Search

Search Results

Folder

This series consists of materials relating directly to the operations of the Atlantic Chapter. There is one folder of items covering the late 1960s through the 1970s (General Records, 1967-1979), but most of the series dates from the 1980s and 1990s. The records of important chapter bodies such as eight of the eighteen administrative committees, the Board of Governance, and the Executive Committee are included here, and there are lists of chapter members and officers. Other items found in the series include budget materials, by-laws, fundraising letters, general correspondence, and invoices.

Folder

This series contains material related to the administration of the Association, dating from its incorporation in 1968 through 2001. Included are a near-complete run of board meeting agendas and minutes, monthly financial reports, by-laws, incoming and outgoing correspondence of board presidents and the executive director, committee reports, monthly reports from the Coordinator, and copies of OCCA's official newsletter. There are also some membership lists, a book tracking members and their dues payments from 1972-1988, and minutes from annual membership meetings. Because of the close relationship between SUNY Oneonta's Biological Field Station and OCCA, files related to the Field Station, such as the files of the Environmental Administrator, are included in this series. The Environmental Administrator's files consist primarily of reading files, which contain extensive outgoing correspondence, memos and reports written by the Environmental Administrator from 1991-1993.

Folder
Online

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.

Folder

This series includes information on the Committee for Progressive Legislation's first administrative year, including the proposal for organization within the First Unitarian Universalist Society of Albany. The series contains organizational bulletins beginning in 1969. The bulletins contain information for members and other interested parties in relation to lobbying events and meetings. Their newsletter bulletins inform their followers of what issues they were currently working on as well as what their direction for the following month would be. This series also contains several membership lists, photographs of group members at events, as well as financial records. Unfortunately the financial documents are very scarce, however they do reveal administrative personnel problems. Also in this series is a sparse but informative file of the group's meeting minutes. The minutes reveal the anticipated future of the organization over the years. Much of the correspondence between Committee for Progressive Legislature members consists of offering solutions to the various organizational disagreements and problems. The decisions reached by Chairperson Kay Dingle are documented, along with other membership information, in the organization's newsletters.

Folder

This series consists of materials relating directly to the operations of the Teacher Education and Development Center and to some of its faculty and staff. The series includes agendae, bibliographies, brochures, the Community Board meeting minutes, Elementary Teacher Education Program descriptions, reports, memoranda, minutes, material related to the research library and resource center, and the Teacher Corps SUNYA-Schenectady Project material. The series also includes four audiotapes and four filmstrips, which provide an audiovisual overview of CBTE.

Folder

The series contains administrative materials created at the chapter, regional, state and national levels of the National Organization for Women. This includes meeting minutes, by-laws, financial reports, conference materials, legislative and lobbying files, task force materials and correspondence. The national, regional and statewide materials were acquired and retained at the local level, many by Sue Stevens Larsen, an Albany Area Chapter president in the late 1970s and early 1980s. The Albany Area NOW Chapter files consist of event flyers, press releases, correspondence, meeting minutes and newspaper clippings which document day-to-day activities. Please note that the New York State Council Meeting files may include just meeting materials for some years, while folders for other years contain plans, possibly discussed at meetings, event materials, and correspondence. At this is how the organization arranged the files, archivists retained this original order.

Folder

The Administrative Files series consists of organizational records, which document the activities of the Board of Directors. These include documents, by-laws and changes, annual reports to the executive committee. Annual financial reports, meeting minutes and materials relating to the annual retreat of the Executive Committee are found in this series. Many files pertaining to key members of Tenants & Neighbors such as Michael McKee, William Rowen, and James Garst are represented in the administrative files series.

Folder

This series contains information on the daily, monthly, and yearly operational duties of the Southern Coalition on Jails and Prisons. There is a general correspondence file containing information about the day-to-day operations of the Coalition, a specific file dedicated to correspondence with the Law Offices of Woods and Woods, and material from the various boards of directors within the Coalition (including meeting minutes). There are also documents related to updates made to the Coalition's by-laws in the late 1980s.

Folder

This series consists of meeting minutes, agendas and notes as well as publications, articles, news clippings, and memoranda all directly pertaining to the operation of the Saratoga Springs Open Space Project (OSP). The publications include issues of Common Ground, the OSP newsletter, from 1992-1997, with scattered issues thereafter until 2001. Also included are meeting minutes and agendas from 1993-1999.

Folder
Online

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.