Search

Search Constraints

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

Search Results

Psi Gamma Sorority and Alumnae Association, Inc. Records, 1898-1997

12.66 cubic ft.
Psi Gamma was founded in 1898 at the New York State Normal College for Teachers and the Alumnae Association in 1922. The sorority split in 1991 over whether to abandon local status or become a chapter of a national sorority.
Top 3 results in this collection — view all 4
Folder

This sub-series consists of scrapbooks compiled for Psi Gamma reunions. These scrapbooks commemorate the 1956, the 1988, and the 1995 reunions. Included in these scrapbooks are photographs taken at anniversaries, pictures of sorority life over the past hundred years, and facsimiles of composite photos taken from the State College yearbooks.

Folder

This sub-series consists of scrapbooks compiled by the sorority over the course of 14 academic years. Academic years included in this sub-series are 1952-1953, 1956-1957, 1957-1958, 1961-1962, 1962-1963, 1963-1964, 1966-1967, 1968-1969, 1969-1970, 1970-1971, 1971-1972, 1974-1975, 1977-1978, and 1991-1992. Included in these scrapbooks are photographs of sorority life, newspaper articles, invitations to special events, correspondence, greeting cards, and announcements.

Folder

This sub-series contains correspondence, information sheets, reports, and photographs. From 1963 through 1966, Psi Gamma sorority sponsored a Greek child named Gregory Stratakis through Foster Parents' Plan, Inc.. In 1966, they began sponsoring another Greek child named Pavlos Mamalakis, whom they continued to sponsor through 1972. This scrapbook documents the correspondence between the sorority, their foster children, and Foster Parents' Plan, Inc.

State University of New York, University Faculty Senate Collection, 1944-2003

6.0 cubic ft.
The University Faculty Senate was created to centralize and govern all of the colleges throughout the SUNY system. This is an artificial collection assembled from the records held by University at Albany, SUNY representatives.
Top 3 results in this collection — view all 12
Folder

This sub-series is comprised of bound copies of the proceedings of annual faculty assemblies. With the first meeting in 1965, these assemblies were built around such themes as "The Role of the Faculty in State University" and "The University Student in a Changing Environment". Assemblies addressed such issues as the expansion of the State University, teaching-learning process, and educational television. In response to the demands of a turbulent decade, the role of disadvantaged students and the question of who shall be taught was the focus of discussion; other topics included allocation of resources, faculty research and community service.

Civil Service Employees Association, Inc. (CSEA), American Federation of State, County, and Municipal Employees (AFSCME) Local 1000 Records, 1918-2015

64.26 cubic ft.
This collection documents the day-to-day activities of the Civil Service Employees Association (CSEA) from 1918 to the present. There is no documentation of the organization's initial years of existence, but significant material about administration, meetings, membership, agreements, publications, and organizational history.
Top 3 results in this collection — view all 6
Folder

Included in the Annual Delegate Meetings subseries are agendas, resolutions, and bylaws under consideration, officer reports, lists of delegates, committee reports, and meeting minutes. Annual Delegate Meetings are held on a yearly basis over a three or four day period.

Folder

This series consists of reels containing annual meeting minutes (with tables of contents), correspondence, CSEA President's reports, and verbatim transcripts of Board of Directors, County and State Delegate, and State Executive Committee meetings. Also contained on Reel 10 are the minutes of special delegates meetings and the records of the Capital City Council of the Civil Service Association which formed in 1918. The series also includes Board of Director Meeting files related to the quarterly Board meetings. These files feature committee reports, memorandums, state officer reports, interim Board of Directors meeting materials, and meeting minutes.

Folder

Included in the County Executive Committee Meetings subseries are minutes, agendas, motions and resolutions, letters to members, and transcripts of meetings. County Executive Committee Meetings were held several times a year.

Department of Athletics Records, 1940-2014

95.22 cubic ft.
Records of the University at Albany Athletics Department, including administrative records, photographs, and other memorobilia.
Top 3 results in this collection — view all 20

Hugo A. Bedau Papers, 1954-2005

36 cubic ft.
Hugo A. Bedau (Ph.D., Harvard, 1961) was a commentator, scholar, and activist for the abolition of capital punishment. He was a prominent spokesperson in the abolitionist movement and well-known for his scholarship and writing concerning the death penalty and the challenge to separate logical arguments from moral arguments.
Top 3 results in this collection — view all 26

Willowbrook Review Panel Records, 1968-1981, bulk 1975-1981

112.25 cubic ft.
The Willowbrook Review Panel was a Federal monitoring group established by the U.S. District Court in 1975 and dismissed from its duties in 1987. The Willowbrook Review Panel Records provide extensive documentation of the Panel's main function: monitoring implementation of the 1975 Willowbrook Consent Decree in New York State which set new standards for the care of the facility's residents.
Top 3 results in this collection — view all 15
Folder
Restricted

This subseries contains files on the general administration of the audit process. The bulk of the series concerns the development of the standardized audit instrument used to measure compliance at Willowbrook and other state facilities. Also included are instructions for auditors, memoranda, files on audit recommendations, and correspondence with the New York Department of Mental Health's Technical Assistance Unit regarding audits conducted jointly with the Review Panel.

Folder
Restricted

These files consist of reports, plans, and correspondence related to community placement of Willowbrook residents. There are numerous community placement reports summarizing the placements made in a particular month. There are also printouts listing all members of the Willowbrook class alphabetically, by their residence facility, and by their placement status. Also included are extensive files on the overall Community Placement Plan, which presented guidelines for placing Willowbrook residents in community-based homes. There are also some subject files; topics include Borough Developmental Services Offices, District Developmental Services Offices, due process for community placements, and family care.

Folder
Restricted

The Review Panel closely monitored the placement of Willowbrook residents in the community and was quick to designate placements as invalid if they did not comply exactly with the terms of the consent Decree. Since it was not feasible for the Panel to review every placement in detail, a series of community placement audits were conducted. Trained auditors examined the records of a sample of all residents placed in a designated time frame, spoke with both the client and the primary care provider, and analyzed the suitability of the client's daily schedule of programming. This subseries contains the raw data from each of these audits including worksheets used by auditors to evaluate each placement, notes from interviews and site visits, and copies of class member records and placement plans. Also included are summaries of audit data and final reports on findings.

Karl O. Paetel Papers, 1904-1984

70 cubic ft.
Karl Otto Paetel was a political journalist, born in Berlin, forced to flee Germany in 1935 (Paetel was sentenced to death in absentia by the Nazis), and immigrated to the United States in 1940. Paetel's interests focused on the radical movements and social changes in the Twentieth Century from his youth until his death in 1975. The collection consists of correspondence, Paetel's writings, writings by others, pamphlets, biographical materials, and periodicals.
Top 3 results in this collection — view all 31
Folder

This subseries contains letters written to Paetel in response to his article entitled "Freunde im Ausland," published in the German newspaper Die Zeit (19 June 1947), and reprinted in Union Flchtlingsdient (September 1947), in which Paetel asked readers to write to him with descriptions of conditions in post-war Germany. Paetel later published many of the responses in issues of Deutsche Gegenwart.

Roy C. Bates (Kurt Bauchwitz) Papers, 1890-2006

19 cubic ft.
This collection documents the literary and legal careers of Roy C. Bates (Kurt Bauchwitz). The materials cover his early years in Germany (1890-1938), the years of flight from Hitler's Germany via Japan to the United States (1938-1941), and his U.S. years (1941-1974).
Top 3 results in this collection — view all 9
Folder

The Barbara Bates materials can be divided into three main sections: materials pertaining to her own writings/ publications (5 folders); materials on subjects of interest (7 folders), primarily political topics, incl. her involvement in the 1956 campaign to elect Adlai Stevenson; and notes concerning the posthumous publication of the writings of Roy C. Bates (11 folders).

Folder

This sub-series contains the correspondence (1031 letters) of Roy C. (and Barbara) Bates pertaining to his publication efforts, and includes correspondence with publishers of newspapers and literary journals concerning Bates' articles and poems submitted for publication, as well as correspondence with other writers, editors, etc. Notable among the correspondents in this section are: Eric Amann (Haiku Magazine), Max Brod, Albert Camus (1 L.), editors of Deutsche Blätter (Udo Rukser, Albert Theile), Douglas Harding, Fritz Martini, Carson McCullers, Heinz and Therese Mode, editors of the Saturday Review of Literature (Norman Cousins, Harrison Smith, John G. Fuller), Arthur Shapiro, Manes Sperber, Wayne Wonderly and Harry Zohn.

Folder

This sub-series of correspondence (212 letters) centers around issues on the use and legality of psychedelic drugs in the 1960s, as well as correspondence and materials dealing with mental health topics, in particular schizophrenia. Bates' interest in the psychedelic movement of the 1960s led to his participation in the M.I.T.-based Neurobiological and Psychedelic Study Group (1965-1969). Notable among the correspondents are: Kahlil Samra (American Schizophrenia Association), Lisa Biebermann, Abram Hoffer, Peter H. John (Psychedelic Review), Timothy Leary (3 L.), Ralph Metzner, Max Rinkel. Also included in this sub-series are numerous clippings, offprints and brochures relating to individual correspondents.

Albert (Leser) Lestoque Papers, 1862-1963, bulk 1899-1960

15 cubic ft.
Records from legal battles and restitution claims of Albert (Leser) Lestoque and his two siblings, for family properties in the Plittersdorf section of Bonn, Germany. Also contains manuscripts and published versions of Lestoque's writings, including the manuscripts from lecture engagements, and materials from organizations as Citizens for Victory, the International Committee for the Study of European Questions and the German American Writers' Association (GAWA).
2 results in this collection
Folder

This series consists of both manuscripts and typescripts in German and in English. The largest portion of this section consists of texts of novels, including the handwritten manuscript of Lestoque's published novel, Menschen in Aktendeckeln, as well as versions of several unpublished novels. The poetry and short prose works are primarily written in German and date from 1909 to the 1930s, although a few examples in English date from his post-emigration time period.

Folder

This series has been divided into two sections. The first section contains early published writings of Albert Lestoque, written in German and primarily on the subjects of prison conditions and penal reform, as well as clippings, case files and other research materials used by him to research these topics. The second section of this series contains texts of both lectures and essayistic publications, primarily written by Lestoque in English after immigrating to the United States.

Ernest Curto Papers, 1944, 1946-1965

17.25 cubic ft.
The Ernest Curto Papers document Curto's service in the New York State Assembly, as a representative of Niagara County (N.Y.), where he served from 1946-1964. The collection includes correspondence, subject files, and legislation from his tenure.

Center for Women in Government & Civil Society Records, 1976-2003

23 cubic ft.
The Center for Women in Government & Civil Society (CWGCS) was established in 1978 to elimination of sex discrimination in New York State government employment. The Center part of the Rockefeller College of Public Affairs & Policy and receives both public and private funding.
Top 3 results in this collection — view all 9
Folder

This subseries consists of correspondence - letters and memoranda sent to the members of the Board. Topics covered include changes in the CWG Board, BM conflicts of interest, CWG mission, nominations/elections to the Board, grants and donations, and issues such as career ladders, pay equity, rape legislation, and NYC Advisor Program. This subseries also includes the records of the Executive - Ad Hoc Advisory Committee consisting of memoranda and letters on funding and the establishment of the CWG and lists of members of the Committee and Board.

Folder

Board Members, 1977-1983 0.35 cubic ft.

This subseries consists primarily of letters of election and acceptance to the members of the Board of Directors of CWG. More substantive correspondence and some newsclippings on topics such as the establishment of the CWG, CWG training programs, workshops and research issues on comparable worth, career mobility and career ladders in State Government, discrimination, and Day Care Centers for State employees can be found in the following Board Member files: Karen Burnstein, Frances Berko, William McGowan, Robert E. Quinn, Delores Schmidt, Aldo Baaklini, Linda Tarr-Whelan, Pamela Tate and Anne Nelson. These files contain both correspondence to and from these Board members.

Folder

This subseries consists of quarterly reports of the Board of Directors which include agendas and minutes, the Director's Report to the BD, and the Financial Report. Some contain bylaws, but no financial report. Minutes are those of the previous meeting. Missing are the reports for March, 1979 and September, 1983. Topics covered in these reports include comparable worth/pay equity (1979-83), career mobility (1979-83), sexual harassment (1980-83), affirmative action, office technology, race and sex discrimination, and; CWG staffing, training programs, public education/networking and fund raising. This subseries also includes Board Lists for 1980, 1981 and 1982.

New York Public Welfare Association Records, 1928-1995

10.6 cubic ft.
The collection documents a sixty-seven year time span (1928-1995) of the New York Public Welfare Association and contains a wealth of material related to the history and diverse functions of the organization including correspondence, memos, minutes of meetings, expenditures, and other files.
2 results in this collection
Folder

Brochures, 1928-1985 0.2 cubic ft.

There are three types of brochures in this series; annual meeting, mid-winter meeting, and training. The dates are not inclusive as many of the more recent years are missing. Many of the meeting brochures contain comprehensive lists of officers. The brochures have attractive covers that picture the resort or hotel where the conference is held as well as agendas of the meetings. There are many preliminary programs dispersed throughout the brochures. The training brochures are sparse and represent only a small fraction of the training that the organization participated in.

Folder

Minutes, 1937-1994 2 cubic ft.

This series combines all meetings, both annual and mid-winter, into folders arranged by year. These dates are not inclusive, most years are completed but there are a couple missing. Of special note is the first folder that contains a list of locations where proceedings of meetings from the founding in 1870 until the 1930's can be found (usually the New York State Library). This series contains meeting minutes, speeches, correspondence, and agendas. There is an abundance of correspondence surrounding the planning and reservations for the meetings held bi-annually. Great care was taken with this series to arrange every record chronological by day and month within each year. Many letters related to the mid-winter conference, usually held in February, would be found in the previous year's records. Records related to the bi-annual meetings are found in other series such as Elsie M. Bond's files and the correspondence files.

John H. E. Fried Papers, 1911-1990

40 cubic ft.
The John H. E. Fried Papers consist of his professional correspondence, copies of his published and unpublished writings (manuscripts, typescripts, reprints and books), texts of numerous speeches and lectures (published and unpublished), personal documents, teaching materials, as well as Fried's research collections on topics relating to global human rights problems and remedies.
Top 3 results in this collection — view all 10
Folder

This series contains correspondence and reports prepared by Fried during and after his tenure at the International Labour Office in Montreal, Canada. Included in this series are the manuscript, background materials, and reviews of Fried's Exploitation of Foreign Labour by Germany, published in 1945 by the International Labour Office.

Capital Defender Office Records, 1975-2007, bulk 1995-2007

116.73 cubic ft.
The Capital Defender Office (1995-2008) (CDO) was established as part of New York States 1995 death penalty legislation which took effect on September 1, 1995. Under the new law, the State expanded the crime of first degree murder and introduced two new penalties, death and life in prison without possibility of parole, for those convicted. Working from offices in Albany, New York City, and Rochester, the CDO sought to ensure that defendants being tried by the State, who could not afford representation, receive skilled counsel in capital cases. The CDO closed its Rochester office in 2005, and, as no state death penalty cases remain, the Albany and New York City offices in 2008. This collection consists of news clips (filed by subject), subject files, bound records of appeal in the cases of the People v. Cahill, Harris, LaValle, Mateo, McCoy, and Taylor, notebooks with appellate briefs, New York county court papers arranged by county, government studies, reports and debates on capital punishment, annual reports, and a small number of VHS tapes recording court proceedings. There are defendant case files, some with correspondence, court papers, and news clips and others with just news clips.
Top 3 results in this collection — view all 6

Libby Post Papers, 1978-2005

4.18 cubic ft.
The Libby Post Papers contain political campaign documents, professional correspondences, news clippings, meeting minutes, agendas, document drafts, press releases, news letters, civil activism notes, and other materials that document her involvement securing various LGBT rights and with political organizations, as well as the general LGBT community in Albany, NY.
Top 3 results in this collection — view all 6