Search

Search Results

Financial Secretary Records, 1844-1965

15.2 cubic ft.
This collection consists primarily of the records of the Treasurer for the State College for Teachers. Also included are some financial records from earlier iterations of the College (New York State Normal School and New York State Normal College) and records of the Financial Secretary, which succeeded the position of Treasurer. Materials include cash books, budget documents, and correspondence.

School of Nursing Records, 1964-1979

14.6 cubic ft.
The School of Nursing Records document the history and day-to-day operations of the School at the University at Albany since its first full year of operation in 1967 through its closing in 1979.

Willowbrook Review Panel Records, 1968-1981, bulk 1975-1981

112.25 cubic ft.
The Willowbrook Review Panel was a Federal monitoring group established by the U.S. District Court in 1975 and dismissed from its duties in 1987. The Willowbrook Review Panel Records provide extensive documentation of the Panel's main function: monitoring implementation of the 1975 Willowbrook Consent Decree in New York State which set new standards for the care of the facility's residents.
3 results in this collection
Folder

This series contains the New York Civil Liberties Union's files related to Willowbrook and the Consent Decree. It consists of court papers from primarily NYSARC and Parisi v. Rockefeller/Carey (United States District Court-Eastern District of New York, No. 72-C-356/357), the lawsuit filed by the New York State Association for Retarded Children and the parents or representatives of several Willowbrook Class members against New York State in the wake of Geraldo Rivera's TV news story. The materials are arranged chronologically, and may be divided into two periods: the pre-Consent Decree phase, 1973-1975 and the post-Consent Decree phase, 1977-1981.