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).
Collections
Search Constraints
Start Over You searched for: Level Collection Remove constraint Level: Collection Subject Files by subject Remove constraint Subject: Files by subject
1 - 61 of 61 entries
Search Results
Joseph L. Norton Papers, 1940-1998, bulk 1950-1983 14 cubic ft.
The Joseph L. Norton Papers include notes, correspondence, memoranda, newsletters, publications, and other materials documenting Norton's work as a SUNY Albany professor, a counselor, a teacher, and an activist in the gay community.
Paul Bruce Pettit Papers, 1938-1972 2.0 cubic ft.
Personal and professional papers of Paul Bruce Pettit, professor of theatre at the University at Albany, 1947-1972. Includes essays, play scripts and literary writings produced while enrolled in graduate programs at Cornell University, his theses (M.A. 1943 and Ph.D. 1949), correspondence, offprints of articles about theater related subjects, newspaper clippings, scripts of radio broadcasts (1947-1948), and lecture notes from Pettit's tenure as a professor and chairman of the Department of Theatre. While on a Fulbright Scholarship Pettit directed the National Theater in Cyprus (1964 and 1965) and was known for his work in arena theater.
Nelson A. Rockefeller College of Public Affairs and Policy, Assistant to the Provost Records, 1980-2004 2.4 cubic ft.
This collection consists of the administrative records of the Assistant to the Provost of the Nelson A. Rockefeller College of Public Affairs and Policy.
Institute of Gerontology Records, 1968-1995 11.6 cubic ft.
The records of the Institute of Gerontology include materials from the Institute on Aging, the Institute of Gerontology and the Ringel Institute of Gerontology, all of which served the same function within the State University of New York at Albany. Records include materials about program creation, correspondence, day files, grant applications, budgets, publications, research materials and professional development.
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.
Howard Abramowitz Papers, 1937-1985 0.6 cubic ft.
This collection contains research files created by and several typescript essays written by sociologist Howard D. Abramowitz. The collection amply documents his interest in the American labor movement and, in particular, the Congress of Industrial Organizations (CIO) and sheds light on the scholarly research that he completed during the final years of his life.
The materials in the Americans for Effective Law Enforcement, New York Chapter collection document the chapter's early activities and establishment.
Robert Gross Papers, 1973-1997 10.85 cubic ft.
This collection includes materials created or collected during Robert (Bob) Gross' work with the organizations National Coalition to Abolish the Death Penalty and Journey of Hope...from Violence to Healing as well as the Lighting the Torch of Conscience initiative.
Friends of the Libraries Records, 1981-2006 5 cubic ft.
The Friends of the Libraries Records contain the day-to-day activities of this University at Albany organization comprised of faculty, staff, alumni, and community members.
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.
Anthony Weiner Papers, 1999-2010 107.25 cubic ft.
The collection contains records related to Anthony Weiner's tenure in the United States Congress representing New York's 9th Congressional district.
Margaret Vandiver Papers, 1975-2012 31 cubic ft.
The Margaret Vandiver Papers document Dr. Vandiver's research in capital punishment, involvement with abolitionist organizations, and work with individuals sentenced to death.
Campus Unrest Collection, 1967-1972 1.53 cubic ft.
The Campus Unrest Collection documents volatile events during the late 1960s and the early 1970s that occurred not only at the State University Of New York at Albany, but at other Universities as well.
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.
Hope Donovan Papers, 1970-2003 3 cubic ft.
This collection consists of a variety of materials collected by Hope Donovan during her work as an environmental activist and prominent member of the League of Women Voters of New York State. Most of the collection consists of publications, reports, conference proceedings, guides, and papers from such subject as Adirondack Park, development issues, and the Smart Growth Conferences.
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.
Nancy Papish Papers, 1953-2001, bulk 1970-1994 11.0 cubic ft.
The papers of Nancy Papish document her involvement with Clearwater, North River Friends of Clearwater (NRFC), and the campaign to stop Hydro-Quebec's development plan for James Bay. These papers document the environmental activism of Nancy Papish from the 1970s through the 1990s. Included are meeting minutes, notes, mailings, press releases, news clippings, magazine articles, programs, and publications. The Clearwater files contain near-complete runs of newsletters produced by both NRFC and the parent Clearwater organization. Evidence of NRFC's outreach activities is found in a slide show titled "This Is Clearwater" and numerous poster displays. Documentation of Clearwater's organization and administration, such as meeting minutes, internal reports, and committee files, are almost entirely absent. There is little information about the membership of Clearwater. The James Bay files contain materials from several organizations.
The Hunger Action Network of New York State was founded at the Food, Famine and Federalism conference on May 20th, 1982. The statewide membership organization is comprised of direct food providers, advocates, and others with the same goal of ending hunger and poverty in New York State. Today, HANNYS has more than 200 member organizations fighting in unison. The organization holds offices in New York City and Albany, New York.
This collection documents the day-to-day activities of the New York Civil Liberties Union, Capital Region Chapter.
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.
Tenants and Neighbors is a statewide coalition of New York's tenants and tenant associations that fight for tenants' rights and affordable housing for all people. The origins of Tenants and Neighbors dates to a meeting of tenant and housing activists from across the state in August 1972 at St. Rose College in Albany, N.Y. By December 1974, a formal organization was developed by housing and tenant activists across the state that drew up by-laws and created the original name as the New York Tenants Coalition. The first statewide membership meeting was held in February 1975. In 1995, the organization changed its name to New York State Tenants and Neighbors. The collection includes: minutes, annual reports, newsletter and other publications, legislative and organizational memoranda, press releases, clippings, video and press coverage.
Lawrence A. Cabot Papers, 1964-1965 1.6 cubic ft.
The Lawrence A. Cabot Papers document Cabot's service in the New York State Assembly where he served for one term in 1964-1965. The collection includes correspondence, subject files, and legislation from his tenure.
Guy Gabrielson Papers, 1925-1967 5.5 cubic ft.
The Guy Gabrielson Papers contain materials that document the political career of Guy George Gabrielson from his start in New Jersey state politics through his years as Chairman of the Republican National Committee. Many of the materials document the 1952 U.S. Presidential election and Republican National Committee Convention which Gabrielson presided over as chairman.
Thomas Nattell Papers, 1956-2002 12.1 cubic ft.
The Thomas Nattell papers document the life of a mental health worker and political activist active during the 1980s and 1990s in Albany, New York. He created and participated in organizations like the Albany Peace and Energy Council (APEC) and the Three Guys From Albany poetry troupe. He also acted as promoter and event coordinator for movie showings, poetry open mics and an annual 24-hour poetry reading alongside a coinciding international postcard art event. Nattell used poetry and other arts to advance world peace, anti-nuclear power and proliferation, and environmental issues. This collection contains videos of events, photographs, scrapbooks full of art and poetry mailed from around the world to Nattell, subject files with research on topics related to his professional work as well as his activism, poetry, correspondence, and clippings.
Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999 7.39 cubic ft.
This collection documents Siena College professor Dr. Patricia Stocking Brown's (1942-2004) research and scholarship in biology as well as her breast cancer advocacy, research, and education work.
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.
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.
Ernest I. Hatfield Papers, 1949-1968 3.78 cubic ft.
The Ernest I. Hatfield Papers document Hatfield's service in the New York State Senate, where he served from 1948-1964, and the years immediately following. The collection includes correspondence, scrapbooks of newspaper clippings, speeches, and bills he introduced.
November Belford West Papers, 1989-2006 3.0 cubic ft.
This collection documents the activism of November Belford West and her opposition to the death penalty.
Bertram L. Podell Papers, 1945-1970 10.2 cubic ft.
The Bertram L. Podell Papers document Podell's service as a New York State Assemblymen and Congressmen from the mid-1950s through the early 1970s.
Leo W. O'Brien Papers, 1939-1966 6.25 cubic ft.
The Leo W. O' Brien Papers document O'Brien's service in the House of Representative where he served from 1952-1966 on behalf of Albany, NY. The collection includes subject files, correspondence and various communications materials from his Congressional tenure.
Manfred Ohrenstein Papers, 1966-1974 23 cubic ft.
This collection contains materials from Manfred Ohrenstein's early service in the New York State Senate.
Bernard C. Smith Papers, 1963-1969 10.4 cubic ft.
The Bernard C. Smith Papers document the first four years of Smith's service as a New York State Senator. While Smith is most well known for his work in conservation, these papers from his early Senate career contain significant materials on the issues of abortion, education (especially for mentally handicapped children), medical treatment and penal codes and laws.
Maurice Hinchey Papers, 1974-2012 212 cubic ft.
This collection documents Maurice Hinchey's service as a member of the New York State Assembly and then a United States Congressman from the Hudson Valley of New York.
William J. Murray Papers, 1927-1990 4.83 cubic ft.
This collection documents the professional work of William J. Murray, who served as assistant administrative director of the New York State Department of Civil Service from 1946-1952 and then administrative director of the Department from 1952 until his retirement in 1971.
Holding Our Own Records, 1983-2006 15 cubic ft.
This collection documents the day-to-day activities of Holding Our Own, an organization established to incite and support feminist social justice in New York's Capital Region.
Nowicki, Joseph Papers, 1954-1964 12 cubic ft.
This collection documents the service of Joseph F. X. Nowicki of Pearl River, NY in the New York State Assembly representing Rockland County from 1961 through 1964.
Sierra Club, Atlantic Chapter Records, 1964-1999 29 cubic ft.
The collection documents the day-to-day work of the Sierra Club's Atlantic Chapter over three and a half decades.
Marie Deans Papers, 1957-2015 4.36 cubic ft.
This collection documents the death penalty abolitionist work of Marie McFadden Deans. A smaller amount of personal materials, such as Deans' poetry and writing, also is included.
Horst Mendershausen Papers, 1930-1999 0.6 cubic ft.
The Horst Mendershausen Papers consist of select materials from six decades of Mendershausen's personal and professional life as an economist and political scientist.
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.
Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.
The Daniel Evan Button Papers contain Button's records of his terms as a U.S. Representative of the 29th Congressional District of New York.
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.
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.
Audrey Seidman Papers, 1988-1998 1.0 cubic ft.
This collection documents the activism and interests of Audrey Seidman of Albany, especially her work with Holding Our Own, a foundation dedicated to supporting feminist social justice.
This collection documents the day-to-day activities of the Civil Service Employees Association (CSEA) from 1918 to the present. There is no documentation of the organization's initial years of existence, but significant material about administration, meetings, membership, agreements, publications, and organizational history.
David Baldus Papers, 1965-2011 192.3 cubic ft.
The David C. Baldus Papers document the distinguished legal research career of David C. Baldus, which includes the most sophisticated challenges to capital punishment in the United States since the reinstatement of the Death Penalty in 1976. Included is material from the Georgia Charging & Sentencing Study, which was used as evidence in the McCleskey v. Kemp (1987) decision. Similar studies involving capital sentencing in New Jersey, Pennsylvania, and the U.S. Military are also detailed, as is Baldus's formal reports to the supreme courts of a number of other states. Also present is material documenting Baldus's long career as the Joseph B. Tye Professor of Law at the University of Iowa Law School. This includes teaching material, presentations, publications, and material documenting faculty service.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
The Atlantic States Legal Foundation Records document the environmental not-for-profit organization's pollution reduction and environmental remediation projects and cases throughout the United States and territories.
This collection contains materials used by Virginians for Alternatives to the Death Penalty (VADP) in its efforts to end capital punishment in Virginia.
Augustus Bennet Papers, 1935-1948 16.13 cubic ft.
The collection contains materials from Augustus Bennet's campaigns for the House of Representatives and files from his subsequent service in Congress.
Taylor, Mildred Frick Papers, 1921-1974 11.4 cubic ft.
Mildred F. Taylor was a Republican politican from Lyons, Wayne County, New York. Taylor was a delegate to the Republican National Convention from New York in 1940, 1948, 1952 (alternate),and 1960; the chairman of the Wayne County Republican Committee, 1943-1956; and a member of the Assembly of the New York State Legislature, 1946-1960. This collection documents her vast political experiences, including her work on the Joint Lesiglative Committee on Historic Sites.
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.
Ernest Curto Papers, 1944, 1946-1965 17.25 cubic ft.
The Ernest Curto Papers document Curto's service in the New York State Assembly, as a representative of Niagara County (N.Y.), where he served from 1946-1964. The collection includes correspondence, subject files, and legislation from his tenure.
The Henry Schwarzschild Memorial Collection contains papers, journal articles and other written materials about the death penalty. Lansing, Michigan attorney and death penalty opponent Eugene G. Wanger donated this collection in memory of Henry Schwarzschild (1925-1996), longtime director of the American Civil Liberties Union's Capital Punishment Project, and head of the New York office of the National Coalition to Abolish the Death Penalty at the time of his death.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
This collection documents Rhoda Fox Graves' service in the New York State Assembly and Senate. It also contains some personal materials from her life.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
The collection consist of the Bridge Line Historical Society's newsletter, as well as original maps, drawings, and related material documenting the Delaware & Hudson Railway, a railroad that operated in the northeastern United States.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
The Norman Studer Papers document his career as both an educator and ardent Catskill folklorist. The collection includes significant material relating to his work as director of the Downtown Community School in New York City and Camp Woodland in the Catskills.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
The Correctional Association of New York Records includes records from the Board of Directors, annual reports, prison visit files, Narcotics Committee files, program and bureau files, project files, subject files, and publications. The only records of the organization available from the nineteenth century are the annual reports, which have been microfilmed and are available in the University Library.
Raymond and Sara Harris Papers, 1942-2009 15.7 cubic ft.
This collection documents the personal and professional lives of Dr. Raymond and Sara Harris and their involvment in the Albany, N.Y. community.
Equal Justice USA Records, 1989-2016 17.64 cubic ft.
This collection documents Equal Justice USA's efforts to abolish capital punishment and reform the criminal justice system nationwide. It focuses in particular on the organization's campaign for a nationwide moratorium against the death penalty in 2000, as well as records leading up to and resulting from this campaign.