Collections

Search Results

Citizens' Environmental Coalition Records, 1973-2005

44.25 cubic ft.
The records of Citizens' Environmental Coalition (CEC) document its research and activism, from its infancy as part of the New York Environmental Institute, through its independent chartering in 1991, and continuing into the new millennium.
1 result in this collection

Conservative Party Of New York State Records, 1960-2019

40.5 cubic ft.
The Conservative Party Of New York State Records contain files created and used the chairmen of the New York State Conservative Party: Kieran O'Doherty, 1962; J. Daniel Mahoney, 1962-86; Serphin Maltese, 1986-88; and Michael R. Long, 1989-2019. The strength of the records is in its documentation of New York State politics and elections (including the State Legislature and other state offices), the Conservative Party's political endorsements and candidates (including writer William F. Buckley, Jr., and Senator James Buckley), and the political goals and ideological positions on contemporary and 20th century issues.
1 result in this collection
Collection
The Conservative Party Of New York State Records contain files created and used the chairmen of the New York State Conservative Party: Kieran O'Doherty, 1962; J. Daniel Mahoney, 1962-86; Serphin Maltese, 1986-88; and Michael R. Long, 1989-2019. The strength of the records is in its documentation of New York State politics and elections (including the State Legislature and other state offices), the Conservative Party's political endorsements and candidates (including writer William F. Buckley, Jr., and Senator James Buckley), and the political goals and ideological positions on contemporary and 20th century issues.

Frank C. Moore Papers, 1881-1978

55 cubic ft.
The records in this collection document Frank Moore's career as a New York State public servant. They consist primarily of the records of Moore's service in various elected and appointed positions.
1 result in this collection

Frank J. Becker Papers, 1953-1964, 1974

22.44 cubic ft.
The Frank J. Becker Papers document Becker's service in the U.S Congress, as a representative of Nassau County (N.Y.), where he served from 1953-1964. The collection includes correspondence, subject files, and legislation from his tenure.
1 result in this collection

Frederic S. Berman Papers, 1962-1975

2.0 cubic ft.
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.
1 result in this collection
Collection
Online
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.

Fred Pfeiffer Papers, 1937-2007

4.9 cubic ft.
The Fred Pfeiffer Papers document Pfeiffer's work with labor unions and activist organizations in the Albany, N.Y., area from the mid-1970s to 2007.
1 result in this collection

Louis C. Jones Papers, 1936, 1941-1945, 1947-1949, 1954-1978

1 cubic ft.
The Louis C. Jones Papers consist primarily of the circular letters sent by Jones during World War II to former students of the State Teachers College and replies to these letters from service men and women. Jones was employed by the New York State College for Teachers, first as an Instructor (1934-42) and later as an Associate Professor of English (1942-46).
1 result in this collection
Collection
The Louis C. Jones Papers consist primarily of the circular letters sent by Jones during World War II to former students of the State Teachers College and replies to these letters from service men and women. Jones was employed by the New York State College for Teachers, first as an Instructor (1934-42) and later as an Associate Professor of English (1942-46).

Ralph F. Boyd, Sr. Papers, 1943-1992

1.6 cubic ft.
The Ralph Boyd, Sr. Papers contain personal and professional correspondence, news clippings, work manuals and agendas that document his career as a General Electric employee, community activist and member of the Schenectady branch of the NAACP.
1 result in this collection

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.
1 result in this collection
Collection
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.

School of Social Welfare Records, 1964-2000

23.4 cubic ft.
The School of Social Welfare 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 1964 through 2000.
1 result in this collection