Contains records from the Office of the Vice President of University Affairs (which existed from 1972 until approximately 1990), including correspondence, meeting materials, and planning documentation on the subject of alumni and parent relations, advancement, contract negotiations, event planning, and budget.
Search
Search Constraints
Start Over You searched for: Subject Minutes (administrative records) Remove constraint Subject: Minutes (administrative records)
1 - 44 of 44 entries
Search Results
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.
Adelphoi Literary Society Records, 1902-1931 0.33 cubic ft.
A social fraternity for High School students attending the Milne School, the training school attached to the New York State College for Teachers.
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.
Initiatives for Women Records, 1992-2003 6.33 cubic ft.
Contains records from Initiatives for Women, which grants financial awards to individuals or groups affiliated with the University at Albany that support the advacement of women or women's concerns. Materials include meeting minutes, awards files, and ephemera.
Theatre Alumni Association Records, 1954-1974 1 cubic ft.
The Theatre Alumni Association was an active group at the State University at Albany. This collection includes a scrapbook, 1954-72; correspondence; minutes; and audio tapes of Agnes Futterer's readings and of an interview with playwright Eugne Ionesco.
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).
This collection holds the meeting minutes of the executive committe of the State Normal school who were appointed by the Board of Regents to run the administration of the school.
University Auxiliary Services Records, 1976-1985 0.4 cubic ft.
Contains inactive records of University Auxiliary Services (which succeeded the Faculty-Student Association in 1976), including annual and monthly financial reports, meeting minutes, and ephemera.
University Bookstore Records, 1964-1984 0.2 cubic ft.
Contains records from the University Bookstore, including board meeting minutes, newsletters, and reports.
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.
Includes board minutes and reports for the Kendall and Hamlin School District No. 8, located in the area of Morton, Monroe County, New York.
Founded in 1852 in New York City, the New York, Newfoundland, and London Telegraph Company was a company that preluded the first trans-Atlantic cable. This collection contains the minutes of meetings of this company's "corporators," including Peter Cooper, Cyrus W. Field, Frederick N. Gisborne, Moses Taylor, and others.
The collection consists chiefly of administrative paper records from the University at Albany's Allen Collegiate Center, operational from 1972-1976. The experimental center combined the senior year of high school with the freshman year of college so that students could earn a bachelor's degree in three years.
This collection contains minutes of stockholders' meetings of a horsecar operator based in New Haven, Connecticut.
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.
This collection includes minutes of board meetings, lists of stockholders, inventory of property, and other records of a New York City company specializing in maritime insurance.
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.
Contains records from the Department of Comparative and World Literature, which existed from 1967 until 1976. Contents include: course planning materials, internal evaluations, meeting records, and annual reports.
Contains records from the Department of Counseling and Personnel Services (previously known as the Department of Guidance and Personnel Services). Consists primarily of budget documentation, meeting minutes, and course planning materials.
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.
The American Marketing Association, Capital District Chapter works for the advancement of business and management in the region. The collection includes publications concerning programs sponsored by the organization as well as administrative records. Also included are descriptions and handouts from businesses in the Capital District.
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.
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.
These records document the day-to-day activities of the Guilderland (N.Y.) Central Teachers' Association.
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.
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.
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.
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.
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.
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.
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.
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.
Richard C. Davidson Collection, 1937-1960 0.8 cubic ft.
This collection includes the by-laws and regulations, correspondence, meeting minutes, and other administrative records and records of the political activities of The Sentinel Rifle and Revolver Club of New York from the late 1930s to 1960.
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 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.
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.
WCDB Radio Records, 1962-1986 3.33 cubic ft.
This collection contains the inactive records from campus radio station WCDB and its predecessor, WSUA. Materials include meeting minutes, policy documentation, financial records, internal and external correspondence and radio schedules.
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.
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.
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.
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.