of the Albany & Susquehanna and Rensselaer & Saratoga Railroads. This collection also contains a 510-page typescript report, including a 22-page subject index and numerous manuscript corrections and emendations. E.C.M. Rand was a New York City attorney and authority on the railroad business.
1 result

E.C.M. Rand Papers, 1909 1 Vol.

Nine Partners General Store Records, 1767-1776

2 Vol.
Abstract Or Scope
Day books kept by the proprietor(s) of a general store selling dry goods and products from the West Indies in the Hudson Valley of New York and Connecticut. The store may have been located in the Nine Partners Tract, in the vicinity of what is now Hyde Park, New York.
1 result

Nine Partners General Store Records, 1767-1776 2 Vol.

Phoenix Insurance Company of New York Records, 1807-1838

1 Vol.
Abstract Or Scope
This collection includes minutes of board meetings, lists of stockholders, inventory of property, and other records of a New York City company specializing in maritime insurance.
1 result

Phoenix Insurance Company of New York Records, 1807-1838 1 Vol.