Search

Search Constraints

Start Over You searched for: Level Series Remove constraint Level: Series

Search Results

M.C. Lawton Civic and Cultural Club Records, 1921-2004

1.13 cubic ft.
The M.C. Lawton Civic and Cultural Club Records showcase the operations of the first black organization in Albany that was actively involved in community service and educational advancement, which was founded in 1919.

Newspaper Guild of Albany, N.Y., Local 34 Records, 1936-1989

5.0 cubic ft.
Chartered in 1934, as the Tri-City Newspaper Guild of Albany, Schenectady, and Troy, the Guild signed its first contract with the Albany Times Union in 1937. The collection includes correspondence, minutes, contracts, and organizing files. The majority of material in the collection is photocpied.

Graphic Communications International Union, Local 259-M Records, 1941-1988

5 reels of microfilm
This collection includes records from Graphic Communications International Union, Local 259-M and the three previously independent unions that merged to form GCIU Local 259-M - Utica Graphic Communications Union, Local 58-C; Lithographers and Photoengravers International Union Local 21-P; and Local 59 of the Amalgamated Lithographers of America (ALA).
3 results in this collection
Folder

Contains minutes of general membership meetings (1947-74, 1979-88) and minutes of the executive board meetings (1950-56, 1960-88). The earliest minutes for ALA Local 59 no longer exist, and there are two significant gaps in the minutes, but otherwise these are complete. No minutes for LPIU Local 21-P are included in these minutes. Local 59 was apparently the dominant union, and only its minutes survive. For an interesting comparison with the actual minutes, see the subject files for the agendas for meetings (1973-85) as kept by the president of the local.

Folder

Subject Files, 1946-1988 2 reels of microfilm

Contains by-laws (1951, 1963, circa 1964, circa 1972, circa 1983), contracts (1946-48, 1951-52, 1955, 1959, 1961-65, 1976, 1986-88), correspondence (1948-49, 1951-52), arbitration material (1973-80), and agendas for meetings (1973-85). This series is a collection of different types of material, including records on dealings with companies and information on the structure of the local.

Folder

Contains contracts (1950, 1960-61, 1965-85), arbitration material (1941, 1946, 1950-53, 1962-71), hearings conducted by the local (1963, 1966-69), and a constitution (1977). Most of this material concerns the Utica Graphic Communications Local No. 58-C's dealings with companies (especially with the Utica Observer-Dispatch); however, the hearings contain interesting material about the internal politics of the local. No minutes of this local survive.

Sheet Metal Workers International Association Local 83 Records, 1892-1989

2 cubic ft.
The Sheet Metal Workers International Association, Local 83 Records document the day-to-day operations of the union from the years 1892-1984 using meeting minutes and other documents refrenced in the minutes including correspondence, treasurer's reports, newsletters and strike bulletins.
1 result in this collection
Folder

The Sheet Metal Worker's International Association, Local 83 collection documents the founding and daily activities of this organization from 1892-1984. In addition to the actual minutes, related materials that have been entered into the body of the minutes have been filed at the back of the folders. These related materials include correspondence, treasurer's reports and other documents referred to in the body of the minutes. The bulk of the business discussed within the minutes of Local 83 concerns grievance cases where the plaintiff was laid off unfairly.

American Association of University Women, Albany Branch Records, 1913-1992

5.9 cubic ft.
These records document the history of the Albany Branch of the American Association of University Women from 1913 - 1992. The records relate chiefly to women's issues; particularly higher education, general education, membership, international relations, legislation, World War II, employment, teaching, community projects and Albany, NY.
Top 3 results in this collection — view all 9
Folder

The Albany Branch of the AAUW Executive Board (or Board of Directors) is made up of elected officers including the president, two vice presidents, two secretaries, treasurer, and two directors. The purpose of the Executive Board is to carry on the business and administer to the affairs of the branch, establish special task forces and committees and submit the annual budget to the branch. The Minutes of The Executive Board generally run from 1938-1965 and from 1984-1991, and contain the following gaps: 1939, 1941-1947, 1957-1959 and 1966-1983.

Folder

The General Meetings of the Albany Branch of the AAUW meet monthly and are open to the public. The meetings comprise the major social outlet of the branch serving to attract new members. The General Meetings are generally held at public meeting places at which the officers relay branch news and proposed activities to the members. Guest speakers are often invited to share their knowledge with the branch community at the General Meetings. Guest lecturers are typically established professionals from the Albany community. Speech topics tend to reflect current social issues and their impact on women and society. The minutes contain the following gaps: 1965-1985, and 1987. The available documentation spanning the years from 1986-1991, are very sparse, however.

Folder

The President's File contains records maintained by the Office of the President. The files have been arranged into two subseries: President's Correspondence, 1956-1992, and President's Subject Files, 1921-1992. The correspondence files contain a major gap from 1962-1985. The President's Correspondence Files are arranged chronologically by folder; the documents within the folders are filed in reverse chronological order. The subject files' inclusive dates are 1921-1992, but the bulk of the records represent activities from the 1980s and early 1990s. The documents within the folders have been maintained in their original order.

Robert Gross Papers, 1973-1997

10.85 cubic ft.
This collection includes materials created or collected during Robert (Bob) Gross' work with the organizations National Coalition to Abolish the Death Penalty and Journey of Hope...from Violence to Healing as well as the Lighting the Torch of Conscience initiative.
Top 3 results in this collection — view all 4
Folder

This series features files organized by state that relate to groups focused on abolishing the death penalty. In addition to the state groups, there are some Puerto Rican, U.S. national, and Canadian organizations included. Correspondence from the Lighting the Torch of Consciousness initiative, including some with Bob Gross, is significant within this series.

Leigh B. Bienen Papers, 1872, 1935, 1951-2011, Undated, bulk 1971-2011

23.2 cubic ft.
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.
Top 3 results in this collection — view all 5
Folder

Series contains records from Leigh Bienen's participation in the New Jersey Proportionality Review Project led by Special Master David C. Baldus. This includes correspondence, data gathering information, data tables, and multiple case briefs for the major cases involved in the proportionality review including New Jersey v. Robert O. Marshall, New Jersey v. Marko Bey, and New Jersey v. John Martini.

Folder

This series documents Leigh Bienen's work as a legal scholar of the death penalty and her teaching career at Princeton University and Northwestern University. Included are records from her scholarly research on capital punishment consisting of questionnaires, case summaries, and procedural wirings. This includes the New Jersey Public Defender Homicide Study. The series also contains Bienen's publications on the death penalty, conference materials, syllabi and teaching material, and reports, legislation, and publications used directly in her research.

Rick Halperin Papers, 1982-2000

11.1 cubic ft.
Death penalty abolitionist who worked with many anti-death penalty organizations, capital defense attorneys, representatives of various communities of faith, newspaper editorial boards, victims' rights groups, members of the families of the condemned, and many death row inmates throughout the country.
Top 3 results in this collection — view all 6
Folder

Court Reports, 1991-1999 0.33 cubic ft.

This series is a collection of photocopied court reports on death sentence cases from 1991 to 1997. These records were collected from Federal Reporter, 2nd or 3rd Series, Daily Appellate Report, and California Supreme Court. These records provide information on each death row case argued and determined in the United State Courts of Appeals.

Folder

Court Files, 1988-1999 0.33 cubic ft.

Online

This series contains court documents on the clemency petition of Robert Harris in 1992 and the clemency petition of Terry Washington in 1997, as well as other court records of several death row cases from 1989 to 1999. Court records were prepared and served by official court reporters.