Search

Search Constraints

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

Search Results

Folder

This sub series contains the records of Joseph Norton's employment with and administration of the Department of Counseling and Personnel Services at SUNY Albany. This includes professional memberships and certifications, university service and committee records, employment records, official forms and documentation, and policy documents.

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.

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

This subseries contains news articles and editorials about the 1934 appointment of W. Kingsland Macy as Clerk of the Assembly. Culled from New York City papers, they highlight the disagreements between the Republican Party establishment and the small number of insurgent Republican Assemblymen, Moffat among them, who tried to block Macy's appointment.

Folder

This subseries contains articles, editorials, and political cartoons from the Democrat and Chronicle (Rochester), Knickerbocker News (Albany), Knickerbocker Press (Albany), Times Union(Albany), and other papers detailing the events of and public reaction to the 1938 constitutional convention. Among the proposed amendments detailed are those concerning search and seizure provisions, state and local taxation and bond issuance, welfare and relief provision, the "forever wild" clause, and the rights of organized labor. The clippings also detail delegates' and journalists' opinions about the New Deal and furnish profiles and photographs of numerous delegates.

Folder

This subseries consists of one folder of loose clippings. Articles and editorials about state taxes and finance, political cartoons, and issues of the New York State Taxpayer, a publication of the conservative Citizens Public Expenditure Survey, predominate; however, some of the clippings concern President Franklin Delano Roosevelt, the Second World War, and the 1942 gubernatorial campaign of Thomas E. Dewey. The bulk of this subseries consists of editorials and stories about state indebtedness, taxation, and spending that were pasted into scrapbooks. The first scrapbook contains news articles and editorials concerning the work of the Assembly Ways and Means Committee in 1937, but subsequent scrapbooks contain a comprehensive collection of editorials about state finances (1938-40) culled from newspapers published across the state and, in a few instances, across the nation.

Folder

These records document activities of the executive committee and CASDA staff, and relate to annual meetings attended by CASDA staff and school members. Other items found in the series include budget and finance reports, meeting minutes and programs, CASDA surveys, constitution and by-laws, organizational charts, and mission and history. There are records from special committees and study groups. There are news clippings, and some press releases. There also are publications CASDA collected from the Capital Area School Board Institute (1959-1985).

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.

Folder

This sub-series contains correspondence of individual University at Albany Senators interspersed with other material in some cases. The sub-series was assembled from original files labeled miscellaneous, and several folders of mixed correspondence pertaining to the business of the University Faculty Senate.

Folder

This sub-series contains U.F.S. press releases. The sub-series also contains information on the dispute regarding the professional status of librarians as well as the lawsuit filed against Frank C. Erk, et al. by the New York City law firm of Kaye, Scholer, Fierman, Hays, and Handler.

Folder

Includes the Faculty Senate Bulletin, from volume 1 number 1 (1966) to volume 10 number 4 (June 1975) and, after a two-year hiatus, one issue of "the new Bulletin" (January 1978). The bulletin was published bi-monthly from October through June to promote the purposes and programs of the UFS, interpret and evaluate statewide University policy and provide a forum for the exchange of ideas among faculty of SUNY. Also included are a small group of broadsides put out by the Faculty Senate Bulletin; The News Quotes and The News of the Week.

Folder
Restricted

This subseries contains files on audits conducted at Willowbrook (later renamed Staten Island Developmental Center). Included are audits of buildings at Willowbrook managed by United Cerebral Palsy. Files are arranged chronologically by audit date, then alphabetically. Audits found in this series include Willowbrook Core Audits I-IV (1976-1977), the Willowbrook Joint Audit of 1977, the Willowbrook Audits of July 1977 and February 1979, the United Cerebral Palsy Audits of November 1977 and November 1979, and the Educational Reinstatement Audits of February and April 1977.

Folder
Restricted

The terms of the Willowbrook Consent Decree applied to all people who were residents of Willowbrook on March 17, 1972 (usually referred to as the "Willowbrook Class of 1972"). By the time the Consent Decree was issued, many class members had been transferred to other state-run residential facilities. The Review Panel therefore had the authority - and the responsibility - to ensure that other facilities housing former Willowbrook residents were in compliance with the terms of the Consent Decree. The Panel monitored the compliance of other facilities through a series of Related Facilities Audits.

Folder
Restricted

In February 1979 and February 1980, the Review Panel conducted staffing audits of Willowbrook and related facilities to determine if the staff-to-resident ratios required by the Consent Decree were being maintained. For a period of one week, data on staff members signed in for each shift was collected. Ratios of both direct care and supervisory staff were calculated. This series contains data collected from Willowbrook and several related facilities, rough drafts of a report, final compliance reports, and correspondence related to the staffing audits.

Folder
Restricted

This series consists of files on audits conducted at psychiatric centers where former Willowbrook residents were receiving care. The purpose of the audit was to determine whether the residents' needs for educational and recreational programs were being met according to the terms of the Consent Decree.

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

This subseries is comprised mostly of 90 day progress reports produced by Willowbrook authorities for the Review Panel. The reports contain unit demographic descriptions, compliance inventories, compliance plans, progress narratives, and assurance statements. Also included in this subseries are files from the initial Willowbrook compliance survey of 1975, operational plans for Willowbrook Developmental center, and files related to the Staten Island Audit Compliance Task Force. At the end of the subseries are several folders containing reports on the status of Willowbrook non-residential clients.

Folder
Restricted

This subseries contains files on compliance at state developmental centers other than Willowbrook. Most of the files are operational plans for individual facilities, which describe how building staff will implement Consent Decree requirements. Audit Compliance Task Force files and Related Facilities Compliance Reports are also found in this subseries.

Folder
Restricted

The Metropolitan Placement Unit was a New York State agency created to develop community residences for Willowbrook class members. This subseries consists of the Willowbrook Review Panel's files related to the MPU. It includes reports on MPU activities, correspondence from MPU director Barbara Blum, reports on the development of community residences, and other related files.

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.

Folder
Restricted

Before a resident could be moved from an institution to a community-based residence, approval had to be obtained from the resident's parent, guardian, or closest living relative, referred to as that resident's "correspondent". Due process regulations required that 30 day notice be given before a resident could be transferred. During this period, a correspondent could formally object to the proposed placement. If an objection was filed, a hearing was held to determine if the placement was in the best interests of the resident. If a resident had no correspondent, the Consumer Advisory Board acted as the resident's representative, filing an objection if warranted and acting as the resident's advocate at the objection hearing.

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

Willowbrook Developmental Center was formerly known as the Willowbrook State School. In 1979 its name was changed to Staten Island Developmental Center, but some still referred to it as Willowbrook. The name Willowbrook Developmental Center has been used for all folder titles.

Folder
Restricted

This subseries contains the Review Panel's files on state developmental centers other than Willowbrook. Many of the centers housed members of the Willowbrook Class. Developmental centers represented in this series include Manhattan Developmental Center, Bronx Developmental Center, Bernard Fineson Developmental Center, Suffolk Developmental Center, Westchester Developmental Center, and Wassaic Developmental Center. The level of documentation present varies considerably from facility to facility. Facility files contain records such as policy manuals, correspondence, budgets, case management files, and staff training materials. This subseries consists of both letter and legal sized files in separate alphabetical arrangements.

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.