The materials in the Americans for Effective Law Enforcement, New York Chapter collection document the chapter's early activities and establishment.
Collections
Search Constraints
Start Over You searched for: Level Collection Remove constraint Level: Collection Subject Files by subject Remove constraint Subject: Files by subject
« Previous |
1 - 20 of 61 entries
|
Next »
Search Results
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
- « Previous
- Next »
- 1
- 2
- 3
- 4