Search

Search Constraints

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

Search Results

Folder
Online

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.

Folder

Academic, 1967-1979 5.4 cubic ft.

This series contains course materials from the School of Nursing. Files include course descriptions and objectives, blank tests and exams, handouts, and syllabi. Faculty and administrators created all the materials. Please note that sometimes the school retained course materials for different academic years in the same file. Other times, materials were separated by year. The archivist retained both types of original order. In addition, see Series 2 for files on R.N. Challenge Exams and transitional courses.

Folder

Activities, 1973-2005 22.35 cubic ft.

This series consists of material relating to specific activities of Citizens' Environmental Coalition (CEC). The records in each activity subseries document research, plans, and actions taken to advance an environmental issue in New York State. The subseries dates are not always inclusive. The bulk of the activities date from the late 1980s to the late 1990s, but several folders within each activity subseries contain older information that CEC activists used as background research material.

Folder

The files in this series pertain to the creation and work of the Adirondack Park Agency (APA) and to the various political groups and legislative bills which supported or opposed the creation of the Agency. The series includes publications by the APA and other groups, legislative files, correspondence, maps, memoranda, and news clippings. The bulk of the series covers the years 1967-1978 and 1990-1997, with some materials dating from 1956-2002. Legislation pertaining to the Adirondack Park Agency can also be found in Series 9 of this collection.

Folder

This series contains materials pertaining to the Board of Directors and the administration of the Alumni Association, including founding documents, such as the charter and constitution. The earliest Board of Directors meeting minutes are bound volumes. By the end of the 1970s the minutes are loose notes belonging to specific individuals. The minutes may also include such supplemental materials as correspondence, agendas and financial papers. The annual report was available for the Annual Meeting, which was open to all Alumni Association members. Financial records for the Alumni Association are found in this series in ledgers, financial statements and Treasurer's reports. Loose items from bound volumes have been removed and stored in separate, appropriately labeled folders.

Folder

This series consists of the constitution and by-laws and annual reports of the Clubs (1960-1998). The constitution and by-laws provided the organizational structure of the Clubs. It includes printed copies of the articles of incorporation and by-laws of the National Federation of Business and Professional Women's Clubs (1924, 1930, 1933, 1938), certificates of incorporation and by-laws (1944, 1946, 1950, 1962, 1973), and proposed revisions to state by-laws (1967, 1974).

Folder

Administration, 1982-2022 4.15 cubic ft.

This series contains the Beta Psi Boulé's administrative records. The materials cover the beginning of the charter process for the Beta Psi Boulé to present day. The files consist of the Boulé's day-to-day administrative records consisting of charter plans, certificates and reports, administrative records, Beta Psi Executive Committee documents, financial reports, general meeting minutes, correspondence, memorandums, notices and agendas as well as documents from some of the Boulé's committees. The bulk of the documents were created by the officers and members of Beta Psi Boulé and the officers of the Grand Boulé with the exception of some correspondence and event brochures of other Greek letter fraternities and sororities, Capital District businesses and charitable organizations.

Folder
Online

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.

Folder
Restricted

This series contains correspondence, meeting minutes, annual reports, memoranda, enrollment statistics, inventories, and other records that pertain to the administration and faculty of the Department of Information Studies and its past iterations. This series documents routine activities such as internal and external faculty and departmental correspondence, faculty meetings, admission information, curriculum development, annual reports, grants and fellowships offered through the department, special projects conducted, and enrollment statistics. Prominent dates include the foundation of the Library School (1926), the development of the Master's Program (1949-1950) and later the Doctorate Program (1968-1971), the school's union with Rockefeller College (1986).

Folder

The information in this series provides a look at the organization and history of KAP through photographs, meeting minutes, newsletters and annual reviews from 1982 through the spring of 1994. Box 1 contains material related to the planning of demonstrations and civil disobedience actions. There is an extensive collection of clippings beginning in 1969, that records press coverage of demonstrations, incidents involving KAPL, national events involving nuclear power, waste, and warfare, and letters to the editors of local papers. One of the prominent topics of Box 1 is the annual actions commemorating the bombings of Hiroshima and Nagasaki. There are several folders of information dating from 1981 to 1993. There is information on the International Shadow Project, a memorial where participants painted human silhouettes on streets and sidewalks to represent what is left after nuclear war. KAP also maintained contact with anti-nuclear organizations in Japan. The box contains a Japanese booklet of artwork with both color and black and white plates of paintings depicting the bombing. Civil disobedience became an important way for KAP to deliver its messages, and actions were carefully planned. There are handbooks prepared by national groups describing how to organize and practice nonviolent civil disobedience. Box 2 contains a large collection of fact sheets and leaflets prepared by KAP for use as informational tools. Box 3 is a good source of information about the history and operations of KAP. It contains meeting minutes and annual reviews; also, information on organizing non-violent demonstrations and civil disobedience. Other prominent actions recorded in this Series include the radioactive waste demonstrations of 1992, and the protest of the U.S.S. Albany, 1986 through 1987, and 1990.

Folder

Administrative, 1892-2007 2.35 cubic ft.

The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, some show planning, finances, and budgets. It houses some of the earliest records about the organization. This series also contains information about membership, but not in depth information on specific reporters.

Folder

Administrative, 1902-2020 5.34 cubic ft.

This series contains the administrative records of the Delmar Progress Club, including meeting minutes, correspondence, financial documents, membership records, and committee reports. Meeting records comprise Bethlehem town board and school district meetings, Delmar Progress Club meetings, i.e. board of directors meetings, business meetings, executive board meetings, general meetings, past president's meetings, and special meetings, and General Federation of Women's Clubs (GFWC) meetings, i.e. bi-county meetings, mid-Hudson district meetings, third district meetings, and tri-county meetings. In the first few decades of the Club's existence, meeting roll calls were included with the meeting minutes. More recent Club meeting minutes are interfiled with agendas, ballots, by-laws and standing rules, citations, Club calendars, Club communications, correspondence, event invitations, financial documents, GFWC materials, member guidelines, lists of officer candidates and conference delegates, memoranda, motions, newspaper clippings, notes, policy documents, presentations, reports, resolutions, speech transcripts, webpages, and yearbooks. Meeting minutes are typically arranged by the fiscal year (October to May) rather than by calendar year. Correspondence is divided into general correspondence, which includes intra-Club and extra-Club communications, membership correspondence, and the papers of the Club's corresponding secretaries. Financial records include accounts, audit reports, bank books, checks, Club budgets and proposed budgets, GFWC finances, profit and loss standards, reports of the Club's treasurer, summaries, tax documents, and town budgets and tax reports. The early financial documents of the Club include lists of members, officers, and resignations. Membership records include address changes, applications for membership, dues paid, lists of members, lists of new members, lists of resignations, notices of the deaths of members, and reminders to contact members. Reports include the annual reports of the recording secretary, the corresponding secretary's reports, committee and group reports, conference reports, event reports, membership reports, New York Legislative Forum reports, the Club president's reports, school district meeting reports, task force reports, town board meeting reports, town planning reports, and the Club vice president's reports. This series also includes the Club's certificate of registry with the Home Education Department of the University of the State of New York, the Club constitution, the incorporation documents of the Club (the original 1929 document is stored in a flat file), various iterations of the Club's by-laws, scripts for the installation ceremony for new Club officers, rules for conducting meetings, parliamentary procedure guidelines, New York Legislative Forum by-laws and program schedules for 1974 and 1976, the notes of Club president Muriel H. Welch, and the personal notebook of Club President Wilma DeLucco. Finally, the series includes index cards, which include the member's name, her address, the date she joined, her Club identification number, the names of her sponsors, and the date she left the Club, for former Club members who have died or resigned.

Folder

In addition to containing the 1942 Charter for the Beta Eta Chapter, this series also includes documents for governance, financial information and meeting minutes. There are files about the Dr. Edward Cooper scholarship, newsletters and general correspondence as well as materials from social functions, such as an initiation sign-in book and initiation programs.

Folder

The collection consists of materials relating directly to the operations of the Environmental Decisions Commission including meeting minutes, agendas, correspondence, reports and memoranda. Issues considered included the dredging and stocking of the campus pond, traffic control, parking, the use of road salt and pesticides, recycling of paper, composting, and energy conservation.

Folder

This series includes correspondence, general administrative files, reports from the director to the Executive Board, General Board minutes, memoranda and agendas, executive board agendas, budgets, news releases and clippings on specific topics such as political action committees (PACs) (1980-86), election reform (1977-83), civil service reform (1978-80), and the Sunset Law (1976-78). The series also includes correspondence with the national Common Cause regarding issues the local chapters should address.

Folder

This series contains records relating to the administration and activities of the Kappa Delta Sorority. Meeting minutes, membership and initiation lists, constitutions and by-laws, and other materials document the sorority's functioning from shortly after its founding, in 1899, to 1978. There are no minutes for 1903-1923, 1933-1934, 1941-1950, or 1975-1980. This series also includes sorority traditions, publicity materials, and some materials relating to alumnae.

Folder

This series contains records relating to the administration and activities of the Chi Sigma Theta Sorority. Meeting minutes, membership and initiation lists, constitutions, pledge books and other materials document the sorority's actitivites. Although there are some older materials, the bulk of this series documents the 1960s through the 1980s. This series also includes sorority traditions, publicity materials, and some records relating to alumnae. Please note that while the collection contains composite photographs of all sorority members across several decades, the dates are not inclusive.

Folder
Online

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.

Folder

Series 1, Administrative Files, includes official documentation of the boards including meeting minutes, agendas, treasurer reports, and correspondence. It contains the board meeting minutes and agendas from 1961 to 2000, but with several gaps in time. The series also contains information about the LWVRC's annual meetings (1966-1999), membership (1942-1998), by-laws and policy, and tax returns (1967-1985), again with several gaps in time.

Folder

The bulk of the series is the Citizens Budget Commission's (CBC) minutes from 1932 through 1973. These include minutes from the executive sessions of the board of trustees, adjourned meetings of the board of trustees and the nominating committee, and the minutes of the annual meetings of members of the CBC. In 1978, the biographies of the trustees of CBC were compiled and photographs of many of these individuals are included. The series is arranged by topic with the minutes in chronological order.

Folder

This series is made up of administrative documents concerning the day-to-day functions of the Department of English, including departmental memoranda, class enrollment profiles, five-year plans, budgetary printouts, meeting minutes, and correspondence. This series contains a number of files related to curriculum development, including course syllabi, proposals for new classes and class descriptions, as well as revisions to the undergraduate English major, the Doctorate of Arts and the Ph.D. program. This series also includes a number of files documenting winners of the Leah Lovenheim awards, given yearly for the best piece of fiction or poetry by a University at Albany undergraduate. Some of the Lovenheim records date back to 1943. This series also contains materials related to institutes and programs administered by the department, such as the New York Writers' Institute.

Folder

The Administrative Files series consists of organizational records which document the activities of the board. These records include annual reports (1940-2001), monthly meeting minutes (1941-2001), and president's correspondence (1963-2001, not inclusive). Agendas and treasurer reports are often interfiled with the meeting minutes. This series also includes the by-laws that govern the LWVAC along with changes to those by-laws. Lists of the board of directors and the members of the organization over the years can be found in this series as well. Material regarding campaigns for membership and finance drives for various years are also included. There are also minutes from meetings of the Inter-League Organization (ILO) which consisted of the Albany, Rensselaer, Saratoga, Schenactady, and Shenendahowa Leagues of New York State (1975-1986).

Folder

The Administrative Files follow standard practice using the name of report type, originating committee, special event or external entity as the subject heading. The deepest historical contents are found in folders for Annual Reports (beginning 1944), Black Book (1945-56), Budgets (1954-56), Federation Membership (1947-51), Membership Committee (1942-47), and Organization of the Federation (1941-48). It should be noted that much financial, membership and special events information not included in these Administrative Files can be found filed with the Meeting Minutes at which the topic or report was discussed or in the Annual Reports.

Folder

This series consists of materials relating directly to the operations of the Center for Community Studies and to some of its faculty and staff. The series includes: the records of the activities and programs committees; minutes of the American Red Cross, Albany, New York chapter; Board of Directors of the Council of Community Services; the Inter-group Relations Committee; the Siesta Symposium of 1966; the Subcommittee of the New York State Citizens' Council Field Committee; the Superintendents' Advisory Committee; records pertaining to faculty and staff meetings; alumni; personnel; and recruitment strategies. Other items found in this series include budget materials, Executive Committee meetings, expense accounts, grants, memoranda, and records concerning the Temporary Committee on Graduate Admissions.

Folder

The administrative files contain executive meeting minutes from the Conference's earliest days through the late 1980s. During those years, members kept the minutes in large, hardcover binders; the archivist removed the papers from those binders for preservation purposes and placed them in acid-free folders in the order in which they appeared in the original binders. In the 1990s, Conference members began filing their meeting minutes under the heading of "chronological files" along with meeting announcements and correspondence. The chronological files became series two of this collection and researchers will find more meeting minutes there. However, there is a gap in the Conference's meeting minutes from 1989-1994.

Folder

This series consists of materials relating directly to the operations of the School of Education, and to some of its faculty and staff. There is one folder of records concerning the New York State Citizen Committee for the Public Schools dating from 1953, but most of the series date from the 1960s-1980s. The records of the activities and programs committees and minutes of the Dean's meetings are to be found here as are records pertaining to cabinet meeting notes, department chairs, and the minutes of faculty meetings. Other items found in this series include budget materials, by-laws, general correspondence, grants, memoranda, long-range planning, activities outside the university and teaching load statistics.

Folder

Series 1 consists of correspondence from the office of the Chancellor, the Board of Trustees, and drafts of Board of Trustees meeting minutes. Correspondence from various offices in the central administrative office, from SUNY schools are also present. Materials of note also include reports created by the central administrative office and policy statements.

Folder

The Administrative Files series consists of organizational records which document the activities of the Board of Directors. These include founding documents, by-laws and changes, annual reports to the national organization, monthly meeting minutes, and event programs from annual chapter meetings. Budgets, treasurer reports and event calendars are mainly interfiled with meeting minutes, as is some correspondence. There are gaps in some months and years. Files labeled "Other" contain a mixture of items, including correspondence, budgets, pamphlets, Voters Guides, annual program calendar flyers and study reports.

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

Series 1 contains documents relating to the internal procedures and finances of Murder Victims' Families for reconciliation. While there are a few documents that provide evidence of how the organization was set up, the majority of documents focus on hiring, day to day finances, and committee meetings. There are also materials related to strategic planning and the creation of by-laws and organizational procedure. Although the series contains materials from 1977 to 2005, the bulk of the material is from 1996 to 2004. Contained in this series are meeting agendas, meeting minutes, meeting summaries, correspondence, annual reports, ballots, evaluation forms, applications, newsletters, fliers, budgets, financial reports, manuals, by-laws, pamphlets, drafts, notes, reports, contracts, forms, resumes, proofs, floppy disks, and cassettes.

Folder

This series includes administrative files for both statewide PEF operations and Division 169. Where necessary, files related to statewide PEF are marked as "New York State PEF" to prevent confusion. Division 169-specific files are marked as "Division 169". There are numerous subject files. The collection's creator did not distinguish between subject and administrative files. This series includes files related to contracts and contract negotiations, PEF's relationships with its affiliates, PEF history, constitutions and by-laws, elections, retirement plans, health insurance and other benefits, PEF policy, steward training, and many other aspects of PEF and Division 169 operations. There are a number of designated correspondence files; however, correspondence is also found throughout this series and others in subject files.

Folder

This series contains budget files, reports, organizational charts and information, downtown campus planning information, and meeting notes of various departments, councils, and committees. Correspondence between the Provost, Assistant to the Provost, other University Administrators and outside parties are interspersed throughout these files.

Folder
Online

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.

Folder

This series contains records from the New York Coalition for Alternatives to Pesticides and local organizations that are members of NYCAP, or that relate to the staff (particularly Tracy Frisch) directly. It includes the following: committee meeting minutes, agendas, and reports; fundraising activities; annual telemarketing campaign call sheets; by-laws; correspondence; New York State Department of Labor grants; donation receipts; health insurance information; information request letters; technical assistance logs; and prepaid sales and invoice receipts from 1997-2002, [which provide almost the only information on the organization from that time period in terms of membership, information requests, donations, conferences, and sales].

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
Online

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.

Folder

This series contains photocopies of meeting agendas and minutes and routine administrative records of the Solidarity Commitee of the Capital District. The minutes document the circumstances leading to the formation of the SCCD, its mission, and many of its subsequent activities. Some sets of minutes are highly detailed, but others consist of brief handwritten notes made on the margins of meeting agendas. Minutes of the SCCD's predecessor organization, the Greyhound Strikers Solidarity Committee of the Capital District, are housed in the Greyhound Lines Strike folder in the Subject Files series.

Folder

The Administration series includes material related to the founding and growth of BWOW. There are copies of the organization's by-laws and incorporation papers. There are notes and outlines for BWOW presentations and speaking engagements. There is correspondence between members of BWOW and government officials including the Town Board, the Town Supervisor, the Town Attorneys, the State of New York Department of Environmental Conservation, the State Assembly, and the Rensselaer County Legislature. Meeting minutes are separated between the typed minutes from a few of the meetings in 1990 and 1991 and the handwritten notes kept in two spiral bound notebooks from 1990 to 1995. BWOW's newsletter was first issued in November of 1990 with issue #1. In January of 1991, a second newsletter labeled Volume 1, #1 was printed with the title Words on Waste.Words on Waste was published three or four times a year from 1991 through 1995. There are a few issues missing in the collection. The Miscellaneous folder contains three printouts. Two of these printouts include correspondence, news releases, meeting agendas, and notes. Some of the items may be copies of items found in this or the following series. The third printout is a listing of documents that were created by BWOW and an annotated bibliography of publications regarding environmental issues such as recycling, incineration, and waste reduction.

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

This series consists of records generated by Campus Action directly pertaining to its administrative functions, either on paper or stored on the hard drive of the main computer. Included are meeting agendas, minutes, memoranda, and organizational records such as by-laws and procedures. In addition, the series includes materials related to several fundraising methods explored by Campus Action, from holding dances to applying for grants. This series contains some correspondence, but this largely consists of mailings to members and related organizations rather than internal correspondence.

Folder
Restricted

The series consists of by-laws, correspondence, meeting materials, budget data, resumes, staff reports, vouchers and other expense information, executive director records, and other operational records of the Willowbrook Review Panel. There is also information about consultants to the WRP, and about other developmental centers. Correspondence issued by the WRP, meeting packets, and mailings constitute the largest sections of the series. The series is restricted because it contains information about specific named residents of Willowbrook and other state developmental centers, particularly in the folders marked "Mailings". The materials are arranged alphabetically in both letter-size and legal-size format.

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.

Folder

Though this series has meeting minutes from the main executive committee of the CWA, they are very sporadic; only one or two sets of minutes exist for some years. There is a much stronger selection of meeting minutes from the local's own executive committee. There are also financial papers featuring a long run of reports and statements from the local's certified accountants. Constitutions in this series contain information on the process of the union's affiliation with CWA beginning in the mid-1980s.

Folder

Contains analyses, correspondence, bulletins, memorandums, minutes, and reports. The files were kept by Alfred Werner, as Director of Athletics, Joseph Garcia, as Coordinator of Athletics and Director of Athletics, as well as coach of the varsity soccer and wrestling, and Leona Rhenish, as Chairman of Women's Collegiate Athletics. The files include information for administration, sports associations, and programs. The bulk of the materials document the 1960s and 1970s.

Folder

This series consists of materials relating directly to the operations of the Environmental Clearinghouse, Inc. There is one folder of correspondence covering 1971, but most of the series dates from 1972-1997. The records of the Board of Directors, Executive Committees and activities and programs committees are to be found here, as are some of their lists of participating members. Other items found in the series include financial reports, by-laws, fundraising materials, general correspondence, membership lists and materials, annual reports, program committee reports, program coordinator reports, director's reports, projects reports, annual meetings material, and records on all-member meetings.

Folder

These records, located within the following sub-series, document the administrative functions of the organization. They include extensive information on grants, budgets, and other fiscal information. In addition, they contain some information about personnel within the organization. Folders containing correspondence will be found throughout the series.

Folder

This series contains files from the tenure of the Society's former presidents Marsha Wineburgh (1980-1981, 2012-2015), Hillel Bodek (2004-2007), and David Phillips (1992-1993); meeting minutes from the New York State Board for Social Work; documents concerning the incorporation of the society and its bylaws; and materials from the New York Board of Regents Professional Practice Committee.

Folder

This series contains agendas and minutes of the organization from 1981 to 2006. The organization for agendas and minutes is different from 2003 to 2006 because the material came to archives in its original order. In these files, there is supplemental material along with administrative records. There are also multiple agendas for some months because President Ben-Ami Lipetz took notes on his agenda copies (any of these will make note of it in the upper right hand corner).

Folder

This series contains correspondence sent to and from the Office of the Vice President for Research and Dean of Graduate Studies. This series contains documentation on both proposed and approved Research Centers and Institutes affiliated with the Univeristy. Contains polices regarding research misconduct, funding requests, office travel vouchers and nominations for the Faculty Research Awards Program.

Folder

The text Action Impact: A Manual For Family Planning Advocates published in 1988 by the organization details the manner in which family planning field operators could make legislative and organizational recommendations. The origins of the organization are outlined with a brief history called "Family Planning Advocates of New York State, Inc...How It All Began". The policy folders trace the issues of contraception, teenage pregnancy, parental consent for abortion, infant mortality rates, preventative care, and sex education. These issues were reported by the media and researched by local and federal government departments. The issues contained in the files ultimately were adopted as Family Planning Advocates' policies as recommendations to reproductive organizations and to legislators for state and federal guidelines and laws. Information on legislative activity is found in update sheets and as agenda brochures outlining the schedule and speakers used at issues conferences. This material document how the state legislature was enacting laws and debating issues in conference that would impact the organization's monies and policies. The personnel policies dating from 1979 appear to be the typewritten original document of "Personnel Policies and Practices for Salaried Employees", outlining the employment practices of the organization as it affected the staff. Also in the Administrative series are the minutes of meetings. The minutes are not of the general membership, but of the Executive Committee mostly, interspersed with the minutes of the annual Board meeting. Any documents that were used for focus in the meetings by either the Executive Committee or the Board of Directors are included and affixed to the minutes of the meeting when they were used. There are two alphabetical arrangements of the records in this series - those transferred in 1990 and those transferred in 2004 and 2006. Administrative records including Board and Executive Committee meeting minutes and other materials, particularly from the late 1980s-2000, can be found in the Correspondence series as those documents were mailed to the relevant constituencies.

Folder

The files contain newspaper clippings, codes, and investigations on a wide range of topics pertaining to urban issues such as housing codes and enforcement, highway construction, parking, preservation and demolition of buildings and historical sites, preservation of the Pine Bush, security, burglary, a 1973 investigation of police enforcement and corruption, taxes, urban community and neighborhood development and preservation, ordinances, and zoning. They contain correspondence with and information on the Hudson/Park and Pine Hills Neighborhood Associations, Albany neighborhood associations, Capitol Hill Improvement Corporation, Capitol Housing Rehabilitation Corporation, the Historic Albany Foundation, Historic Resources Commission (1988), Historic Sites Commission, Albany Industrial Development Agency, Mayor Corning Memorial Committee (1984), and St. Joseph Housing Corporation (1983); and correspondence with and information on the New York City Brownstone Revival Committee, New York State Council on Architecture, and Preservation League of New York State; and national correspondence with and information on Alliance for Neighborhood Government, and Neighborhood Preservation.

Folder

Albany County, 1942-2013 11.42 cubic ft.

This series contains files pertaining to planning decisions in Albany County, New York. There are a wide variety of documents covering county-level planning -- e.g., open space plans, county land use regulations, transportation plans for I-87/Northway, as well as plans involving the airport and the Pine Bush Preserve. There are also plans for specific municipalities within the county: villages, towns, and the City of Albany, itself. For the City of Albany, there are housing studies, community buying guides, economic development strategies, community improvement program reports, land use inventories, downtown development plans, to name a few of the most common document types.

Folder
Online

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.

Folder

Contains reports arranged chronologically from 1932-1977. The reports for 1941-42 for 1946-47, and 1972-73 are missing. Includes budget requests. Contents of reports include departmental studies, proposals for changes, budget requests for the next school year and overall summaries of the events of the year.

Folder

This series includes the various reports which the University at Albany submitted to the Phi Beta Kappa organization between 1950 and 1974, as well as the memorandums, correspondence, and notes related to the generation of those application materials. Also included are some printed materials about Phi Beta Kappa used as reference material during this process. This series also contains similar records relating to the establishment of the Alpha Alpha chapter once the application was accepted.

Folder

Appraisals, 1935-1987 21 cubic ft.

Online

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.

Folder

The Arts in Education Series documents Ruth Pelham's concerts, residences, workshops, and programs at various youth-centric and educational institutions. Included are song lyrics she distributed and/or developed with students in various stages of the writing process, legal and financial documentation, correspondence between Pelham and institutional staff (usually school faculty), photographs of events, personal notes, reflections on events, post-performance evaluations, and thank you notes from participants (usually youths). This series is a more intimate look at the inner processes that kept the Music Mobile's wheels turning beyond grant funding and fundraising.

Folder
Online

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.

Folder

Recorded tapes of oral history interviews. All interviews were transcribed and the transcripts are located in Series 2. The labels for a few of the tapes indicate that they were the first of two interviews; however, additional interviews were never conducted. Access to some tapes is either permanently or temporarily restricted, as noted in the box and folder list.

Folder

The highlights of Miles' life up to about 1945 are contained in a typewritten manuscript of 138 pages. This item, meant for his children and grandchildren, is divided into eleven chapters and titled True Tales From Tin Lizzy Times and Other Sketches. Biographical information can be found on Boyd Fisher (chap. VI), the force behind the Ohio Relief Production Units (1934-1935) and the Rural Electrification Administration; Sally Rand (chap. IX), the exotic dancer; Franklin Roosevelt's Aunt Bessie (chap. X) and John Pratt Whitman (chap.XI), mystic, teacher, social worker, actor, journalist and author who is Miles' "most unforgettable character". This series also includes a five page statement, written in 1986, concerning his undergraduate experience at Antioch College as well as materials related to his first published article in 1932.

Folder

The first twenty-four folders of this series contain curriculum vitae and publication lists, several early recommendations from Germany, materials by and about Ludwig (father), Else Henschel (mother), and John Bendix (son), and autobiographical statements by Reinhard Bendix, in particular materials pertaining to the autobiography of Reinhard and his father, From Berlin to Berkeley. The remaining folders in the series contain reviews of Bendix' major works.

Folder
Online

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.

Folder

The multiple issues that Rensselaer County Greens (RCG) raised with this company can be seen in the diversity of the records in this series. Environmental issues were the primary priority with information pertaining to water pollution, air pollution, traffic congestion, previous contaminants in the ground where the new site was to be built, and the noise and smell that would be given off by the plant documented in the records. Application and permit material make up a major component of the series while background statistics and material directly from the court proceedings account for another large section of the series. The environmental concerns and research files were created to be used by RCG, and as a result the majority of the information in the series documents RCGs claims against Besicorp. The pros and cons of what Besicorp could mean for Rensselaer and what it could do to influence the lifestyles of Rensselaers citizens is documented in the various newspaper stories on the topic. RCG handouts give a clear statement of why the organization was fighting against the newly planned plant.