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.
Search
Search Constraints
Start Over You searched for: Subject Minutes (administrative records) Remove constraint Subject: Minutes (administrative records)
« Previous |
1 - 20 of 44 entries
|
Next »
Search Results
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.
Includes board minutes and reports for the Kendall and Hamlin School District No. 8, located in the area of Morton, Monroe County, New York.
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.
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.
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.
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.
This collection contains minutes of stockholders' meetings of a horsecar operator based in New Haven, Connecticut.
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.
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.
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.
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.
Delmar Progress Club Records, 1903-2020 20.5 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.
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.
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.
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.
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.
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.
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.
- « Previous
- Next »
- 1
- 2
- 3