Search

Search Results

Clarence E. Hancock Papers, 1929-1946

2.0 cubic ft.
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 in this collection — view all 50
Collection
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.

Act Up Albany (N.Y.) Chapter Records, 1983-1992

2.47 cubic ft.
This collection details records kept by the ACT UP organization committed to ending the AIDS crisis.
Top 3 results in this collection — view all 60

Capital Punishment Clemency Petitions Collection, 1981-2020

6 cubic ft.
An artificial collection of over 150 clemency petitions filed by inmates from across the United States for the lessening of their death sentence.
Top 3 results in this collection — view all 172

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

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

Adele Gerhard Papers, 1938-1956

0.33 cubic ft.
The Adele Gerhard (1938-1965) Papers include hand-corrected typescripts, photocopies and clippings of essays, a collection of clippings about Cologne-born novelist Gerhard and reviews.
Top 3 results in this collection — view all 17

Adelphoi Literary Society Records, 1902-1931

0.33 cubic ft.
A social fraternity for High School students attending the Milne School, the training school attached to the New York State College for Teachers.
3 results in this collection

Ronald B. Stafford Papers, 1956-2002

86.56 cubic ft.
The Ronald B. Stafford Papers document Stafford's service as a New York State Senator representing the 45th District.
Top 3 results in this collection — view all 4632
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.

University at Albany, SUNY Alumni Association Records, 1851-2011

60.08 cubic ft.
The State University of New York at Albany Alumni Association Records document the day-to-day operations of the Alumni Association from the 1850s to the early 21st Century.
Top 3 results in this collection — view all 1154
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.

Menands Book Club Records, 1881-2009

0.67 cubic ft.
The majority of the Menands Book Club Records consists of meeting and treasurer notes and program schedules. There also is correspondence, club histories and an information packet of the village of Menands, NY Anniversary.
Top 3 results in this collection — view all 46

Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004

3.99 cubic ft.
These records document the history of the Business and Professional Women's Clubs of New York State, Inc.
Top 3 results in this collection — view all 148
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).