Search Results

Division of Continuing Studies Records, 1979-1985

0.53 cubic ft.
Abstract Or Scope
Contains the inactive records of the Division of Continuing Studies and its predecessor, the College of Continuing Studies.
1 result

Division of Continuing Studies Records, 1979-1985 0.53 cubic ft.

Division of Academic Planning and Development Records, 1980-1987

3 cubic ft.
Abstract Or Scope
Includes correspondence, memoranda, and reports relating to academic planning and development from the subject files of the Office of the Vice President for Academic Planning and Development. Material relates to the offices responsibilities for the improvement freshmen education, the Intensive English Language Program, interest in and the need for part-time study for disabled students in the Capital District; the Suburban Scholastic Council High School-College Partnership; and the Five Center Computer proposal. The office was created in 1985 and its functions dispersed in 1987.
1 result

Division of Academic Planning and Development Records, 1980-1987 3 cubic ft.

Alice Tedford Whelan Papers, 1932-1948

0.25 cubic ft.
Abstract Or Scope
Diaries kept as a student in librarianship at the New York State College for Teachers and as a librarian in New York State.
Top 3 results view all 5

Diary, 1947-1948 Box 1 (Alice Tedford Whelan Papers), Item 4

Diary, 1943-1947 Box 1 (Alice Tedford Whelan Papers), Item 3

Diary, 1938-1942 Box 1 (Alice Tedford Whelan Papers), Item 2

DeWitt Ellinwood Papers, 1964-1993

2 cubic ft.
Abstract Or Scope
Personal Papers of East Asian Historian and UAlbany faculty member. Includes lecture notes and documentation of the East Asian and International programs, as well as Ellinwood's service on senate committees and Phi Beta Kappa.
1 result

DeWitt Ellinwood Papers, 1964-1993 2 cubic ft.

Department Of Computer Science Records, 1973-1986

1.0 cubic ft. Web Archives Digital Files
Abstract Or Scope
The collection includes memoranda, 1973; reports, 1983; internal evaluations of the M.S. degree in computer science; and publications.
3 results

Department Of Computer Science Records, 1973-1986 1.0 cubic ft. Web Archives Digital Files

Department of Women's Studies Collection, 1972-2000

0.33 cubic ft.
Abstract Or Scope
This collection contains materials relating to the founding and administration of the Women's Studies Program, including course descriptions, meeting records, and ephemera.
1 result

Department of Women's Studies Collection, 1972-2000 0.33 cubic ft.

Department of Speech Pathology and Audiology Records, 1969-1980

1 cubic ft.
Abstract Or Scope
Contains records from the Department of Speech Pathology and Audiology, including budget files, schedules, and materials that document the department's phase-out in 1979.
1 result

Department of Reading Records, 1962-1978

1 cubic ft.
Abstract Or Scope
Contains records from the Department of Reading, including instructional materials, faculty publications, and coursework.
1 result

Department of Reading Records, 1962-1978 1 cubic ft.

Department of Public Safety Records, 1965-1981

0.83 cubic ft.
Abstract Or Scope
This collection contains the records of the Department of Public Safety, which oversaw campus security. The bulk of the collection consists of crime and incident reports.
1 result

Department of Public Safety Records, 1965-1981 0.83 cubic ft.

Department of Public Administration and Policy Records, 1968-1987

5 cubic ft.
Abstract Or Scope
Contains inactive records from the Department of Public Administration and Policy, a department within the Rockefeller College of Public Affairs and Policy.
1 result

Department of Psychology Records, 1960-1985

2 cubic ft.
Abstract Or Scope
Contains the inactive records of the Department of Psychology, primarily published reports with a small volume of additional administrative records.
1 result

Department of Psychology Records, 1960-1985 2 cubic ft.

Department of Political Science, 1970-1988

1 cubic ft.
Abstract Or Scope
Contains inactive records from the Department of Political Science, including correspondence, course materials, and planning documents.
1 result

Department of Political Science, 1970-1988 1 cubic ft.

Department of Music Records, 1923-1988

2.8 cubic ft.
Abstract Or Scope
This collection contains records and ephemera from the Department of Music.
1 result

Department of Music Records, 1923-1988 2.8 cubic ft.

Department of Mathematics and Statistics, 1936-1987

11 cubic ft.
Abstract Or Scope
Contains inactive records from the Department of Mathematics and Statistics, including faculty research and publications, departmental correspondence, course materials, and planning and policy documentation.
1 result

Department of Mathematics and Statistics, 1936-1987 11 cubic ft.

Department of Judaic Studies Records, 1972-1987

12.6 cubic ft.
Abstract Or Scope
Contains records from the Department of Judaic Studies, which was formed in 1970. Consists primarily of multimedia instructional materials.
1 result

Department of Judaic Studies Records, 1972-1987 12.6 cubic ft.

Department of History and Systematics of Science, 1968-1971

0.17 cubic ft.
Abstract Or Scope
Contains records from the Department of History and Systematics of Science, a short-lived department within the College of Arts and Sciences.
1 result

Department of Hispanic and Italian Studies Records, 1974-1985

0.66 cubic ft.
Abstract Or Scope
This collection contains adminstrative memoranda, correspondence with students, course materials, and other adminstrative records from the Department of Hispanic and Italian Studies, primarily dated from 1970-1986.
1 result

Department of Hispanic and Italian Studies Records, 1974-1985 0.66 cubic ft.

Department of Germanic Languages and Literatures Records, 1981-1994

0.5 cubic ft.
Abstract Or Scope
Contains records from the Department of Germanic Languages and Literatures, including annual reports and reading lists.
1 result

Department of Geological Sciences Records, 1969-1986

0.17 cubic ft.
Abstract Or Scope
Contains records from the department of Geological Sciences, which became the Department of Atmospheric and Environmental Sciences in 1996. The Geology program was suspended in 2007.
1 result

Department of Geological Sciences Records, 1969-1986 0.17 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

Department of French Studies Records, 1980-1989

0.17 cubic ft.
Abstract Or Scope
This collection consists of a single folder of records from the Department of French Studies and contains correspondence with Eugene Ionesco.
1 result

Department of French Studies Records, 1980-1989 0.17 cubic ft.

Department of Economics Records, 1971-1985

1.0 cubic ft.
Abstract Or Scope
The collection documents the day-to-day work of the Department of Economics.
1 result

Department of Curriculum and Instruction Records, 1962-1974

2 cubic ft.
Abstract Or Scope
Contains records from the Department of Curriculum and Instruction, primarily planning documents for various special institutes and programs.
1 result

Department of Counseling and Personnel Services Records, 1965-1976

0.57 cubic ft.
Abstract Or Scope
Contains records from the Department of Counseling and Personnel Services (previously known as the Department of Guidance and Personnel Services). Consists primarily of budget documentation, meeting minutes, and course planning materials.
1 result

Department of Counseling and Personnel Services Records, 1965-1976 0.57 cubic ft.

Department of Comparative and World Literature Records, 1967-1976

0.33 cubic ft.
Abstract Or Scope
Contains records from the Department of Comparative and World Literature, which existed from 1967 until 1976. Contents include: course planning materials, internal evaluations, meeting records, and annual reports.
1 result

Department of Comparative and World Literature Records, 1967-1976 0.33 cubic ft.

Department of Classics, 1934-1986

1 cubic ft.
Abstract Or Scope
Inactive records from the Department of Classics, including course readings, course schedules, and curricula.
1 result

Department of Classics, 1934-1986 1 cubic ft.

Department of Astronomy and Space Science Records, 1967-1976

4 cubic ft.
Abstract Or Scope
Contains the records of the Department of Astronomy and Space Science, which existed from 1964 until 1976.
1 result

Department of Anthropology Records, 1968-1987

0.33 cubic ft.
Abstract Or Scope
Contains inactive records of the Department of Anthropology.
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.

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.

Deans' And Directors' Meetings Records, 1967-1981

1.0 cubic ft.
Abstract Or Scope
Records of informal meetings attended by deans of academic schools and directors of university facilities.
Top 3 results view all 21

Deacon Ernest L. Williams Papers, 1950-2010

21 cubic ft.
Abstract Or Scope
This collection contains material related to Deacon Ernest L. Williams.
1 result

D. Ayers Blakeslee Papers, 1861-1867

1 Vol.
Abstract Or Scope
This collection was kept by D. Ayeers Blakeslee, a native of Wellsville, New York.
1 result

D. Ayers Blakeslee Papers, 1861-1867 1 Vol.

David M. Clark Papers, 1804-1812

1 Vol.
Abstract Or Scope
This collection contains an account book kept by a saddle and harness maker in Hillsboro County, New Hampshire the early 19th century.
1 result

David M. Clark Papers, 1804-1812 1 Vol.

David Lehr Papers, 1935-2005

13 cubic ft.
Abstract Or Scope
This collection contains the papers of Dr. David Lehr.
1 result

David Lehr Papers, 1935-2005 13 cubic ft.

David Lee Powell Papers, 1978-2010

8.5 cubic ft.
Abstract Or Scope
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.
1 result

David Lee Powell Papers, 1978-2010 8.5 cubic ft.

David Coplon Papers, 1955-1980

5 cubic ft.
Abstract Or Scope
The collection includes material related to pro-peace organizations retained by Schnectady resident David Coplon.
1 result

David Coplon Papers, 1955-1980 5 cubic ft.

Daniel Tomlinson Papers, 1842

1 Vol.
Abstract Or Scope
Day book kept by the proprietor of a general store.
1 result

Daniel Tomlinson Papers, 1842 1 Vol.

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.

Cornelius Robbins Papers, 1979-2006

1 cubic ft.
Abstract Or Scope
A long-time administrator at two-year and four-year colleges throughout the Northeast, Robbins was employed from 1992 through 2008 as a professor in the Department of Educational Administration at the State University of New York at Albany.
1 result

Cornelius Robbins Papers, 1979-2006 1 cubic ft.

Cora Eastman Papers, 1877-1886

1 Vol.
Abstract Or Scope
This collection contains a 19th century scrapbook maintained by the daughter of the mayor of Poughkeepsie, New York.
1 result

Cora Eastman Papers, 1877-1886 1 Vol.

Conservative Party Of New York State Records, 1960-2019

40.5 cubic ft.
Abstract Or Scope
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.
1 result

Conservative Party Of New York State Records, 1960-2019 40.5 cubic ft.

Computing Center Records, 1965-1982

12.33 cubic ft.
Abstract Or Scope
The collection consists of inactive records from the University at Albany's Computing Center.
1 result

Computing Center Records, 1965-1982 12.33 cubic ft.

Community University Day Collection, 1972-1983

1 cubic ft.
Abstract Or Scope
Contains materials relating to Community University Day, which was an annual event aimed at fostering a positive relationship between UAlbany and the Albany community. Materials include: fliers and posters, programs, and correspondence.
1 result

Community University Day Collection, 1972-1983 1 cubic ft.

College of General Studies Records, 1962-1978

1 cubic ft.
Abstract Or Scope
Contains records from the College of General Studies, which was created in 1965 and later became the College of Continuing Studies (and, subsequently, the Division of Continuing Studies). The collection contains reports, meeting minutes, course materials, correspondence, and ephemera.
1 result

College of General Studies Records, 1962-1978 1 cubic ft.

Clove Branch Railroad Company Records, 1869-1893

0.25 cubic ft.
Abstract Or Scope
The collection includes administrative records of a 19th century railroad in Dutchess County, New York.
1 result

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.

Cheryl Ann Costa Papers, 1992-2020

25.25 cubic ft.
Abstract Or Scope
This collection documents the life, professional work, and topics of interest to Cheryl Ann Costa, including her life and experiences as a transgender woman; her writing; her radio, theater, and television work; and her UFO research.
1 result

Cheryl Ann Costa Papers, 1992-2020 25.25 cubic ft.

Charles Luther Andrews Papers, 1936-1967

1 cubic ft.
Abstract Or Scope
Charles Luther Andrews as a professor of physics at the University at Albany. This collection includes correspondence, biographical materials, offprints, and data notebooks on experiments on the absorption of x-rays.
1 result

Charles Luther Andrews Papers, 1936-1967 1 cubic ft.

Charles K. Gardner Papers, 1835-1860

35 Vol.
Abstract Or Scope
This collection contains correspondence of Charles K. Gardner invlolving a dispute over land, taxes, and railroad damages in Black Rock, Erie Canal, New York.
1 result

Charles K. Gardner Papers, 1835-1860 35 Vol.