Search
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online Content Date range 1980 to 1984 Remove constraint Date range: <span class="from" data-blrl-begin="1980">1980</span> to <span class="to" data-blrl-end="1984">1984</span>Search Results
Employee Ownership Project (EOP), 1982-1996 2 cubic ft.
Series 7 contains some of the records of the Employee Ownership Project (EOP) from 1982-1996. The records include board meeting agendas and minutes from 1987 to 1996 and committee notes. The budget and finances from 1990-1996 are also included. The Roman Catholic Diocese of Albany funded EOP and some of the records in the series discuss the non-profit, tax-exempt status of the organization along with its structure. EOP took on initiatives such as Employee Stock Ownership Programs and cooperatives. In this capacity, EOP worked closely with the Industrial Cooperative Association (ICA), whose records are also included in the series.
Martin Fausold Papers, 1919, 1945-2008 10.39 cubic ft.
The second series of this collection consists of Fausold's research and subject files. A majority of this series are research materials for the Oral History of SUNY Project. These materials include a large number of dissertations, newspaper articles, and multiple finding aides to archival collections, some annotated by Fausold. There are also multiple copies of Fausold's Draft History of the State University of New York as well as executive committee meeting minutes and membership lists. Fausold's applications and acceptance letters into the Research Foundation and Visiting Professorships' GRI Program can be found in this series. Fausold also kept records of Research Foundation expenses, correspondence, and funding possibilities. This series also contains Fausold's correspondence from the 1980s to the 2000s about the Oral History of SUNY Project.
Meeting Minutes, 1968-2004 3 cubic ft.
The earliest minutes date from the formation of the Student Association in 1921. They document the Student Association's interest in establishing and maintaining school traditions (1920's and 30's), the Student Association's concern with academic issues such as the establishment of the honor system. These documents give an overview of the management of the organization, and document the Student Association structural change.
Student Association Records, 1921-2020 6.5 cubic ft.
Legislation, 1965-2013, 2019-2020 2 cubic ft.
The Central Council Bills are complete for the period from 1965 to 2013. Bills from 2019-2020 are also available, but there is a gap between 2013 and 2019 where records were not transferred from the Student Association. This series contains bills passed by the Central Council which is the legislative body of the student government. The bill relate to appropriations, budgets, recognition of student organizations, resolutions relating to local, state, national and international issues, student government reorganizations. The bills dating from 1978-79 to 1988-1989 are bound and indexed from 1978-1979 through 1985-1986. The bills dating from 2019-2020 are born-digital.
Middle States Accreditation Reports Collection, 1938-2010 0.99 cubic ft.
Myskania Records, 1915-1984 1.42 cubic ft.
NAACP Albany (New York) Branch Records, 1965-1988 3.2 cubic ft.
Subject Files, 1966-1987 2.8 cubic ft.
Of particular interest in the Subject Files are the records of the Legal Redress Committee and the Education Committee. The Legal Redress Committee files are a valuable resource for researchers investigating African Americans and criminal justice in Albany in the 1970s and 1980s. These files contain considerable correspondence from prisoners in correctional facilities throughout New York State, and letters from individuals who felt they had received unfair treatment at the hands of the justice system or at their work because of their race. Researchers will also find documentation of incidents of discrimination in Albany schools and businesses. Also in these files are newspaper clippings from the Times Union and the Knickerbocker News documenting press coverage of incidents and legal cases involving African Americans. The files also include fundraising records for the branch's Legal Fund, established in 1967 to help individuals who could not afford to post bail, and records of the Legal Redress Committee's outreach efforts to educate community members about the arrest process and citizens' legal rights when arrested. Related to the Legal Redress Committee Files are the following folders: Arrest Pamphlet (1979-1985), Bail Bill (1974-1977), and Bail Workshop (1980-1981). The Education Committee files document key events in the history of Albany's public school system in the 1960s and 1970s, along with the NAACP's involvement in these events. There are newspaper clippings, meeting minutes and agenda, and related materials, along with Harry Hamilton's notes, on these happenings, which include the creation of Arbor Hill Elementary School and the new Albany High School (at 700 Washington Avenue), and the transition from three to two Albany middle schools. The Executive Board Committee files (1977-1987) contain extensive information about the activities of the NAACP; they consist of meeting minutes and agenda, newspaper clippings, NAACP newsletters, correspondence, administrative records, and Harry Hamilton's notes on all of the above. Those interested in the Branch's history may wish to consult the History file (1976-1985). While not extensive, it contains material related to Harry Hamilton's research on the history of the Branch that he did while writing the brief history of the organization that was included in the 1985 Freedom Fund program. It includes several letters from past presidents of the Albany branch reflecting upon their tenures as President.
National Coalition to Abolish the Death Penalty Records, 1972-2006, Undated, bulk 1981-2006 27.55 cubic ft.
State Council Meeting Files, 1974-2011 3.06 cubic ft.
The State Council Meetings include meeting minutes, cassette recordings of some State Council meetings, memoranda, agendas, correspondence, bylaws, newsletters, and State Convention and State Executive Committee minutes. The State Council Meetings document the structure, function, and activities of the state and local chapters, issues of concern to NOW-NYS on subjects ranging from abortion to education, and provide insight into the running of this state-wide women's network.
Feminist Publications Collection, 1970-2008 3.55 cubic ft.
The NOW-NYS Feminist Publications Collection series contains periodicals and journals issued by a wide range of women's and feminist groups. Feminist publications include Speak Out (1972-1977), the Spokeswoman (1970-1977), and the Feminist Majority (1972-1998, with gaps), dealing with gay and lesbian rights, reproductive rights, abortion, rape and radical political ideology. The series also includes periodicals dealing with reproductive health care and civil rights such as Family Planning/Population Reporter (1975-1977) and Response to Violence and Sexual Abuse in the Family (1979-1981) Civil Rights Quarterly-Perspectives (1981).
Nelson A. Rockefeller College of Public Affairs and Policy Deans Office Records, 1946-1989 21 cubic ft.
Reports, Plans, and Budgets, 1962-1985 2.5 cubic ft.
This series consists of annual report of the dean (1962-64, 1967-79), department annual reports (1978-79, 1979-80) and center, institute and program reports (1979-80).