This collection contains the American Association of Retired Persons, Schenectady County Chapter, #490's official newsletters, treasurer's reports, correspondence, various national and local publications, newspaper clippings, certificates, and the chapter banner.
Collections
Search Constraints
Start Over You searched for: Level Collection Remove constraint Level: Collection Subject Minutes (administrative records) Remove constraint Subject: Minutes (administrative records) Date range 1990 to 1991 Remove constraint Date range: <span class="from" data-blrl-begin="1990">1990</span> to <span class="to" data-blrl-end="1991">1991</span>
1 - 24 of 24 entries
Search Results
Bethlehem Business Women's Club Records, 1951-2019 2.45 cubic ft.
This collection documents the operations of the Bethlehem Business Women's Club from its inception in 1951 to dissolution in 2023.
Bill Pelke Papers, 1965-2007, Undated 18.32 cubic feet
Bill Pelke is a leader in the national death penalty abolition movement. This collection documents Bill Pelke's involvement with Journey of Hope...from Violence to Healing, Murder Victims' Families for Reconciliation (MVFR), National Coalition to Abolish the Death Penalty (NCADP), Amnesty International, and other organizations committed to ending capital punishment in the United States.
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.
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.
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.
Delmar Progress Club Records, 1902-2021 15.61 cubic ft.
The Delmar Progress Club Records document the day-to-day operations and communitiy activities of this Bethlehem-N.Y. based organization founded in 1901.
Gamma Kappa Phi Sorority Records, 1920-2012 1.87 cubic ft.
The Gamma Kappa Phi Sorority Records contain documents related to the history, activities and alumnae of the Gamma Kappa Phi Sorority at the University at Albany.
These records document the day-to-day activities of the Guilderland (N.Y.) Central Teachers' Association.
Kappa Delta Sorority Records, 1899-2001, Undated 7.1 cubic ft.
The Kappa Delta Sorority Records contain documents related to the formation, activities and alumnae of the Kappa Delta Sorority at the University at Albany.
Knolls Action Project Records, 1969-1994 24.25 cubic ft.
These records document the day-to-day activities and interests of the Knolls Action Project (KAP).
The Leigh Bienen Papers include the records of the New Jersey Proportionality Review Project, the Illinois Capital Punishment Reform Study Commission, and the academic research papers of legal scholar Leigh Bienen. The New Jersey records contain material from New Jersey Public Defender Homicide Study directed by Bienen in the mid-1980s. The collection also includes the records from Bienen's involvement with the New Jersey Proportionality Review Project headed by Special Master David C. Baldus. Also present is material from Leigh Bienen's tenure on the Illinois Capital Punishment Reform Study Commission which resulted in the abolition of the death penalty in that state in 2011. Finally the collection contains Leigh Bienen's scholarly research material during her career teaching at both Princeton University and Northwestern University. Her research focused on proportionality review, the death penalty's monetary costs, and the role of prosecutor discretion.
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.
Office of Diversity and Inclusion Records, 1970-2017 16.30 cubic ft.
Records of the Office of Diversity and Inclusion and its predecessors. Materials include administrative correspondence, committee and task force meeting materials, planning documentation, and assorted reports, all relating to issues of diversity, inclusion, equal employment, and discrimination.
Office of the President Records, 1827 - 2017 July 17 427 cubic ft.
Administrative records from the Office of the President, which guides the overall direction and leadership of the school. This collection documents major university initiatives and trends since it's beginning in the 19th century.
Phi Delta Sorority Records, 1923-2004, Undated 3.64 cubic ft.
The Phi Delta Sorority Records contain documents related to the history, activities and alumnae of the Phi Delta Sorority at the University at Albany.
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.
Contains records from the Public Service Workshops Program (formerly called the Public Service Training Program), a professional development program administered by the Rockefeller College of Public Affairs and Policy under contract with the New York State Governor's Office of Employee Relations. Includes progress reports, committee records, and course materials.
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.
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.
Sigma Pi Phi, Beta Psi Boulé Records, 1982-2023 14.47 cubic ft.
The Sigma Pi Phi, Beta Psi Boulé Records document the history and day-to-day operations of the Beta Psi Boulé. A professional fraternity, Sigma Pi Phi was founded on May 15, 1904 in Philadelphia, Pennsylvania and its members are distinguished African American men with college and graduate degrees. Beta Psi is the fraternity's 69th Boulé founded on May 5, 1984 in the Capital District of New York.
University Council Records, 1844 - 2018 January 17 17 cubic ft.
Includes meeting minutes and supporting documentation of the Executive Committee of the New York State Normal School, 1844-1990; the Board of Trustees 1890-1928; and Board of Visitors, 1928-1939, of the New York State College for Teachers; and minutes, correspondence, reports, and publications of the University Council, 1965-2015. The power of the original Executive Committee, Board of Trustees, Board of Visitors extended to the hiring and firing of all employees, prescribing the curriculum including the texts used in courses. These bodies reported jointly to the Board of Regents of the University of the State of New York and the Superintendent of Education, the later individual serving as Chairman of successive bodies. The powers of the University Council, created by the SUNY Board of Trustees in 1954, are far more restricted, being limited to nominating presidents, naming buildings, and reviewing and approving major policy changes and initiatives.
University Faculty Records, 1915-1999 4.5 cubic ft.
The University Faculty consists of the voting faculty and is the body that grants power to the University Senate to develop and enact policy. The collection primarily consists of meeting minutes, audio recordings of meetings, and election results.
University Libraries Records, 1916-1993 163.7 cubic ft.
This collection consists mainly of the records of the Office of the Director, records of the Library's divisions and departments, and the University Library Faculty. Includes accession and withdrawal records, 1929-1957; book circulation records, 1929-1960; correspondence, reports and minutes of bibliographers' meetings, 1966-1979; and bound volumes of the University Libraries newsletter, 1972-1976; announcements, schedules of events, memoranda, newspaper clippings, and brochures relating to Community University Day, 1972-1983; memoranda and pamphlets about access policy, 1979-1983; and annual reports, 1979-1987.