Search Results

Search Results

American Society for Public Administration (ASPA), Empire State Capital Area Chapter Records, 1952-1989

9.5 cubic ft.
Abstract Or Scope
Founded to encorage and advance training and professionalism in public administration for New York State
Top 3 results view all 398

International Union of Bricklayers and Allied Craftsmen, Local 16 Records, 1886-1930

0.6 cubic ft.
Abstract Or Scope
This collection contains meeting minutes from Bricklayers Local 16, Schenectady, NY.
Top 3 results view all 10

Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989

2 Reelss
Abstract Or Scope
The Correctional Association of New York Records includes records from the Board of Directors, annual reports, prison visit files, Narcotics Committee files, program and bureau files, project files, subject files, and publications. The only records of the organization available from the nineteenth century are the annual reports, which have been microfilmed and are available in the University Library.
Top 3 results view all 22

American Association of University Professors, Albany Chapter Records, 1944-1974

0.75 cubic ft.
Abstract Or Scope
The American Association of University Professors Records document the activities of the Albany Chapter from 1944 to 1974.
Top 3 results view all 23

American Association of University Women, Albany Branch Records, 1913-1992

5.9 cubic ft.
Abstract Or Scope
These records document the history of the Albany Branch of the American Association of University Women from 1913 - 1992. The records relate chiefly to women's issues; particularly higher education, general education, membership, international relations, legislation, World War II, employment, teaching, community projects and Albany, NY.
Top 3 results view all 195

Association of Colleges and Universities of the State of New York (ACUSNY) Records, 1938-1992

22.5 cubic ft.
Abstract Or Scope
An early organization representing higher education before the Legislature and the Executive in Albany, as well as the Federal Government in Washington D.C.
Top 3 results view all 840

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 Printing Pressmen, Assistants and Offset Workers Union, No. 23-C Graphic Communications International Union Records, 1951-1989

1 Reels
Abstract Or Scope
Meeting minutes from the Albany Printing Pressmen, Assistants and Offset Workers Union who represented typographical workers from throughout the Capital District.
Top 3 results view all 13

Capital District Coalition Against Apartheid and Racism Records, 1981-1995

6 Reels
Abstract Or Scope
Founded by a group of Albany area residents who organized to prevent the Springboks, the all-white South African national rugby team representing the apartheid South African government, from playing a game against the American all-star rugby team in Albany scheduled in 1981.

New York State Coalition for Criminal Justice Records, 1971-1986

19.25 cubic ft.
Abstract Or Scope
Formed in reaction to the Rockefeller Administration's crack-down following the Attica Prison riot, the New York State Coalition For Criminal Justice's primary mission was to reform what it regarded as an excessively harsh criminal justice system in New York.
Top 3 results view all 394

Columbia County Typographical Union No. 896 Records, 1927, 1936-1968

0.66 cubic ft.
Abstract Or Scope
The Columbia County Typographical Union No. 896 records document the workings of this union from 1927-1968.
Top 3 results view all 39

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

Southern Coalition on Jails and Prisons Records, 1970-1992

10.5 cubic ft.
Abstract Or Scope
Organized in 1974, the Southern Coalition on Jails and Prisons was formed to promote greater awareness of the problems of prisons and corrections, improve communication between the prison population and the outside world, and advocate for alternatives to the death penalty.
Top 3 results view all 348

Citizens Budget Commission Records, 1931-1999

12.92 cubic ft.
Abstract Or Scope
The Citizens Budget Commission contain information on the financial outlook of New York City from the 1930's to the 1990's.
Top 3 results view all 246

Donald B. Rosenthal Papers, 1982-2004

1.8 cubic ft.
Abstract Or Scope
Documents twenty years of Dr. Rosenthal's research into the history of gay and lesbian activism and the AIDS crisis.
Top 3 results view all 45

Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999

7.39 cubic ft.
Abstract Or Scope
This collection documents Siena College professor Dr. Patricia Stocking Brown's (1942-2004) research and scholarship in biology as well as her breast cancer advocacy, research, and education work.
Top 3 results view all 175

Bill Babbitt Collection, 1967-2016

4.82 cubic ft.
Abstract Or Scope
The Bill Babbitt Collection documents nearly ten years of legal efforts to spare his brother Manny Babbitt's life from execution, and two decades of advocacy activities to try to abolish the death penalty.
Top 3 results view all 177

Bill Pelke Papers, 1965-2007, Undated

18.32 cubic feet
Abstract Or Scope
Bill Pelke is a leader in the national death penalty abolition movement. This collection documents Bill Pelke's involvement with Journey of Hope...from Violence to Healing, Murder Victims' Families for Reconciliation (MVFR), National Coalition to Abolish the Death Penalty (NCADP), Amnesty International, and other organizations committed to ending capital punishment in the United States.
Top 3 results view all 1247

New York State Assembly Death Penalty Hearings Collection, 1965-2006

1.4 cubic ft.
Abstract Or Scope
The Death Penalty in New York Testimony Collections gathers the testimonials given by 137 witnesses to several committees of the New York State Assembly having to do with sentences involving the death penalty.

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

The Engaged Zen Foundation Records, 1990-2004 10.0 cubic ft. Collection X

Business and Professional Women's Clubs of Schenectady, New York Records, 1927-2011, Undated

21.92 cubic ft.
Abstract Or Scope
These records document the history of the Business and Professional Women's Club of Schenectady, NY.

Donald Schein Papers, 1954-2005

40 cubic ft.
Abstract Or Scope
Born in Leavenworth, Kansas, Schein was a pioneer in the development of educational television and radio in New York State. During graduate study at Boston University, he became active in fundraising to help establish Boston's educational television station, WGBH and served on the Massachusetts Citizens Committee on Educational Television. In 1955, Schein came to Schenectady and served as associate producer and first president of the Mohawk-Hudson Council on Educational Television, where he produced instructional programs for in-school use broadcast over WRGB-TV. Schein led the effort to launch the second public television station in New York State, Schenectady's WMHT in 1962, and was executive director and later general manager. He was instrumental in the addition of the all classical music radio station WMHT-FM in 1972 and the Radio Information Service (RISE), a radio reading service for the blind and print handicapped in 1978. He retired in 1986 as general manager, after concluding negotiations for the acquisition of Channel 45, WMHQ. The collection contains newsletters, programs and schedules, meeting minutes, photographs, and Schein's files as president of Mohawk-Hudson Council on Educational Television, and files as executive director and general manager of WMHT.
Top 3 results view all 1043

League of Women Voters, Schenectady County, 1925-2004

10.4 cubic ft.
Abstract Or Scope
This collection contains records of the League of Women Voters, Schenectady County.
Top 3 results view all 486

WMHT Educational Telecommunications Records, 1964-2004

126 cubic ft.
Abstract Or Scope
This collection contains records of WMHT Educational Telecommunications.
1 result

Walter Wheeler Papers, 1977-2005

2.66 cubic ft.
Abstract Or Scope
This collection documents gay and lesbian publications with a particular emphasis on the Capital Region and Upstate New York. Material from New York City and neighboring states is also included.
Top 3 results view all 87

Gloria DeSole Papers, 1969-1988

2.0 cubic ft.
Abstract Or Scope
The collection pertains to the Women's movement during the 1960s-1980s, with an emphasis on LGBTQ+ women. Other subjects of interest include the experiences of working and professional women, and women who either worked in, or attended institutions of higher education. Many items in the collection are focused on women in the Capital Region of New York State.

Ivan Steen Papers, 1928-2013

5.29 cubic ft.
Abstract Or Scope
The Ivan Steen Papers document Steen's service as a Professor of History at the University at Albany as well as his oral history projects.

Thomas Nattell Papers, 1956-2002

12.1 cubic ft.
Abstract Or Scope
The Thomas Nattell papers document the life of a mental health worker and political activist active during the 1980s and 1990s in Albany, New York. He created and participated in organizations like the Albany Peace and Energy Council (APEC) and the Three Guys From Albany poetry troupe. He also acted as promoter and event coordinator for movie showings, poetry open mics and an annual 24-hour poetry reading alongside a coinciding international postcard art event. Nattell used poetry and other arts to advance world peace, anti-nuclear power and proliferation, and environmental issues. This collection contains videos of events, photographs, scrapbooks full of art and poetry mailed from around the world to Nattell, subject files with research on topics related to his professional work as well as his activism, poetry, correspondence, and clippings.

Rensselaer County Greens Records, 1979-2004

6.96 cubic ft.
Abstract Or Scope
The records of the Rensselaer County Greens (RCG) contain relevant information behind its efforts to protect the Rensselaer County, New York community from the destruction of environment and historical landmarks.

The Eighth Step Records, 1975-2003

13.0 cubic ft.
Abstract Or Scope
The collection contains records of the the Eighth Step, an independent, non-profit organization which held held concerts of folk, traditional, ethnic, blues, and jazz music and was originally involved in and influenced by late 1960s politics.
1 result

The Eighth Step Records, 1975-2003 13.0 cubic ft. Collection X

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.

James Joseph Delaney Papers, 1950-1978

11.65 cubic ft.
Abstract Or Scope
The James Joseph Delaney Papers, 1950-1978, document Delaney’s extensive tenure in Congress. Elected in November 1948, Delaney remained in Congress until his retirement in December 1978. Delaney served as Congressman from Queens, New York and his three decades in Washington are distinguished by consecutive elections to chairman of the House Rules Committee and the addition of the 1958 Delaney Clause to the 1938 Federal Food, Drug, and Cosmetic Act.

Louis DeSalvio Papers, 1958-1978

64 cubic ft.
Abstract Or Scope
This collection contains materials from Louis DeSalvio's service in the New York State Assembly.
1 result

Louis DeSalvio Papers, 1958-1978 64 cubic ft. Collection X

Frederic S. Berman Papers, 1962-1975

2.0 cubic ft.
Abstract Or Scope
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.
Top 3 results view all 116

Albert H. Blumenthal Papers, 1963-1976

68.17 cubic ft.
Abstract Or Scope
This collection consists of materials from Albert Blumenthal's service in the new York State Assembly.
1 result

Albert H. Blumenthal Papers, 1963-1976 68.17 cubic ft. Collection X

Daniel Evan Button Papers, 1962-1971

42.2 cubic ft.
Abstract Or Scope
The Daniel Evan Button Papers contain Button’s records of his terms as a U.S. Representative of the 29th Congressional District of New York.

Earl W. Brydges Papers, Undated

0.1 cubic ft.
Abstract Or Scope
The collection consists of photographs from Earl W. Brydges' service in the New York State Senate.
1 result

Earl W. Brydges Papers, Undated 0.1 cubic ft. Collection X

E. Ogden Bush Papers, 1884, 1958-1965

9.6 cubic ft.
Abstract Or Scope
The E. Ogden Bush Papers document Bush's service as a New York State Senator in the early 1960s.
Top 3 results view all 536

Lawrence A. Cabot Papers, 1964-1965

1.6 cubic ft.
Abstract Or Scope
The Lawrence A. Cabot Papers document Cabot's service in the New York State Assembly where he served for one term in 1964-1965. The collection includes correspondence, subject files, and legislation from his tenure.
Top 3 results view all 102

Donald A. Campbell Papers, 1946-1968

2.0 cubic ft.
Abstract Or Scope
This collection contains bills, correspondence, supplemental materials, and committee papers from Donald A. Campbell's tenure as a New York State Assemblyman from 1951-1968.
Top 3 results view all 29

1951 Bills, 1951 Box 1 (Donald A. Campbell Papers), Folder 1

Henry Curran Papers, 1961-1968

1.8 cubic ft.
Abstract Or Scope
The Henry Curran Papers contain materials from Curran's decade of service in the New York State Senate from 1961-1968. The collection includes committee work, sponsored legislation, correspondence, reports, and news clippings from his tenure.
Top 3 results view all 26

Ernest Curto Papers, 1944, 1946-1965

17.25 cubic ft.
Abstract Or Scope
The Ernest Curto Papers document Curto's service in the New York State Assembly, as a representative of Niagara County (N.Y.), where he served from 1946-1964. The collection includes correspondence, subject files, and legislation from his tenure.
Top 3 results view all 675

Theodore Day Papers, 1961-1972

52.46 cubic ft.
Abstract Or Scope
The collection consists of materials from Theodore Day's service in the New York State Assembly and New York State Senate in the 1960s and early 1970s.
1 result

Theodore Day Papers, 1961-1972 52.46 cubic ft. Collection X

John R. Dunne Papers, 1943-1970

16.2 cubic ft.
Abstract Or Scope
This collection documents John R. Dunne's first years of service in the New York State Senate, from the mid-1960s until 1970.
Top 3 results view all 1332

George De Luca Papers, 1949-1964

17.2 cubic ft.
Abstract Or Scope
The collection consists of materials from George De Luca's professional career and personal life.
1 result

George De Luca Papers, 1949-1964 17.2 cubic ft. Collection X

Guy Gabrielson Papers, 1925-1967

5.5 cubic ft.
Abstract Or Scope
The Guy Gabrielson Papers contain materials that document the political career of Guy George Gabrielson from his start in New Jersey state politics through his years as Chairman of the Republican National Committee. Many of the materials document the 1952 U.S. Presidential election and Republican National Committee Convention which Gabrielson presided over as chairman.
Top 3 results view all 178

William E. Adams Papers, 1966-1970

28 cubic ft.
Abstract Or Scope
The collection consists of materials from William E. Adams' service in the New York State Senate.
1 result

William E. Adams Papers, 1966-1970 28 cubic ft. Collection X

Frank J. Becker Papers, 1953-1964, 1974

22.44 cubic ft.
Abstract Or Scope
The Frank J. Becker Papers document Becker's service in the U.S Congress, as a representative of Nassau County (N.Y.), where he served from 1953-1964. The collection includes correspondence, subject files, and legislation from his tenure.

Augustus Bennet Papers, 1935-1948

16.13 cubic ft.
Abstract Or Scope
The collection contains materials from Augustus Bennet's campaigns for the House of Representatives and files from his subsequent service in Congress.
Top 3 results view all 476

William Stiles Bennet Papers, 1884-1959

12.42 cubic ft.
Abstract Or Scope
The William Stiles Bennet Papers document some of his public service and political campaigns as well as his time as a lobbyist and advocate for the lumber industry.
Top 3 results view all 196

Max Berking Papers, 1964-1984

3.6 cubic ft.
Abstract Or Scope
The Max Berking Papers, 1964-1965 collection contains materials related to Max Berking's service in the New York State Senate from 1964 to 1965.
Top 3 results view all 250

New York State Society for Clinical Social Work Records, 1965-2021, Undated

7.4 cubic ft.
Abstract Or Scope
Established in 1968 to assist clinical social workers in performing their duties, the New York State Society for Clinical Social Work (NYSSCSW) offers professional support to its members in the practice of clinical psychotherapy. The collection documents the founding, administration, and activities of the NYSSCSW and its various local chapters.

Ernest I. Hatfield Papers, 1949-1968

3.78 cubic ft.
Abstract Or Scope
The Ernest I. Hatfield Papers document Hatfield's service in the New York State Senate, where he served from 1948-1964, and the years immediately following. The collection includes correspondence, scrapbooks of newspaper clippings, speeches, and bills he introduced.
Top 3 results view all 81

Eugene James Keogh Papers, 1854-1858, bulk 1937/1972

171 cubic ft.
Abstract Or Scope
This collection consists of papers from Keogh's career as a New York State Assemblyman and U.S. Representative from New York.
1 result

Eugene James Keogh Papers, 1854-1858, bulk 1937/1972 171 cubic ft. Collection X

Tarky Lombardi, Jr. Papers, 1966-1967

1.0 cubic ft.
Abstract Or Scope
The Tarky Lombardi, Jr. Papers contain correspondence documenting Lombardi's first term in the New York State Senate from 1966-1967.
Top 3 results view all 14

Leo W. O'Brien Papers, 1939-1966

6.25 cubic ft.
Abstract Or Scope
The Leo W. O' Brien Papers document O'Brien's service in the House of Representative where he served from 1952-1966 on behalf of Albany, NY. The collection includes subject files, correspondence and various communications materials from his Congressional tenure.
Top 3 results view all 303

Manfred Ohrenstein Papers, 1966-1974

23 cubic ft.
Abstract Or Scope
This collection contains materials from Manfred Ohrenstein's early service in the New York State Senate.
1 result

Manfred Ohrenstein Papers, 1966-1974 23 cubic ft. Collection X

Bertram L. Podell Papers, 1945-1970

10.2 cubic ft.
Abstract Or Scope
The Bertram L. Podell Papers document Podell's service as a New York State Assemblymen and Congressmen from the mid-1950s through the early 1970s.
Top 3 results view all 545

Bernard C. Smith Papers, 1963-1969

10.4 cubic ft.
Abstract Or Scope
The Bernard C. Smith Papers document the first four years of Smith’s service as a New York State Senator. While Smith is most well known for his work in conservation, these papers from his early Senate career contain significant materials on the issues of abortion, education (especially for mentally handicapped children), medical treatment and penal codes and laws.
Top 3 results view all 492

Julius Volker Papers, 1958-1966, Undated

3.25 cubic ft.
Abstract Or Scope
The Julius Volker Papers document Assemblyman Volker's work related to New York State Assembly sessions and legislation from 1958-1966, including undated material. Also included are papers relating to Mr. Volker's professional development as a lawyer.

Lee (Leland) N. Vedder Papers, 1865-1960

14 cubic ft.
Abstract Or Scope
The Lee N. Vedder Papers contain 79 scrapbooks documenting the local histories of Montgomery and Schenectady Counties in the early to mid 20th century; the history of the Vedder Family; local, national, and international news; and Mr. Vedder's domestic and international travels.
1 result

Lee (Leland) N. Vedder Papers, 1865-1960 14 cubic ft. Collection X

Women's Building Collection, 1954-2000, bulk 1973-1998

20.3 cubic ft.
Abstract Or Scope
The Women’s Building collection records the formation and day-to-day administrative and programming activities of the Women’s Building and its predecessor, the Tri-City Women’s Center. The organization provided a safe space for community groups to meet and organize, and informational and educational programming to support the women of the Capital District. Inspired by a feminist perspective and driven by a commitment to social justice, the Women’s Building provided physical meeting and office space to local organizations and programming and informational services on financial planning, legal issues, parenthood, childbirth, and women’s health. The collection includes administrative records and programming material from the organization’s inception in the early 1970s until 2000.
Top 3 results view all 1149

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. Collection X

Hinsdill Parsons Papers, 1890-1912

2 cubic ft.
Abstract Or Scope
The Hinsdill Parsons Papers contain materials from Parsons' employment as general counsel at General Electric beginning in 1894, as well as personal and financial papers.

John Wolcott Papers, 1954-1992

0.7 cubic ft.
Abstract Or Scope
The John Wolcott Papers document the revival of the historic Pinxter Festival in Albany, New York between 1972-1992.
Top 3 results view all 30

Tulip Fest, 1954 Box 1 (John Wolcott Papers ), Folder 1

Sherwood Boehlert Papers, 1980-2006

656 cubic ft.
Abstract Or Scope
This collection contains materials from Sherwood Boehlert's service in the United States Congress from the State of New York.
1 result

Sherwood Boehlert Papers, 1980-2006 656 cubic ft. Collection X

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. Collection X

National Coalition to Abolish the Death Penalty Records, 1972-2006, Undated, bulk 1981-2006

27.55 cubic ft.
Abstract Or Scope
Since 1976 the National Coalition to Abolish the Death Penalty has been working to educate the public about the failings and inconsistencies of capital punishment in the United States. Founded after the Gregg v. Georgia Supreme Court decision in 1976, the NCADP has emerged as one of the more influential national anti-death penalty organizations. The collection contains the group’s internal case files, administrative material, publications, petitions, photographic materials, video tapes, and audio cassettes.
Top 3 results view all 2189

Leonel Herrera Collection, 1954-2007

1.27 cubic ft.
Abstract Or Scope
The Herrera Collection contain materials associated with the life and trial of Leonel Herrera, as well as materials included in the book Last Words from Death Row: The Walls Unit, written by Leonel Herrera’s sister, Norma Herrera Ellis.
Top 3 results view all 44

Clarence E. Hancock Papers, 1929-1946

2.0 cubic ft.
Abstract Or Scope
The Clarence Eugene Hancock Papers document Hancock's time in the House of Representatives in the United States Congress. He was the representative of the 35th District of New York from 1927 to 1945 but came to represent the 36th district from 1945 to 1947 after New York State was redistricted. The collection includes correspondence, newspaper clippings, Congressional bills, transcripts of Congressional hearings, telegrams, and handwritten notes.
Top 3 results view all 50

Acts, 1941-1946 Box 1 (Clarence E. Hancock Papers ), Folder 1-2

Anthony Weiner Papers, 1999-2010

107.25 cubic ft.
Abstract Or Scope
The collection contains records related to Anthony Weiner's tenure in the United States Congress representing New York's 9th Congressional district.
1 result

Anthony Weiner Papers, 1999-2010 107.25 cubic ft. Collection X

David Baldus Papers, 1965-2011

192.3 cubic ft.
Abstract Or Scope
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.
Top 3 results view all 8487

Atlantic States Legal Foundation Records, 1966-2009

179.74 cubic ft.
Abstract Or Scope
The Atlantic States Legal Foundation Records document the environmental not-for-profit organization’s pollution reduction and environmental remediation projects and cases throughout the United States and territories.

Leigh B. Bienen Papers, 1872, 1935, 1951-2011, Undated, bulk 1971-2011

23.2 cubic ft.
Abstract Or Scope
The Leigh Bienen Papers include the records of the New Jersey Proportionality Review Project, the Illinois Capital Punishment Reform Study Commission, and the academic research papers of legal scholar Leigh Bienen. The New Jersey records contain material from New Jersey Public Defender Homicide Study directed by Bienen in the mid-1980s. The collection also includes the records from Bienen’s involvement with the New Jersey Proportionality Review Project headed by Special Master David C. Baldus. Also present is material from Leigh Bienen's tenure on the Illinois Capital Punishment Reform Study Commission which resulted in the abolition of the death penalty in that state in 2011. Finally the collection contains Leigh Bienen's scholarly research material during her career teaching at both Princeton University and Northwestern University. Her research focused on proportionality review, the death penalty's monetary costs, and the role of prosecutor discretion.
Top 3 results view all 1229

Murder Victims' Families for Reconciliation Records, 1977-2007, bulk 1994-2003

13.5 cubic ft.
Abstract Or Scope
The Murder Victims’ Families for Reconciliation Records document the organization’s efforts to abolish the death penalty in all cases. The organization includes family members of both homicide victims and those executed as well as their respective supporter. Included in the collection are handwritten notes, newspaper clippings, pamphlets, brochures, booklets, programs, information packets, photographs, flyers, proofs, drafts, manuscripts, correspondence, memos, transcripts, mailing lists, schedules, meeting agenda, meeting minutes, meeting summaries, by-laws, manuals, checklists, worksheets, evaluation forms, resumes, applications, forms, financial summaries, budgets, contracts, court proceedings, legislative bills, amici curiae, memorabilia, audio/video materials.
Top 3 results view all 671

Patricia Kerr Ross Papers, 1967-1997

12.1 cubic ft.
Abstract Or Scope
This collection contains records of Patricia Kerr Ross as Director, State University of New York (SUNY) Programs in the Arts.
1 result

Patricia Kerr Ross Papers, 1967-1997 12.1 cubic ft. Collection X

New York State Conference of Local Mental Hygiene Directors Records, 1950-2009

36.5 cubic ft.
Abstract Or Scope
The records of the New York State Conference of Local Mental Hygiene Directors trace the development of mental healthcare throughout the state from the early 1950s through the beginning of the twenty-first century. Established in the mid-1970s, the Conference's records include correspondence, memos, meeting minutes, reports, and manuals that chronicle the efforts of mental health professionals as they encourage local, county, and state agencies to provide quality, affordable services for persons living with mental illness, chemical dependency, and/or developmental disability.
Top 3 results view all 893

Empire Typographical and Mailer Conference Communications Workers of America Records, 1919-1990

1 Reels
Abstract Or Scope
Records of the Empire Typographical and Mailers Conference, CWA, a biannual New York State conference for union printers and mailers.
Top 3 results view all 10

The Glove Cities Area Joint Board, Amalgamated Clothing and Textile Workers Union Records, 1933-1989

5 cubic ft.
Abstract Or Scope
The Glove Cities Area Joint Board of the Amalgamated Clothing Workers of America (ACWA) was founded in Gloversville, N.Y., 1954. This Joint Board originally had jurisdiction over the clothing workers unions in Gloversville and Johnstown, N.Y., and nearby villages. These locals were primarily locals of glove and leather goods workers.
Top 3 results view all 166

Fulton County Typographical Union No. 268 Records, 1894-1973

1.25 cubic ft.
Abstract Or Scope
The Fulton County Typographical Union No. 268 records document the workings of this union, primarily, in the form of minutes, from 1894-1973.
Top 3 results view all 36

Greater Glens Falls (N.Y.) Central Labor Council AFL-CIO Records, 1959, 1969, 1977-1979, 1981-1990

0.17 cubic ft.
Abstract Or Scope
The Greater Glens Falls (N.Y.) Central Labor Council document the history of their council, which was formed in 1959.
Top 3 results view all 16

Charters, 1959, 1969 Box 1 (Greater Glens Falls (N.Y.) Central Labor Council A), Folder 1

Constitution, circa 1978 Box 1 (Greater Glens Falls (N.Y.) Central Labor Council A), Folder 2

Abbot Low Moffat Papers, 1929-1943

4.4 cubic ft.
Abstract Or Scope
New York Republican Politician and proponent of the NYS Thruway, Moffat served on the State Assembly 1929-1943, U.S. State Department South-East Asia Division, 1944-1947, and later as a U.S. diplomat in Greece, the United Kingdom, Burma, and Ghana.

The Business and Professional Women's Club of Albany, NY Records, 1934-1988

2.3 cubic ft.
Abstract Or Scope
The Business and Professional Women's Club of Albany, New York, (BPW) was founded in 1934 with 22 charter members as a chapter of the Business and Professional Women's Clubs of New York State, Inc. (founded in 1919) and a member of the National Federation of Business and Professional Women's Clubs, Inc. The objectives of the club, according to its by-laws, were "To elevate the standards for women in business and in the professions; To promote the interests of business and professional women; To bring about a spirit of cooperation among business and professional women of the United States; [and] To extend opportunities to business and professional women through education along lines of industrial, scientific, and vocational activities."
Top 3 results view all 72

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27

10.02 cubic ft. 365 captures
Abstract Or Scope
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
Top 3 results view all 714

Family Planning Advocates of New York State Records, 1976-2004

7.72 cubic ft.
Abstract Or Scope
Family Planning Advocates of New York State was established in the 1970's by the affiliates of Planned Parenthood of New York State in an effort to expand the capacity of its organization to affect public policy through lobbying and education.
Top 3 results view all 157

Libby Post Papers, 1978-2005

4.18 cubic ft.
Abstract Or Scope
The Libby Post Papers contain political campaign documents, professional correspondences, news clippings, meeting minutes, agendas, document drafts, press releases, news letters, civil activism notes, and other materials that document her involvement securing various LGBT rights and with political organizations, as well as the general LGBT community in Albany, NY.
Top 3 results view all 179

Ed Bloch, 1984

Student Association of the State University of New York Records, 1969-1985

17.5 cubic ft.
Abstract Or Scope
This collection documents the activities of the Student Association of the State University of New York from its founding in 1970 hrough its first decade of existence.
Top 3 results view all 740

Sheet Metal Workers International Association Local 83 Records, 1892-1989

2 cubic ft.
Abstract Or Scope
The Sheet Metal Workers International Association, Local 83 Records document the day-to-day operations of the union from the years 1892-1984 using meeting minutes and other documents refrenced in the minutes including correspondence, treasurer's reports, newsletters and strike bulletins.
Top 3 results view all 69

Rufus Edward Miles, Jr. Papers, 1934-1985

8 cubic ft.
Abstract Or Scope
Miles served fifteen years as a top level administrator at the Federal Security Agency and the Department of Health Education and Welfare.
Top 3 results view all 93

Autobiographical and Biographical Information, 1910-1964

International Brotherhood of Painters and Allied Trades of the United States and Canada, Local 201 Records, 1900-1982

2.0 cubic ft.
Abstract Or Scope
The collection documents the history of the unions that formed Painters and Allied Trades Local 201, including Local 12 of Troy, Local 62 of Schenectady, and Local 201 of Albany.
Top 3 results view all 19

United Association of Journeymen And Apprentices of The Plumbing And Pipe Fitting Industry of The United States and Canada Local 105 Records, 1893-1972

1.6 cubic ft.
Abstract Or Scope
United Association of Journeymen and Apprentices of the Plumbing and PipeFitting Industry of the United States and Canada, Local 105 Records document the regular business of this chapterof the union, including meetings, financial reports, grievance reports, and membership.
Top 3 results view all 38

United University Professions (UUP), Albany Chapter Records, 1968-1990

0.83 cubic ft.
Abstract Or Scope
United University Professions (UUP) is the union and collective bargaining agent for the faculty and non-teaching professionals of the State University of New York (SUNY). UUP (initially named SUNY/United) was created by the 1973 merger of the Senate Professional Association (SPA) and the State University Federation of Teachers (SUFT).
Top 3 results view all 30

Capital Area School Development Association (CASDA) Records, 1949-1991

5 cubic ft.
Abstract Or Scope
CASDA is cooperative organization among public and private schools and the University at Albany's School of Education to facilitate programs for school employees.

Malcolm Willison Papers, 1958-1997

14.9 cubic ft.
Abstract Or Scope
This collection details the social activism of Malcolm Willison in New York State's Capital Region. As an active board member of several local groups, his papers contain minutes, financial statements and budgets, programming ideas, brochures, planning notes, articles and reports, and clippings that detail the evolution of the various organizations contained in the collection. Organizational newsletters and event flyers, course and conference information planned by Willison in his capacity on executive boards, and vast amounts of correspondence about any number of events and issues are also part of the scope of the collection.
Top 3 results view all 590

Albert J. Abrams Papers, 1961, 1964-1965, 1970-1976, 1980

0.75 cubic ft.
Abstract Or Scope
Albert Jack Abrams was born in Stamford, Connecticut, on May 29, 1915. Abrams began his university studies at the University of Michigan in 1932, and he attended the National Institute for Public Affairs in Washington, D.C., in 1935. He received an A.B. from New York University in 1936, and he continued his studies at Columbia University (1940) and the Cornell School of Labor and Industrial Relations (1946). The records in this manuscript collection were originally arranged in a numerically classified subject file under the general subject of legislative administration.
Top 3 results view all 70

Concerned Citizens Against Crossgates Records, 1979-1984

5.05 cubic ft.
Abstract Or Scope
Concerned Citizens Against Crossgates (CCAC) was organized as an informal group opposed to the construction of the Pyramid Crossgates mall in the summer of 1979.
Top 3 results view all 152

Samuel B. Gould Papers, 1933-1997

4.34 cubic ft.
Abstract Or Scope
The Samuel B. Gould Papers document his personal life as well as his many professional positions in education, including his tenure as chancellor of the State University of New York.
Top 3 results view all 451

New York State Common Cause Records, 1972-1987

7 cubic ft.
Abstract Or Scope
The records of New York State Common Cause document campaigns against political action committees, election reform, civil service reform, and accountability issues.
Top 3 results view all 260

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.

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