Search
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online ContentSearch Results
This is an alphabetical letter series of the General Reference collection. The General Reference Collection was created by archivists to hold information on campus history that is not part of any organic record group. The collection contains material from a variety of outside sources, excepts from newspapers and other publications, press releases and promotional materials, and loose university records.
Activism, 1973-2000, Undated 11.35 cubic ft.
This series documents the political activism of Michelle Crone and includes efforts that were primarily political in nature.
Administration, 1986-2000 0.2 cubic ft.
This series includes all of the documents describing the organization, membership, long term plans and goals of the AHP and CAHFC. This series includes the certificates of incorporation for the AHP and CAHFC; by-laws; letters and press releases noting the creation of the AHP, several drafts of their mission statements; lists of the participants and the board of directors from the AHP and CAHFC; the organizational structure for the AHP; and the annual reports of the AHP.
Administrative Files, 1863-1996 5.26 cubic ft.
This series contains records dating from 1889 to 1996, with the exception of one bond agreement dating from 1863, prior to the creation of the YWCA of Albany, NY. It includes account reports, annual reports, bills of sale, program operating expenses, correspondence, grant applications, insurance policies, incident reports, membership ledger books, mortgages, deeds, bonds, and the history of the YWCA.
Administrative Files, 1969-1976 0.66 cubic ft.
This series consists of materials directly related to the creation, operation, and termination of the Environmental Studies Program. Best represented are the early years during the creation phase, when several committees were planning the program. These include the President's Advisory Committee and the Program Planning Committee that operated in 1970-1971. These were later replaced by the Steering Committee and the Environmental Studies Committee.
Administrative Files, 1980-2001 1 cubic ft.
This series contains documents relating to the operation of the Schoharie Land Trust, including correspondence, membership records, by-laws, policies, publications, committee reports, and meeting minutes. The meeting minutes begin in 1990 with the Steering Committee which became the Board of Directors with full incorporation in 1991. The records primarily begin in 1990 with the beginning of planning for the SLT, with a few articles and publications included from the 1980's.
Administrative Files, 1981-2001 1 cubic ft.
This series contains records generated by the Social Justice Center in the process of its ongoing mission to provide space and services to social justice organizations. The records include financial reports, correspondence, and meeting minutes from the Coordinating Committee and later the centers board. Also included are documents related to fundraising, including dance and walk-a-thons, grant proposals, and related materials. The records of the Centro de Progresso, the only member group of the SJC with material in this collection, can be found in this series. Finally, there is a small amount of material in Electronic File format from the planning of a workshop of the Dismantling Racism project.
Administrative Material, 1940-2001, Undated 4.6 cubic ft.
This series consists of McLaren's administrative papers. It is predominantly composed of memorandums and correspondences documenting his involvement with a large number of different committees throughout his tenure at the University Albany. Most notable in size are the applications for the Husted Award, an annual award granted to the most outstanding undergraduate senior in science, which he was involved with from 1977 until his retirement in 1989. This series also contains his general papers, some teaching materials, and several booklets on the history of the University at Albany's Uptown Campus.
Adolph Lowe Papers, 1915-1996 5 cubic ft.
Affordable Housing Partnership and Capitol Affordable Housing Funding Corporation Records, 1983-2001 1.7 cubic ft.
Albany, New York Jewish Community Collection, 1905-1990 2.03 cubic ft.
Albany Student Press Records, 1967-1999 1.17 cubic ft.
Albert J. Abrams Papers, 1961, 1964-1965, 1970-1976, 1980 0.75 cubic ft.
Alfred C. Oppler Papers, 1908-1982 2.75 cubic ft.
Alfred Werner Papers, 1903-1979 23 cubic ft.
Alumni Directory Collection, 1980-2011 0.83 cubic ft.
Alvin Ford Papers, 1965-1995 5.4 cubic ft.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
Anna E. Pierce Papers, 1884-1983 0.5 cubic ft.
Yearly reports submitted by the school to the New York State Legislature. Consists of four volumes, with the first three (1844-1852, 1853-1859, 1860-1868) submitted by the Executive Committee of the State Normal School, and the final volume (1869-1871) submitted by the Superintendent of Public Instruction and the Regents of the University. The final volume also includes a Catalogue of Graduates listing alumni from 1844-1870.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
Appraisals, 1935-1987 21 cubic ft.
This series contains appraisal documents of commercial and residential properties in Newburgh from NYR-189 and NYA-10 with full specifications on most of the residential lots (physical condition, measurements, and information on the owners). The documents also include photographs of the properties. A very small number of files related to apprisals are also located in the Administrative series.
Arnold Brecht Papers, 1865-1974 14.67 cubic ft.
Arthur H. Estabrook Papers, 1908-1962 2.0 cubic ft.
Assembly Files, 1906-1932 3.4 cubic ft.
Rhoda Fox Graves' personal and political papers are interfiled. Much of what is contained in these records are correspondence between her constituents and fellow legislators, legislative bills, and pamphlets distributed by various Republican organizations. Personal letters and records reflecting daily activities are included as well as files dating before her election into the Assembly.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
Augustus Bennet Papers, 1935-1948 16.13 cubic ft.
This series includes autobiographical material and items from current biographical directories. Articles about Brown are from August 1962, January 1963, and August 1983. It also includes undated photographs. There are clippings concerning Lt. Col. Helen E. Brown, Anne Carroll Moore (obituary), Roaul Dufy, and Pierre Bonnard. Interview material (1964-82) is included as well as biographical information supplied by the processors.
Contains application for employment and personal history statement, list of publications, curriculum vitae, power of attorney and obituaries. Also includes a bibliography of Kirchheimer's personal library.
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
Bill and Andy Spence Papers, 1960-2022 22.19 cubic ft.
Bill Pelke Papers, 1965-2007, Undated 18.32 cubic feet
This series contains autobiographical and biographical materials, including documents, curriculum vitae, appointment books, membership cards and awards, as well as documents concerning Friedländer's position at the Deutsche Zentrale für freie Jugendwohlfahrt in Berlin, as well as later teaching appointments at the University of Chicago, University of California, Berkeley, and Michigan State University. Included in the early documents from Berlin are his dismissal papers from the Deutsche Zentrale für freie Jugendwohlfahrt in 1933, documentation of his years in Switzerland and France, 1933-1936, affidavits and letters of support in preparation for his immigration to the U.S. in 1937. Also included in this series are several autobiographical statements, which document the development of social welfare and social welfare education in Germany and the United States.
This series contains some documents from Herz's early years in Düsseldorf, includes notebooks from his university courses in Freiburg im Breisgau, Berlin and Heidelberg, as well as documents from his years in Geneva, Switzerland (1935-1938). A large portion of this series is devoted to Herz's autobiographical writings, including travelogues, interviews of Herz by others, and several versions of his autobiography, published in German in 1984 as Vom Überleben. Wie mein Weltbild entstand, and the unpublished English version, On Human Survival.
This series contains numerous articles about Paetel or in which he is mentioned, dating from 1930-1982 and including a number of obituaries and memorial addresses (1975). Also included in this section are materials pertaining to the two Festschrifts published on the occasions of his 50th (Aufrecht zwischen den Sthlen) and his 65th (Don Quichotte en miniature) birthdays. Documents include several pertaining to Paetel's parents and grandparents, documents pertaining to emigration, numerous job applications and accompanying recommendation letters, as well as Wiedergutmachung (restitution) documents. In addition, the series includes numerous address lists (mailing lists for publications, periodicals) and membership lists.
Biographical material on Fred R. Brown; items relating to his father, Edgar H. Brown; FRB's educational and professional records; documents (wedding certificate, insurances, pension, etc.); newspaper clippings about FRB and his work.
This series contains documents, several selections of diary entries, photographs and curriculum vita of Bates. The documents pertaining to Roy C. Bates (Kurt Bauchwitz) date from 1890 to 1974 with later documents pertaining to Barbara Bates (third wife), which date through 1995. Included in the collection are many early documents such as birth certificates, early school documents, marriage certificates from Bates/Bauchwitz' first two marriages in Germany, as well as university and military service documents. Also in the collection are a number of documents which record Bates/Bauchwitz' legal career as well as his subsequent dismissal from his post by the Hitler regime in 1938. His period of flight from Nazi Germany is also well-documented, as well as his early years in the U.S., including his naturalization as a U.S. citizen in 1946. Also included in this section are documents pertaining to his university studies in the U.S. at Columbia, St. John's and New York Universities. Completing the biographical section of this series are a number of curriculum vita, several biographical statements prepared for planned editions of Bates' poetry, as well as a number of photographs.
This series consists primarily of correspondence and contracts dealing with Furth's employment as an Economist at the Federal Reserve Board, and as a lecturer and professor at various U.S. universities, including Lincoln University in Pennsylvania, The American University and Catholic University in Washington, D.C., and the Foreign Service Institute in Washington, D.C. Also included in this series are several curriculum vitae and short biographical statements.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
Campus Construction Collection, 1951-1987 1.5 cubic ft.
Capital Defender Office Records, 1975-2007, bulk 1995-2007 116.73 cubic ft.
Capital District Regional Planning Commission Records, 1934-2013 55.07 cubic ft.
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.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
Carl Misch Papers, 1941-1963 0.5 cubic ft.
Caroline Smith Page Family Papers, 1867-1905 0.17 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.
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.
Center for Technology and Government, 1994-2013 0.33 cubic ft.
Citizens Budget Commission Records, 1931-1999 12.92 cubic ft.
Citizens' Environmental Coalition Records, 1973-2005 44.25 cubic ft.
City of Newburgh Urban Renewal Collection, 1935-2000 99.5 cubic ft.
Clearwater Files, 1965-2000 3.0 cubic ft.
This series contains items related to the boat Clearwater; Clearwater as an organization, including its predecessor organization, Hudson River Sloop Restoration; and affiliated sloop clubs, particularly North River Friends of Clearwater. It includes newsletters, board of directors meeting minutes, membership mailings, catalogs, and educational materials. There is a near-complete collection of programs from Clearwater's annual Great Hudson River Revival, as well as copies of Clearwater's official newsletter, mainly from 1973-1993. This newsletter began publication under the name North River Navigator, then became the Clearwater Navigator in 1978. Administrative files from NRFC are limited and include by-laws, charters, some meeting minutes, and a membership dues receipt book from 1978. NRFC newsletters, spanning from 1976-1993, began as an unnamed publication, then became The Compass in 1982.
College of Engineering and Applied Sciences Records, 2000-2015 18.66 cubic ft.
Commencement Programs Collection, 1857-2019 2 cubic ft.
Commencement Videos Collection, 1981-2005 5.0 cubic ft.
Contains the website for the annual conference along with the published conference proceedings.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
The series is arranged in three sub-series: general correspondence of Eugen Spiro, 1903-1913 and 1941-1972; correspondence with owners and subjects of Spiro paintings; and correspondence of Lilly Spiro, primarily dating from the years after Eugen's death, 1972-1985. Among the noteworthy correspondents are: Tilla Durieux, Albert Einstein, George Grosz, Theodor Heuss, Otto Loewi, Thomas Mann, Dimitri Mitropoulos, Albert Schweitzer and Gottfried Reinhard Treviranus.
Crossgates Regional Shopping Mall Collection, 1979-1985 5.33 cubic ft.
Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.
David Baldus Papers, 1965-2011 192.3 cubic ft.
David Von Drehle Papers, 1897-2003 7.5 cubic ft.
Dean of Undergraduate Studies Records, 1958-1986 8.37 cubic ft.
Dean's Historical Day Files, 1963 April-1971 June 0.50 cubic ft.
The historical day files of the Dean Richard Myren contain correspondence, faculty meeting minutes, planning and summary documents and general administrative documents generated during the years 1963-1971. The planning and organization of the School of Criminal Justice is well documented through memos and letters to the individuals directly involved in the creation of the program. For this series, the original item list compiled by the creating agency is intact, and there is an item level list of the files.