Search

Search Results

Carl Misch Papers, 1941-1963

0.5 cubic ft.
Correspondence in German, 1941-1962; and typescripts of articles and lectures, in German and English, on Germany, Paris, prominent individuals, and other topics, 1945-1963.
1 result in this collection

Chi Sigma Theta Sorority Records, 1914-2014, Undated

15.58 cubic ft.
The Chi Sigma Theta Sorority Records contain documents related to the history, activities and alumnae of the Chi Sigma Theta Sorority at the University at Albany.
1 result in this collection

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.
1 result in this collection

Committee For Progressive Legislation Records, 1950-1993

1.2 cubic ft.
The Committee for Progressive Legislation records document the efforts of the group in bringing attention to issues important to many New Yorkers, especially abortion, family planning, welfare rights, and the attack on separation of church and state.
1 result in this collection

Communications Workers of America Operators Division Local 1104 Records, 1949-2001, bulk 1980-1995

26.0 cubic ft.
The Operators and Service Employees Division of Communication Workers of America, Local 1104 represents those in the telecommunications industry. The collection includes board meeting information, calendars, contracts, financial records, photographs, and related information.
1 result in this collection

David Von Drehle Papers, 1897-2003

7.5 cubic ft.
The David Von Drehle Papers contain information on the death penalty, primarily in Florida. Von Drehle compiled the materials while researching his 1995 book Among the Lowest of the Dead: Inside Death Row.
1 result in this collection

Department of History Records, 1943-2018

6 cubic ft.
The Department of History Records contains documents related to the Bachelor of Arts degree, a Doctor of Philosophy degree, a Masters of Arts Degree, and a Certificate of Advanced Study in Public History. Documents also relate to the changing thematic and geographic focus of various degree tracks.
1 result in this collection
Collection
Online
The Department of History Records contains documents related to the Bachelor of Arts degree, a Doctor of Philosophy degree, a Masters of Arts Degree, and a Certificate of Advanced Study in Public History. Documents also relate to the changing thematic and geographic focus of various degree tracks.

Department of Mathematics and Statistics, 1936-1987

11 cubic ft.
Contains inactive records from the Department of Mathematics and Statistics, including faculty research and publications, departmental correspondence, course materials, and planning and policy documentation.
1 result in this collection

Division of Student Affairs Records, 1926-2005

18.33 cubic ft.
Contains the records of the Division of Student Affairs, its subordinate offices, and its predecessor bodies, including the Office of the Dean of Students. Materials include: planning and policy documentation, admissions and financial aid statistics, correspondence, and meeting minutes.
1 result in this collection
Collection
Online
Contains the records of the Division of Student Affairs, its subordinate offices, and its predecessor bodies, including the Office of the Dean of Students. Materials include: planning and policy documentation, admissions and financial aid statistics, correspondence, and meeting minutes.

Donald A. Campbell Papers, 1946-1968

2.0 cubic ft.
This collection contains bills, correspondence, supplemental materials, and committee papers from Donald A. Campbell's tenure as a New York State Assemblyman from 1951-1968.
1 result in this collection