Search
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online Content Date range 1998 Remove constraint Date range: <span class="single" data-blrl-single="1998">1998</span>Search Results
Card File Index of Executions, Undated 2.8 cubic ft.
Watt Espy kept a series of index cards, grouped mainly by state, that records information about executions on American soil (colonies, states, territories) since the 1600s. Some cards contain lots of information, including name, place of execution, method, and details of the crime. Other cards have very little information aside from the fact that someone was executed. Sometimes there is not even a name—just "two slaves" or "pirate". There are additional categories for federal, military, and indigenous executions. There are two different card sizes; for the 3x5 inch cards, each state, territory, or other main division is identified with a manila tab. Subdivisions are marked with blue, unlined cards and are intended to mirror the arrangement of materials in Series #2 as closely as possible.
M. Watt Espy Papers, 1730-2008 88.76 cubic ft.
Case Files, 1947-2012, Undated 19 cubic ft.
This series contains a file for every execution or sentence of death given to a woman or a juvenile that was known to Victor L. Streib. Some of the case study files are simply photocopies of Watt Espy's research cards, especially in cases where Espy's research is the sum total information available that particular execution. Many of these cards are from before 1976, when the death penalty was re-instated in America. Due to improved record-keeping in the modern era, case files from recent years, especially ones that Streib advised in some capacity, may contain significantly more information than others. Information pertinent to these cases vary greatly by individual depending on the state, the era, as well as media coverage of the case. The research collection is up-to-date as of 2012, so any executions, pardons, or reversals that went forward since that date will remain in the series they were in at the time these papers were acquired by the archives.
Victor L. Streib Papers, 1908-2012, Undated, bulk 1978-2007 22.8 cubic ft.
Case Files, 1988-2006, Undated 12.55 cubic ft.
The NCADP collection is comprised mainly of case files. Files include newspaper clippings, publicity materials, and correspondence between the NCADP, inmates, lawyers, and family and friends. Some artwork, court transcripts, and death warrants are also present. Each folder represents a death penalty case that the organization was interested in or involved with.
National Coalition to Abolish the Death Penalty Records, 1972-2006, Undated, bulk 1981-2006 27.55 cubic ft.
Center for Technology and Government, 1994-2013 0.33 cubic ft.
Citizens Budget Commission Records, 1931-1999 12.92 cubic ft.
Reports, 1931-1999 2 cubic ft.
The main purpose of the reports issued by the Citizens Budget Commission is to recommend how New York City, and beginning in 1984 New York State, could save money and better their financial situation. The reports include long-term and short-term studies. The size and complexity of New York City's budget has resulted in a need for continuous revision over the years. The first folder is undated, but due to its significance of listing some of the reports is housed first in the series. The remainder of the series is in chronological order. These reports document financial issues of concern from the 1930s to the 1990s.
Citizens' Environmental Coalition Records, 1973-2005 44.25 cubic ft.
Research Files, 1978-2001 4 cubic ft.
This series consists of chemical fact sheets used by CEC for research and informational purposes.
City of Newburgh Urban Renewal Collection, 1935-2000 99.5 cubic ft.
Series includes various types of administrative files from the Urban Renewal project of the 1960s and 1970s. These include mainly business correspondence but also Newburgh Urban Renewal Agency materials, reports, contracts, payment ledgers, relocation payments, deeds, meeting minutes, and newspaper articles.
Legal and Administrative Files, 1977-2014 3.8 cubic ft.
The Legal and Administrative files on reels contain various records pertaining to the political, legal, and administrative aspects of the CSEA. These records include the agreements between CSEA and New York State and its various units, collective bargaining agreements, and the meeting minutes of the Legal Committee. The reels also include model constitutions and by-laws, department head minutes and reports, and Political Action Fund meeting information.
CSEA Publications, 1932-2014 15.04 cubic ft.
This series contains both the official CSEA newspaper for its members and smaller newsletters which focus upon a specific segment of membership. The official newspaper chronicles CSEA activities such as scholarship funds, solidarity marches, and the individual achievements of members. Originally entitled The Civil Service Leader the name was changed to The Public Sector in 1978 and to The Work Force 20 years later. The early editions of the newspaper focused primarily on the maintenance of wages and benefits. They also listed numerous job vacancies throughout New York State and the nation.