Search

Search Results

Eugene McLaren Papers, 1940-2001

7.8 cubic ft.
The Eugene McLaren Papers document his academic pursuits as well as research he conducted while on the faculty at the University at Albany.
2 results in this collection
Folder
Online

This series consists of McLaren's administrative papers. It is predominantly composed of memorandums and correspondences documenting his involvement with a large number of different committees throughout his tenure at the University Albany. Most notable in size are the applications for the Husted Award, an annual award granted to the most outstanding undergraduate senior in science, which he was involved with from 1977 until his retirement in 1989. This series also contains his general papers, some teaching materials, and several booklets on the history of the University at Albany's Uptown Campus.

Folder

This series consists of McLaren's research papers. Most prominent is his work on strong acid formation in fog, research conducted from 1983 to 1986. Also included are notes from various conferences he attended, Atmospheric Sciences Research Center publications, papers regarding research trips to Yellowstone National Park along with Whiteface Mountain and Europe, and his involvement with Project Cirrus, a weather modification program conducted by General Electric in conjunction with the United States military.

Communications Workers of America Operators Division Local 1104 Records, 1949-2001, bulk 1980-1995

26.0 cubic ft.
The Operators and Service Employees Division of Communication Workers of America, Local 1104 represents those in the telecommunications industry. The collection includes board meeting information, calendars, contracts, financial records, photographs, and related information.
Top 3 results in this collection — view all 6
Folder

Though this series has meeting minutes from the main executive committee of the CWA, they are very sporadic; only one or two sets of minutes exist for some years. There is a much stronger selection of meeting minutes from the local's own executive committee. There are also financial papers featuring a long run of reports and statements from the local's certified accountants. Constitutions in this series contain information on the process of the union's affiliation with CWA beginning in the mid-1980s.

Folder

This series documents legal activities and relations between the union and telephone company management. Many of these files belonged to Donna Conroy, president, and Kim Young, executive vice president, of Local 1112. This includes agreements and contracts dating from the 1950s to the end of the 20th Century. The bulk of material in the series, however, relates to the 1989 strike, informational picketing, and ongoing mobilization efforts. The union mobilized its members during bargaining in support of new contracts, against office closures, and against robot technologies replacing operators. Although some files mention specific union members, the papers relate to broader union-wide action, such as the 1989 strike. See Series #6: Membership for files on individual union members pursuing their own legal action. The Local 1112 also created several photo albums of union activities such as strikes and informational picketing. The photos were removed from these albums for preservation purposes, placed in archival-quality photo sleeves, and filed within this series where appropriate.

Folder

The union kept its letters and memos according to those whose origins were national and those whose origins were local. Therefore, this series is divided into national and local subseries with folder titles retained exactly as the TTUU named them. Both subseries are arranged by year, then alphabetically by folder title within each year. The national subseries contains substantial incoming and outgoing correspondence from specific offices or people such as James Irvine (CWA vice-president) and Morton Bahr (CWA president) or presidents of locals in District One, which covers unions in New York, New Jersey, New England, and eastern Canada. The local subseries tend to be divided by group affiliation such as NYTel workers, stewards, and AT&T headquarters.

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.
Top 3 results in this collection — view all 5
Folder

Contains analyses, correspondence, bulletins, memorandums, minutes, and reports. The files were kept by Alfred Werner, as Director of Athletics, Joseph Garcia, as Coordinator of Athletics and Director of Athletics, as well as coach of the varsity soccer and wrestling, and Leona Rhenish, as Chairman of Women's Collegiate Athletics. The files include information for administration, sports associations, and programs. The bulk of the materials document the 1960s and 1970s.

The Environmental Clearinghouse, Inc. (ECOS) Records, 1962-2004

3.01 cubic ft.
The Environmental Clearinghouse, Inc. also known as ECOS, is a regional environmental organization founded in Schenectady, New York in October 1971 by members of the Junior League of Schenectady, Inc. and supported since 1974 by membership contributions, donations, and volunteers.
Top 3 results in this collection — view all 4
Folder

This series consists of materials relating directly to the operations of the Environmental Clearinghouse, Inc. There is one folder of correspondence covering 1971, but most of the series dates from 1972-1997. The records of the Board of Directors, Executive Committees and activities and programs committees are to be found here, as are some of their lists of participating members. Other items found in the series include financial reports, by-laws, fundraising materials, general correspondence, membership lists and materials, annual reports, program committee reports, program coordinator reports, director's reports, projects reports, annual meetings material, and records on all-member meetings.

Folder

This series consists of materials relating directly to the activities and programs of the Environmental Clearinghouse, Inc. Topics of interest include art, biking, Camp Mohawk, canals, river cruises, Earth Day/Week activities, Earth Month activities, ECOS exhibits, suggestions for explorations of natures by families, Grass Roots Environmental Fair 1976, Gulf Oil Conservation Award, household hazardous waste management, ECOS library and resources, museum trips, picnics in the park series, recycling, Riverfront Committee, Organization for Action for Riverfront (O.A.R.), 1990 ECOS Symposium, Thacher State Park trips, and nature walks.

Folder

This series includes newsletters and books published by the Environmental Clearinghouse, Inc. Newsletters includeECOS News, the official newsletter of the Environmental Clearinghouse of Schenectady, (1972-2004, the majority of the issues date from 1971-1997). Books published by the Environmental Clearinghouse of Schenectady includeEnvironmental Trip Tips and Natural Areas of Albany County. The former is a book for newcomers or long-time residents who enjoy planning outings to interesting natural places. It can be used to discover appealing sites in which to observe natural beauty, enjoy outdoor activities and learn about the environment. It includes places open to the public in a seven-county area. The latter features nearly seventy natural areas open to the public in Albany County. The descriptions include points of interest and contact information.

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

7.4 cubic ft.
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.
Top 3 results in this collection — view all 4
Folder

This series contains files from the tenure of the Society's former presidents Marsha Wineburgh (1980-1981, 2012-2015), Hillel Bodek (2004-2007), and David Phillips (1992-1993); meeting minutes from the New York State Board for Social Work; documents concerning the incorporation of the society and its bylaws; and materials from the New York Board of Regents Professional Practice Committee.

Folder

This series contains legislative reports, drafts, and lobbying efforts conducted on behalf of the NYSSCSW throughout its history. Much of the collection concerns the campaigns to establish the "P" and "R" laws as well as the society's efforts to establish a formal license for clinical social workers. Materials from the society's legislative efforts regarding mental health practitioners are also included.

Folder
Online

This series contains copies of the society's newsletter – later known as "The Clinician" – dating back to 1974, as well as publications circulated by local chapters. The NYSSCSW newsletters often contain a President's Message, ACE Foundation News, information on continuing education programs, Committee and Chapter reports, plus clinical articles and book reviews.

Division for Research Records, 1974-2013

42.88 cubic ft.
This collection contains records from the Office of the Vice President for Research and Dean of Graduate Studies, which oversaw research and graduate education at the University between 1971 and 1998.
1 result in this collection
Folder

This series contains correspondence sent to and from the Office of the Vice President for Research and Dean of Graduate Studies. This series contains documentation on both proposed and approved Research Centers and Institutes affiliated with the Univeristy. Contains polices regarding research misconduct, funding requests, office travel vouchers and nominations for the Faculty Research Awards Program.

Harold Rubin Papers, 1958-2004

7.0 cubic ft.
Subject files largely consisting of retained records of local organizations dedicated to preserving Albany, New York historic neighborhoods and architecture as well as the Pine Bush.
3 results in this collection
Folder

The files contain newspaper clippings, codes, and investigations on a wide range of topics pertaining to urban issues such as housing codes and enforcement, highway construction, parking, preservation and demolition of buildings and historical sites, preservation of the Pine Bush, security, burglary, a 1973 investigation of police enforcement and corruption, taxes, urban community and neighborhood development and preservation, ordinances, and zoning. They contain correspondence with and information on the Hudson/Park and Pine Hills Neighborhood Associations, Albany neighborhood associations, Capitol Hill Improvement Corporation, Capitol Housing Rehabilitation Corporation, the Historic Albany Foundation, Historic Resources Commission (1988), Historic Sites Commission, Albany Industrial Development Agency, Mayor Corning Memorial Committee (1984), and St. Joseph Housing Corporation (1983); and correspondence with and information on the New York City Brownstone Revival Committee, New York State Council on Architecture, and Preservation League of New York State; and national correspondence with and information on Alliance for Neighborhood Government, and Neighborhood Preservation.

Folder

The file contains clippings, correspondence, minutes of meetings, newsletters and other publications, reports, records of lawsuits, relating to Harold Rubin's membership in or interest in Albany neighborhood associations and groups involved in urban renewal and revitalization (historic preservation) including: the Capital Hill Architectural Review Commission, the Center Square Association, Council of Albany Neighborhood Associations, the Neighborhood Resource Center. The files are organized into sub-series by association or organization as follows:

Folder
Online

Contains files kept by Harold Rubin relating to his concerns as a civil servant and in the Albany community. They include clippings about the State Investigation Committee (SIC) hearings into the awarding of governmental contracts in Albany; Albany code enforcement and community development issues. Includes one folder labeled Code Enforcement which inaddition to newspaper clippings includes Rubin's correspondence as head of the Center Square Association Zoning Committee in 1973-1974 with city officials including Mayor Corning, copies of speeches Rubin made to local organization, and drafts an article on code enforcement Rubin wrote which was published in the Times Union relating to the enforcement of zoning ordinances in Albany.

Capital District Regional Planning Commission Records, 1934-2013

55.07 cubic ft.
This collection documents the comprehensive planning work of New York's Capital District Regional Planning Commission across several decades.
Top 3 results in this collection — view all 6
Folder

Albany County, 1942-2013 11.42 cubic ft.

This series contains files pertaining to planning decisions in Albany County, New York. There are a wide variety of documents covering county-level planning -- e.g., open space plans, county land use regulations, transportation plans for I-87/Northway, as well as plans involving the airport and the Pine Bush Preserve. There are also plans for specific municipalities within the county: villages, towns, and the City of Albany, itself. For the City of Albany, there are housing studies, community buying guides, economic development strategies, community improvement program reports, land use inventories, downtown development plans, to name a few of the most common document types.

Folder

This series contains files pertaining to planning decisions in Saratoga County, New York. Some of the documents refer to plans for specific municipalities -- i.e., villages, towns, and the City of Saratoga Springs -- while others pertain to county-wide planning efforts. Among the most common file types are: comprehensive/master plans (including master plans for Saratoga Springs published in the 1960s and 1980s), zoning ordinances/maps, soil surveys, county land use and development plans, transportation plans (e.g., bikeways, park and ride, highway rest station plans), environmental impact statements, and numerous reports on county water/sewerage projects.

Folder

This series contains files pertaining to planning decisions in Rensselaer County, New York. A significant portion of the documents cover decisions at the county level, including a county master plan, county housing studies, and information on county land use. There are also numerous files dealing with planning decisions in specific municipalities -- villages, towns, and cities -- including local waterfront revitalization program documents, environmental impact statements, land subdivision regulations, a proposed charter for the City of Troy, as well as details concerning the Troy Rehabilitation & Improvement Program (TRIP).

The Milne School Records, 1890-2004

32.44 cubic ft.
This collection contains materials from the Milne School related to administrative activities from faculty and staff, as well as records pertaining to student activities from various clubs and publications.
Top 3 results in this collection — view all 11
Folder

Contains reports arranged chronologically from 1932-1977. The reports for 1941-42 for 1946-47, and 1972-73 are missing. Includes budget requests. Contents of reports include departmental studies, proposals for changes, budget requests for the next school year and overall summaries of the events of the year.

Phi Beta Kappa, Alpha Alpha Chapter Records, 1940-1992

1.2 cubic ft.
The Phi Beta Kappa, Alpha Alpha Chapter Records contain documents related to the formation and activities of the Alpha Alpha chapter of Phi Beta Kappa at the University at Albany.
2 results in this collection
Folder

This series includes the various reports which the University at Albany submitted to the Phi Beta Kappa organization between 1950 and 1974, as well as the memorandums, correspondence, and notes related to the generation of those application materials. Also included are some printed materials about Phi Beta Kappa used as reference material during this process. This series also contains similar records relating to the establishment of the Alpha Alpha chapter once the application was accepted.

Folder

This series contains documents related to the activities of the Alpha Alpha chapter of Phi Beta Kappa, beginning with its installation in 1974. It includes contracts and correspondence related to planning initiation dinners; programs and photographs from initiation dinners; and lists, correspondence, information cards and certificates relating to the selection of students for membership in Phi Beta Kappa.