Search

Search Results

Folder
Online

This is an alphabetical letter series of the General Reference collection. The General Reference Collection was created by archivists to hold information on campus history that is not part of any organic record group. The collection contains material from a variety of outside sources, excepts from newspapers and other publications, press releases and promotional materials, and loose university records.

Folder

Academic, 1967-1979 5.4 cubic ft.

This series contains course materials from the School of Nursing. Files include course descriptions and objectives, blank tests and exams, handouts, and syllabi. Faculty and administrators created all the materials. Please note that sometimes the school retained course materials for different academic years in the same file. Other times, materials were separated by year. The archivist retained both types of original order. In addition, see Series 2 for files on R.N. Challenge Exams and transitional courses.

Folder

Activities, 1973-2005 22.35 cubic ft.

This series consists of material relating to specific activities of Citizens' Environmental Coalition (CEC). The records in each activity subseries document research, plans, and actions taken to advance an environmental issue in New York State. The subseries dates are not always inclusive. The bulk of the activities date from the late 1980s to the late 1990s, but several folders within each activity subseries contain older information that CEC activists used as background research material.

Folder

The files in this series pertain to the creation and work of the Adirondack Park Agency (APA) and to the various political groups and legislative bills which supported or opposed the creation of the Agency. The series includes publications by the APA and other groups, legislative files, correspondence, maps, memoranda, and news clippings. The bulk of the series covers the years 1967-1978 and 1990-1997, with some materials dating from 1956-2002. Legislation pertaining to the Adirondack Park Agency can also be found in Series 9 of this collection.

Folder

This series contains materials pertaining to the Board of Directors and the administration of the Alumni Association, including founding documents, such as the charter and constitution. The earliest Board of Directors meeting minutes are bound volumes. By the end of the 1970s the minutes are loose notes belonging to specific individuals. The minutes may also include such supplemental materials as correspondence, agendas and financial papers. The annual report was available for the Annual Meeting, which was open to all Alumni Association members. Financial records for the Alumni Association are found in this series in ledgers, financial statements and Treasurer's reports. Loose items from bound volumes have been removed and stored in separate, appropriately labeled folders.

Folder

This series consists of the constitution and by-laws and annual reports of the Clubs (1960-1998). The constitution and by-laws provided the organizational structure of the Clubs. It includes printed copies of the articles of incorporation and by-laws of the National Federation of Business and Professional Women's Clubs (1924, 1930, 1933, 1938), certificates of incorporation and by-laws (1944, 1946, 1950, 1962, 1973), and proposed revisions to state by-laws (1967, 1974).

Folder
Restricted

This series contains correspondence, meeting minutes, annual reports, memoranda, enrollment statistics, inventories, and other records that pertain to the administration and faculty of the Department of Information Studies and its past iterations. This series documents routine activities such as internal and external faculty and departmental correspondence, faculty meetings, admission information, curriculum development, annual reports, grants and fellowships offered through the department, special projects conducted, and enrollment statistics. Prominent dates include the foundation of the Library School (1926), the development of the Master's Program (1949-1950) and later the Doctorate Program (1968-1971), the school's union with Rockefeller College (1986).

Folder

The information in this series provides a look at the organization and history of KAP through photographs, meeting minutes, newsletters and annual reviews from 1982 through the spring of 1994. Box 1 contains material related to the planning of demonstrations and civil disobedience actions. There is an extensive collection of clippings beginning in 1969, that records press coverage of demonstrations, incidents involving KAPL, national events involving nuclear power, waste, and warfare, and letters to the editors of local papers. One of the prominent topics of Box 1 is the annual actions commemorating the bombings of Hiroshima and Nagasaki. There are several folders of information dating from 1981 to 1993. There is information on the International Shadow Project, a memorial where participants painted human silhouettes on streets and sidewalks to represent what is left after nuclear war. KAP also maintained contact with anti-nuclear organizations in Japan. The box contains a Japanese booklet of artwork with both color and black and white plates of paintings depicting the bombing. Civil disobedience became an important way for KAP to deliver its messages, and actions were carefully planned. There are handbooks prepared by national groups describing how to organize and practice nonviolent civil disobedience. Box 2 contains a large collection of fact sheets and leaflets prepared by KAP for use as informational tools. Box 3 is a good source of information about the history and operations of KAP. It contains meeting minutes and annual reviews; also, information on organizing non-violent demonstrations and civil disobedience. Other prominent actions recorded in this Series include the radioactive waste demonstrations of 1992, and the protest of the U.S.S. Albany, 1986 through 1987, and 1990.

Folder

Administrative, 1892-2007 2.35 cubic ft.

The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, some show planning, finances, and budgets. It houses some of the earliest records about the organization. This series also contains information about membership, but not in depth information on specific reporters.

Folder

In addition to containing the 1942 Charter for the Beta Eta Chapter, this series also includes documents for governance, financial information and meeting minutes. There are files about the Dr. Edward Cooper scholarship, newsletters and general correspondence as well as materials from social functions, such as an initiation sign-in book and initiation programs.

Folder

The collection consists of materials relating directly to the operations of the Environmental Decisions Commission including meeting minutes, agendas, correspondence, reports and memoranda. Issues considered included the dredging and stocking of the campus pond, traffic control, parking, the use of road salt and pesticides, recycling of paper, composting, and energy conservation.

Folder

This series contains records relating to the administration and activities of the Kappa Delta Sorority. Meeting minutes, membership and initiation lists, constitutions and by-laws, and other materials document the sorority's functioning from shortly after its founding, in 1899, to 1978. There are no minutes for 1903-1923, 1933-1934, 1941-1950, or 1975-1980. This series also includes sorority traditions, publicity materials, and some materials relating to alumnae.

Folder

This series contains records relating to the administration and activities of the Chi Sigma Theta Sorority. Meeting minutes, membership and initiation lists, constitutions, pledge books and other materials document the sorority's actitivites. Although there are some older materials, the bulk of this series documents the 1960s through the 1980s. This series also includes sorority traditions, publicity materials, and some records relating to alumnae. Please note that while the collection contains composite photographs of all sorority members across several decades, the dates are not inclusive.

Folder

This series contains records dating from 1889 to 1996, with the exception of one bond agreement dating from 1863, prior to the creation of the YWCA of Albany, NY. It includes account reports, annual reports, bills of sale, program operating expenses, correspondence, grant applications, insurance policies, incident reports, membership ledger books, mortgages, deeds, bonds, and the history of the YWCA.

Folder

Series 1, Administrative Files, includes official documentation of the boards including meeting minutes, agendas, treasurer reports, and correspondence. It contains the board meeting minutes and agendas from 1961 to 2000, but with several gaps in time. The series also contains information about the LWVRC's annual meetings (1966-1999), membership (1942-1998), by-laws and policy, and tax returns (1967-1985), again with several gaps in time.

Folder

The bulk of the series is the Citizens Budget Commission's (CBC) minutes from 1932 through 1973. These include minutes from the executive sessions of the board of trustees, adjourned meetings of the board of trustees and the nominating committee, and the minutes of the annual meetings of members of the CBC. In 1978, the biographies of the trustees of CBC were compiled and photographs of many of these individuals are included. The series is arranged by topic with the minutes in chronological order.

Folder

This series is made up of administrative documents concerning the day-to-day functions of the Department of English, including departmental memoranda, class enrollment profiles, five-year plans, budgetary printouts, meeting minutes, and correspondence. This series contains a number of files related to curriculum development, including course syllabi, proposals for new classes and class descriptions, as well as revisions to the undergraduate English major, the Doctorate of Arts and the Ph.D. program. This series also includes a number of files documenting winners of the Leah Lovenheim awards, given yearly for the best piece of fiction or poetry by a University at Albany undergraduate. Some of the Lovenheim records date back to 1943. This series also contains materials related to institutes and programs administered by the department, such as the New York Writers' Institute.

Folder

The Administrative Files series consists of organizational records which document the activities of the board. These records include annual reports (1940-2001), monthly meeting minutes (1941-2001), and president's correspondence (1963-2001, not inclusive). Agendas and treasurer reports are often interfiled with the meeting minutes. This series also includes the by-laws that govern the LWVAC along with changes to those by-laws. Lists of the board of directors and the members of the organization over the years can be found in this series as well. Material regarding campaigns for membership and finance drives for various years are also included. There are also minutes from meetings of the Inter-League Organization (ILO) which consisted of the Albany, Rensselaer, Saratoga, Schenactady, and Shenendahowa Leagues of New York State (1975-1986).

Folder

The Administrative Files follow standard practice using the name of report type, originating committee, special event or external entity as the subject heading. The deepest historical contents are found in folders for Annual Reports (beginning 1944), Black Book (1945-56), Budgets (1954-56), Federation Membership (1947-51), Membership Committee (1942-47), and Organization of the Federation (1941-48). It should be noted that much financial, membership and special events information not included in these Administrative Files can be found filed with the Meeting Minutes at which the topic or report was discussed or in the Annual Reports.

Folder

This series consists of materials relating directly to the operations of the Center for Community Studies and to some of its faculty and staff. The series includes: the records of the activities and programs committees; minutes of the American Red Cross, Albany, New York chapter; Board of Directors of the Council of Community Services; the Inter-group Relations Committee; the Siesta Symposium of 1966; the Subcommittee of the New York State Citizens' Council Field Committee; the Superintendents' Advisory Committee; records pertaining to faculty and staff meetings; alumni; personnel; and recruitment strategies. Other items found in this series include budget materials, Executive Committee meetings, expense accounts, grants, memoranda, and records concerning the Temporary Committee on Graduate Admissions.

Folder

The administrative files contain executive meeting minutes from the Conference's earliest days through the late 1980s. During those years, members kept the minutes in large, hardcover binders; the archivist removed the papers from those binders for preservation purposes and placed them in acid-free folders in the order in which they appeared in the original binders. In the 1990s, Conference members began filing their meeting minutes under the heading of "chronological files" along with meeting announcements and correspondence. The chronological files became series two of this collection and researchers will find more meeting minutes there. However, there is a gap in the Conference's meeting minutes from 1989-1994.

Folder

This series consists of materials relating directly to the operations of the School of Education, and to some of its faculty and staff. There is one folder of records concerning the New York State Citizen Committee for the Public Schools dating from 1953, but most of the series date from the 1960s-1980s. The records of the activities and programs committees and minutes of the Dean's meetings are to be found here as are records pertaining to cabinet meeting notes, department chairs, and the minutes of faculty meetings. Other items found in this series include budget materials, by-laws, general correspondence, grants, memoranda, long-range planning, activities outside the university and teaching load statistics.

Folder

Series 1 consists of correspondence from the office of the Chancellor, the Board of Trustees, and drafts of Board of Trustees meeting minutes. Correspondence from various offices in the central administrative office, from SUNY schools are also present. Materials of note also include reports created by the central administrative office and policy statements.

Folder

The Administrative Files series consists of organizational records which document the activities of the Board of Directors. These include founding documents, by-laws and changes, annual reports to the national organization, monthly meeting minutes, and event programs from annual chapter meetings. Budgets, treasurer reports and event calendars are mainly interfiled with meeting minutes, as is some correspondence. There are gaps in some months and years. Files labeled "Other" contain a mixture of items, including correspondence, budgets, pamphlets, Voters Guides, annual program calendar flyers and study reports.

Folder

This series consists of materials relating directly to the operations of the Atlantic Chapter. There is one folder of items covering the late 1960s through the 1970s (General Records, 1967-1979), but most of the series dates from the 1980s and 1990s. The records of important chapter bodies such as eight of the eighteen administrative committees, the Board of Governance, and the Executive Committee are included here, and there are lists of chapter members and officers. Other items found in the series include budget materials, by-laws, fundraising letters, general correspondence, and invoices.

Folder

This series contains material related to the administration of the Association, dating from its incorporation in 1968 through 2001. Included are a near-complete run of board meeting agendas and minutes, monthly financial reports, by-laws, incoming and outgoing correspondence of board presidents and the executive director, committee reports, monthly reports from the Coordinator, and copies of OCCA's official newsletter. There are also some membership lists, a book tracking members and their dues payments from 1972-1988, and minutes from annual membership meetings. Because of the close relationship between SUNY Oneonta's Biological Field Station and OCCA, files related to the Field Station, such as the files of the Environmental Administrator, are included in this series. The Environmental Administrator's files consist primarily of reading files, which contain extensive outgoing correspondence, memos and reports written by the Environmental Administrator from 1991-1993.

Folder
Online

This series consists of materials directly related to the creation, operation, and termination of the Environmental Studies Program. Best represented are the early years during the creation phase, when several committees were planning the program. These include the President's Advisory Committee and the Program Planning Committee that operated in 1970-1971. These were later replaced by the Steering Committee and the Environmental Studies Committee.

Folder

This series includes information on the Committee for Progressive Legislation's first administrative year, including the proposal for organization within the First Unitarian Universalist Society of Albany. The series contains organizational bulletins beginning in 1969. The bulletins contain information for members and other interested parties in relation to lobbying events and meetings. Their newsletter bulletins inform their followers of what issues they were currently working on as well as what their direction for the following month would be. This series also contains several membership lists, photographs of group members at events, as well as financial records. Unfortunately the financial documents are very scarce, however they do reveal administrative personnel problems. Also in this series is a sparse but informative file of the group's meeting minutes. The minutes reveal the anticipated future of the organization over the years. Much of the correspondence between Committee for Progressive Legislature members consists of offering solutions to the various organizational disagreements and problems. The decisions reached by Chairperson Kay Dingle are documented, along with other membership information, in the organization's newsletters.

Folder

This series consists of materials relating directly to the operations of the Teacher Education and Development Center and to some of its faculty and staff. The series includes agendae, bibliographies, brochures, the Community Board meeting minutes, Elementary Teacher Education Program descriptions, reports, memoranda, minutes, material related to the research library and resource center, and the Teacher Corps SUNYA-Schenectady Project material. The series also includes four audiotapes and four filmstrips, which provide an audiovisual overview of CBTE.

Folder

The series contains administrative materials created at the chapter, regional, state and national levels of the National Organization for Women. This includes meeting minutes, by-laws, financial reports, conference materials, legislative and lobbying files, task force materials and correspondence. The national, regional and statewide materials were acquired and retained at the local level, many by Sue Stevens Larsen, an Albany Area Chapter president in the late 1970s and early 1980s. The Albany Area NOW Chapter files consist of event flyers, press releases, correspondence, meeting minutes and newspaper clippings which document day-to-day activities. Please note that the New York State Council Meeting files may include just meeting materials for some years, while folders for other years contain plans, possibly discussed at meetings, event materials, and correspondence. At this is how the organization arranged the files, archivists retained this original order.

Folder

The Administrative Files series consists of organizational records, which document the activities of the Board of Directors. These include documents, by-laws and changes, annual reports to the executive committee. Annual financial reports, meeting minutes and materials relating to the annual retreat of the Executive Committee are found in this series. Many files pertaining to key members of Tenants & Neighbors such as Michael McKee, William Rowen, and James Garst are represented in the administrative files series.

Folder

This series contains information on the daily, monthly, and yearly operational duties of the Southern Coalition on Jails and Prisons. There is a general correspondence file containing information about the day-to-day operations of the Coalition, a specific file dedicated to correspondence with the Law Offices of Woods and Woods, and material from the various boards of directors within the Coalition (including meeting minutes). There are also documents related to updates made to the Coalition's by-laws in the late 1980s.

Folder

This series consists of meeting minutes, agendas and notes as well as publications, articles, news clippings, and memoranda all directly pertaining to the operation of the Saratoga Springs Open Space Project (OSP). The publications include issues of Common Ground, the OSP newsletter, from 1992-1997, with scattered issues thereafter until 2001. Also included are meeting minutes and agendas from 1993-1999.

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

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

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.

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 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 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.

Collection
Online
Biographical material includes biographies; personal papers from teaching at the University of Kiel, 1926–31 and University of Manchester, 1933–40; papers from Lowe's 80th birthday (1973); Veblen–Commons Award, 1979; interview with Die Zeit, 1988; correspondence, 1928–91; writings by Lowe, including lectures, speeches, published and unpublished works. Lowe was one of the founders of the New School for Social Research comprised mostly of the German intellectual Émigrés to the USA prior to WWII.
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

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.

Collection
Online
The Jewish Community of the Albany, New York area is featured in the Collection which was brought together to show community involvement in the region by the Greater Albany Jewish Federation and the University Libraries of the University at Albany, SUNY. This collection contains photographs, meeting minutes, commemoration papers, local area newspapers, academic articles, community reports, and a prayer book.
Collection
Online
Comprised mainly of photographs documenting students, faculty, and campus events, as well as administrative papers relating to the organization's independence from the Student Association, the Albany Student Press Records offer a glimpse into the newspaper's activities from the late 1960s to 1990s.
Collection
Online
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.
Collection
Online
The collection includes a diary, 1950; correspondence, 1942–1981; and manuscripts of books (including "Prussian Bureaucracy and National Socialism"), lectures, and reports, 1947–1959. As a civilian employee of the U.S. Army from 1946 to 1952, Oppler was the principal architect of legal and judicial reforms in occupied Japan.
Collection
Atmospheric researcher and oceanographer from Woods Hole Oceanographic Institution (WHOI) and the University of Hawaii, Woodcock collaborated with Duncan Blanchard and the U.S. Navy on research such as Project Shower, atmospheric sea salt and volcanic mountain breathing.
Collection
This collection contains records of the activities of Dr. Alice P. Green from her days as a student of criminal justice at the University at Albany, SUNY, through her career as founder and executive director of the Center for Law and Justice in Albany.
Collection
This collection documents the career of Allen B. Ballard as Professor of Government at City College of New York (CUNY), and Professor of History and Africana Studies at the University at Albany, SUNY. During his time at CUNY, Ballard also served as Dean of the Faculty where he developed the SEEK program than later influenced both CUNY and SUNY equal opportunity programs.
Collection
The collection consists chiefly of administrative paper records from the University at Albany's Allen Collegiate Center, operational from 1972-1976. The experimental center combined the senior year of high school with the freshman year of college so that students could earn a bachelor's degree in three years.
Collection
Online
This collection documents the seventeen-year period (1974-1991) concerning the Florida capital punishment case of Alvin Ford. The collection primarily contains the court records and research material of Ford's attorney, Laurin A. Wollan, Jr., as well as other members of the Ford defense team who began work on the case in 1981. The legal records include official court proceedings from the initial trial in 1974, appeals, attempts at clemency, and several cases by Ford against the Florida Department of Corrections. Other legal records include psychological reports, background reports, biographies of Ford, as well as his prison and medical records.
Collection
Online
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At that point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU). The collection documents the organization, administration, and activities of the Hudson Valley Area Joint Board and its predecessor organizations.