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.
Search
Search Constraints
Start Over You searched for: Date range 2000 to 2002 Remove constraint Date range: <span class="from" data-blrl-begin="2000">2000</span> to <span class="to" data-blrl-end="2002">2002</span>Search Results
Abraham J. Bonowitz Papers, 1977-2015, bulk 1977-2015 86.49 cubic ft.
Activism, 1973-2000, Undated 11.35 cubic ft.
This series documents the political activism of Michelle Crone and includes efforts that were primarily political in nature.
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.
Adirondack Park Agency, 1956-2000, Undated 3.40 cubic ft.
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.
Administration, 1873-1997, Undated 5.32 cubic ft.
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.
Administration, 1908-2008, Undated 0.43 cubic ft.
This series contains correspondence pertaining to book club business, organizational history, laws, and membership information.
Administration, 1929-2019 2.4 cubic ft.
The Administrative series contains: an account book, budget and financial reports, by-laws, charters, correspondence relating to the administration of the Club, and meeting minutes. The materials provide information regarding the structure of the Club, how meetings were conducted, and the election of officers.
Administration, 1982-2022 4.15 cubic ft.
This series contains the Beta Psi Boulé's administrative records. The materials cover the beginning of the charter process for the Beta Psi Boulé to present day. The files consist of the Boulé's day-to-day administrative records consisting of charter plans, certificates and reports, administrative records, Beta Psi Executive Committee documents, financial reports, general meeting minutes, correspondence, memorandums, notices and agendas as well as documents from some of the Boulé's committees. The bulk of the documents were created by the officers and members of Beta Psi Boulé and the officers of the Grand Boulé with the exception of some correspondence and event brochures of other Greek letter fraternities and sororities, Capital District businesses and charitable organizations.
Administration, 1986-2000 0.2 cubic ft.
This series includes all of the documents describing the organization, membership, long term plans and goals of the AHP and CAHFC. This series includes the certificates of incorporation for the AHP and CAHFC; by-laws; letters and press releases noting the creation of the AHP, several drafts of their mission statements; lists of the participants and the board of directors from the AHP and CAHFC; the organizational structure for the AHP; and the annual reports of the AHP.
Administration, 1988-2008 1.0 cubic ft.
This series consists of administrative materials of Virginians for Alternatives to the Death Penalty including meeting minutes, calendars, and notes.
Administration and Faculty, 1912-2001 6.9 cubic ft.
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).
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.
Administrative, 1910-2010 1.88 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, and rules and regulations.
Administrative, 1927-2005, Undated 4.79 cubic ft.
This series consists of audits, budgets, by-laws, expense reports, meeting minutes, anniversary proclamations, and files of the president, secretary, and treasurer. Membership lists, rosters, and directories are also included in the series.
Administrative, 1966-1991, 2000-2002, Undated 0.75 cubic ft.
This series is arranged chronologically.
Administrative, 1973-2000, Undated 1.66 cubic ft.
The Administrative series is arranged chronologically.
Administrative, 1994-2020 1.28 cubic ft.
This series contains founding materials, research statistics, meeting notes and event reports, legislative proposals and financial and budgeting materials.
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.
This series contains administrative and subject files for the Phi Delta Sorority. It includes such materials as constitutions, initiation ceremonies and traditions, membership lists, newsletters, financial records and more, documenting the sorority's activities throughout its history. There are also similar materials relating to Phi Delta alumnae.
Administrative File, 1971-2000, Undated 10 cubic ft.
This series documents the establishment, administration, and maintenance of the Women's Building. This includes meeting notes and minutes, formal reports, correspondence, accounting and financial records, documentation of programming and fundraising activities, tax records, original promotional materials and grant applications.
Administrative Files, 1914-2008, Undated 2.20 cubic ft.
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.
Administrative Files, 1925-2004 1.5 cubic ft.
The Administrative Files series contains annual reports and meeting minutes of the League of Women Voters of Schenectady County. The collection also contains budget, public relations, social events, and state board announcements.
Administrative Files, 1940-2001 3.1 cubic ft.
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).
Administrative Files, 1941-2002 2.4 cubic ft.
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.
Administrative Files, 1950-2005, Undated 1.6 cubic ft.
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.
Administrative Files, 1965-2016 1.98 cubic ft.
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.
Administrative Files, 1967-2001 2.5 cubic ft.
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.
Administrative Files, 1972-2005, Undated 2.25 cubic ft.
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.
Administrative Files, 1973-2000, Undated 4.4 cubic ft.
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.
Administrative Files, 1977-2005, Undated 1.9 cubic ft.
Series 1 contains documents relating to the internal procedures and finances of Murder Victims' Families for reconciliation. While there are a few documents that provide evidence of how the organization was set up, the majority of documents focus on hiring, day to day finances, and committee meetings. There are also materials related to strategic planning and the creation of by-laws and organizational procedure. Although the series contains materials from 1977 to 2005, the bulk of the material is from 1996 to 2004. Contained in this series are meeting agendas, meeting minutes, meeting summaries, correspondence, annual reports, ballots, evaluation forms, applications, newsletters, fliers, budgets, financial reports, manuals, by-laws, pamphlets, drafts, notes, reports, contracts, forms, resumes, proofs, floppy disks, and cassettes.
Administrative Files, 1978-2000 7.2 cubic ft.
This series includes administrative files for both statewide PEF operations and Division 169. Where necessary, files related to statewide PEF are marked as "New York State PEF" to prevent confusion. Division 169-specific files are marked as "Division 169". There are numerous subject files. The collection's creator did not distinguish between subject and administrative files. This series includes files related to contracts and contract negotiations, PEF's relationships with its affiliates, PEF history, constitutions and by-laws, elections, retirement plans, health insurance and other benefits, PEF policy, steward training, and many other aspects of PEF and Division 169 operations. There are a number of designated correspondence files; however, correspondence is also found throughout this series and others in subject files.
Administrative Files, 1980-2000, Undated 1.66 cubic ft.
This series contains budget files, reports, organizational charts and information, downtown campus planning information, and meeting notes of various departments, councils, and committees. Correspondence between the Provost, Assistant to the Provost, other University Administrators and outside parties are interspersed throughout these files.
Administrative Files, 1980-2001 1 cubic ft.
This series contains documents relating to the operation of the Schoharie Land Trust, including correspondence, membership records, by-laws, policies, publications, committee reports, and meeting minutes. The meeting minutes begin in 1990 with the Steering Committee which became the Board of Directors with full incorporation in 1991. The records primarily begin in 1990 with the beginning of planning for the SLT, with a few articles and publications included from the 1980's.
Administrative Files, 1980-2002 11 cubic ft.
This series contains records from the New York Coalition for Alternatives to Pesticides and local organizations that are members of NYCAP, or that relate to the staff (particularly Tracy Frisch) directly. It includes the following: committee meeting minutes, agendas, and reports; fundraising activities; annual telemarketing campaign call sheets; by-laws; correspondence; New York State Department of Labor grants; donation receipts; health insurance information; information request letters; technical assistance logs; and prepaid sales and invoice receipts from 1997-2002, [which provide almost the only information on the organization from that time period in terms of membership, information requests, donations, conferences, and sales].
Administrative Files, 1981-2001 1 cubic ft.
This series contains records generated by the Social Justice Center in the process of its ongoing mission to provide space and services to social justice organizations. The records include financial reports, correspondence, and meeting minutes from the Coordinating Committee and later the centers board. Also included are documents related to fundraising, including dance and walk-a-thons, grant proposals, and related materials. The records of the Centro de Progresso, the only member group of the SJC with material in this collection, can be found in this series. Finally, there is a small amount of material in Electronic File format from the planning of a workshop of the Dismantling Racism project.
Administrative Files, 1983-2000 0.8 cubic ft.
This series contains photocopies of meeting agendas and minutes and routine administrative records of the Solidarity Commitee of the Capital District. The minutes document the circumstances leading to the formation of the SCCD, its mission, and many of its subsequent activities. Some sets of minutes are highly detailed, but others consist of brief handwritten notes made on the margins of meeting agendas. Minutes of the SCCD's predecessor organization, the Greyhound Strikers Solidarity Committee of the Capital District, are housed in the Greyhound Lines Strike folder in the Subject Files series.
Administrative Files, 1984-2000 1.0 cubic ft.
This series contains minutes and correspondence of the Albany Central Federation of Labor as well as annual reports, constitutions, and by-laws from the Albany, New York State, and national AFL-CIO. Memorandum and financial statements are also included.
Administrative Files, 1991-2002, Undated 0.33 cubic ft.
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.
This series consists of records generated by Campus Action directly pertaining to its administrative functions, either on paper or stored on the hard drive of the main computer. Included are meeting agendas, minutes, memoranda, and organizational records such as by-laws and procedures. In addition, the series includes materials related to several fundraising methods explored by Campus Action, from holding dances to applying for grants. This series contains some correspondence, but this largely consists of mailings to members and related organizations rather than internal correspondence.
Administrative Material, 1940-2001, Undated 4.6 cubic ft.
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.
Administrative Papers, 1967-1998, Undated 2.0 cubic ft.
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.
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.
Administrative Records, 1971-2000 1.17 cubic ft.
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.
Administrative Records, 1975-2011 2 cubic ft.
Containes administrative reocords for CELAC, including Memoranda of Understanding (MOU) agreements to Hunter College, Cornell, Columbia, and CUNY, grant proposals financial and bugetary materials, personnel information and change requests, and mailing lists.
Administrative Records, 1977-2019, Undated 1.4 cubic ft.
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.
This series contains agendas and minutes of the organization from 1981 to 2006. The organization for agendas and minutes is different from 2003 to 2006 because the material came to archives in its original order. In these files, there is supplemental material along with administrative records. There are also multiple agendas for some months because President Ben-Ami Lipetz took notes on his agenda copies (any of these will make note of it in the upper right hand corner).
Administrative Records, Undated 1.3 cubic ft.
The text Action Impact: A Manual For Family Planning Advocates published in 1988 by the organization details the manner in which family planning field operators could make legislative and organizational recommendations. The origins of the organization are outlined with a brief history called "Family Planning Advocates of New York State, Inc...How It All Began". The policy folders trace the issues of contraception, teenage pregnancy, parental consent for abortion, infant mortality rates, preventative care, and sex education. These issues were reported by the media and researched by local and federal government departments. The issues contained in the files ultimately were adopted as Family Planning Advocates' policies as recommendations to reproductive organizations and to legislators for state and federal guidelines and laws. Information on legislative activity is found in update sheets and as agenda brochures outlining the schedule and speakers used at issues conferences. This material document how the state legislature was enacting laws and debating issues in conference that would impact the organization's monies and policies. The personnel policies dating from 1979 appear to be the typewritten original document of "Personnel Policies and Practices for Salaried Employees", outlining the employment practices of the organization as it affected the staff. Also in the Administrative series are the minutes of meetings. The minutes are not of the general membership, but of the Executive Committee mostly, interspersed with the minutes of the annual Board meeting. Any documents that were used for focus in the meetings by either the Executive Committee or the Board of Directors are included and affixed to the minutes of the meeting when they were used. There are two alphabetical arrangements of the records in this series - those transferred in 1990 and those transferred in 2004 and 2006. Administrative records including Board and Executive Committee meeting minutes and other materials, particularly from the late 1980s-2000, can be found in the Correspondence series as those documents were mailed to the relevant constituencies.
Affordable Housing Partnership and Capitol Affordable Housing Funding Corporation Records, 1983-2001 1.7 cubic ft.
Albany Central Federation of Labor Records, 1965-2000 3.8 cubic ft.
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.
Albany/Schenectady League of Arts Records, 1970-2001 104 cubic ft.
Alice P. Green Papers, 1960-2001 1.89 cubic ft.
Allen B. Ballard Papers, 1970-2015 8 cubic ft.
Alumni Directory Collection, 1980-2011 0.83 cubic ft.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
Anthony Weiner Papers, 1999-2010 107.25 cubic ft.
Appellate Briefs, 2000-2007 6.3 cubic ft.
The appellate brief series is compiled of the appellate brief transcripts filed with the State of New York Court of Appeals from the seven cases that the Capital Defender Office represented on. The materials are arranged alphabetically by defendants last name.
ARISE Records, 1969-1970, 2002-2003, 1999, 2007 .6 cubic ft.
Arthur Applebee Papers, 1965-2014 4 cubic ft.
Arts in Education (AIE), 1978-2016 3.7 cubic ft.
The Arts in Education Series documents Ruth Perham's concerts, residences, workshops, and programs at various youth-centric and educational institutions. Included are song lyrics she distributed and/or developed with students in various stages of the writing process, legal and financial documentation, correspondence between Pelham and institutional staff (usually school faculty), photographs of events, personal notes, reflections on events, post-performance evaluations, and thank you notes from participants (usually youths). This series is a more intimate look at the inner processes that kept the Music Mobile's wheels turning beyond grant funding and fundraising.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
Besicorp-Empire Development Company, LLC:, 1999-2004 5.33 cubic ft.
The multiple issues that Rensselaer County Greens (RCG) raised with this company can be seen in the diversity of the records in this series. Environmental issues were the primary priority with information pertaining to water pollution, air pollution, traffic congestion, previous contaminants in the ground where the new site was to be built, and the noise and smell that would be given off by the plant documented in the records. Application and permit material make up a major component of the series while background statistics and material directly from the court proceedings account for another large section of the series. The environmental concerns and research files were created to be used by RCG, and as a result the majority of the information in the series documents RCGs claims against Besicorp. The pros and cons of what Besicorp could mean for Rensselaer and what it could do to influence the lifestyles of Rensselaers citizens is documented in the various newspaper stories on the topic. RCG handouts give a clear statement of why the organization was fighting against the newly planned plant.
Bethlehem Business Women's Club Records, 1951-2019 2.45 cubic ft.
Bill and Andy Spence Papers, 1960-2022 22.19 cubic ft.
Bill Babbitt Collection, 1967-2016 4.82 cubic ft.
Bill Pelke Papers, 1965-2007, Undated 18.32 cubic feet
Biographical, 1932-2001, Undated 0.85 cubic ft.
This series contains Norman Studer's curriculum vitae, a partial autobiography, a brief biography, memorial tributes, family photographs, family records, and correspondence. The correspondence has been identified by correspondent's name only when the volume or significance warrants such separation; however, the bulk of the correspondence is arranged chronologically. Notable correspondents include Pete and Toshi Seeger and David Dunaway, Seeger's biographer as well as a former Camp Woodland camper.
Biographical, 1940-2010, Undated 5.2 cubic ft.
This series includes material about Helen Quirini's life and achievements. This series has correspondence, awards and certificates, newspaper articles by and about Quirini and her activism, letters of recommendation, theses, interview transcripts, diaries of her time on the shop floor at General Electric, her memoir, photographs, ephemera and more. This series covers the entirety of Quirini's life and work starting with the Brother Sister Cash Market where she worked with her brother in the late 1930s and early 1940s, her 39 years working at General Electric and then her post-retirement activism. The original order, titling and folder contents were preserved wherever possible. Quirini received a variety of national awards including the Beirne Award from the United Way and the Phillipe Award from General Electric. She also received local accolades such as the Patroon award in her hometown of Schenectady, New York. Included in the award folders are nomination materials, letters of recommendation, resumes, related materials and the awards themselves. This series contains extensive correspondence regarding Quirini's personal life, employment, activism and fundraising. There also are many VHS cassettes of Schenectady City Council meetings which Quirini attended as a citizen. Series 1 covers her activism, awards and achievements as both the subject and author of newspaper articles. Several students also corresponded with Quirini and wrote about her in papers and masters theses. Scholarly publications which predominantly feature Quirini are located in this series. Please see Series 2 and Series 3 for other scholarly writings about unions in general, Local 301 or General Electric.
Biographical, 1942-2007 2.2 cubic ft.
This series contains personal correspondence, personal documents, and photographs of Raymond and Sara Harris. Included in the correspondence are letters to their children, their friends, and other members of their immediate family. There are family updates in the correspondence and poetry written by Sara Harris. The series also contains information on the lesiure activities enjoyed by the Harris family such as tennis games. The series also features documents related to the couples' involvement in the Albany Jewish Community Center and their temple. The series features information on Raymond Harris's service in the U.S. Army, as well as records of the art shows Sara Harris participated in.
This series contains some documents from Herz's early years in Düsseldorf, includes notebooks from his university courses in Freiburg im Breisgau, Berlin and Heidelberg, as well as documents from his years in Geneva, Switzerland (1935-1938). A large portion of this series is devoted to Herz's autobiographical writings, including travelogues, interviews of Herz by others, and several versions of his autobiography, published in German in 1984 as Vom Überleben. Wie mein Weltbild entstand, and the unpublished English version, On Human Survival.
Biographical Information, 1924-2000 0.18 cubic ft.
This series contains information about Eunice Whittlesey's family and professional life. It contains photocopies of scrapbooks containing news clippings about her family and her career and her curriculum vitae.
This series contains documents, several selections of diary entries, photographs and curriculum vita of Bates. The documents pertaining to Roy C. Bates (Kurt Bauchwitz) date from 1890 to 1974 with later documents pertaining to Barbara Bates (third wife), which date through 1995. Included in the collection are many early documents such as birth certificates, early school documents, marriage certificates from Bates/Bauchwitz' first two marriages in Germany, as well as university and military service documents. Also in the collection are a number of documents which record Bates/Bauchwitz' legal career as well as his subsequent dismissal from his post by the Hitler regime in 1938. His period of flight from Nazi Germany is also well-documented, as well as his early years in the U.S., including his naturalization as a U.S. citizen in 1946. Also included in this section are documents pertaining to his university studies in the U.S. at Columbia, St. John's and New York Universities. Completing the biographical section of this series are a number of curriculum vita, several biographical statements prepared for planned editions of Bates' poetry, as well as a number of photographs.
Biographical Records, 1960, 1962, 1964-2006 9 cubic ft.
This series consists of copies of art and professional vitae, newspaper clippings about Geof Huth and his work, school records, records relating to readings given by and art shows displaying Huth's visual art and visual poetry, and files relating to associations Huth has been active in (including archival associations).
Biography, 1962-2018, Undated .7 cubic ft.
This series consists of information about Vera Michelson's personal life. This series contains newspaper articles, personal correspondence, and a copy of Michelson's birth certificate.
BirthNet Records, 1994-2020 5.42 cubic ft.
Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated 2.2 cubic ft.
Arranged chronologically and interfiled, except for the minutes of the Executive Committee meetings, 1915-19. Minutes through 1968 are glued into scrapbooks.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004 3.99 cubic ft.
Business and Professional Women's Clubs of Schenectady, New York Records, 1927-2011, Undated 21.92 cubic ft.
Calendars, Notebooks, and Desk Reference, 1994-2010 1.8 cubic ft.
Includes David C. Baldus's daily desk calendars, general notebooks, and material that appears to have been kept on hand as desk reference.