This series contains administrative and subject files for the Phi Delta Sorority. It includes such materials as constitutions, initiation ceremonies and traditions, membership lists, newsletters, financial records and more, documenting the sorority's activities throughout its history. There are also similar materials relating to Phi Delta alumnae.
Collections : [University Archives]
University Archives
Records that document the history of the University at Albany, SUNY and its predecessor schools.
Search Constraints
Start Over You searched for: Collecting Area University Archives Remove constraint Collecting Area: University Archives Date range 1970 Remove constraint Date range: <span class="single" data-blrl-single="1970">1970</span>Search Results
Phi Delta Sorority Records, 1923-2004, Undated 3.64 cubic ft.
Administrative Communication Groups Records, 1962-1971 0.17 cubic ft.
Administrative Files, 1939-1990 6 cubic ft.
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.
Department of English Records, 1939-2000 9.33 cubic ft.
Administrative Files, 1950-1976 1 cubic ft.
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.
Center for Community Studies Records, 1946-1976 14.2 cubic ft.
Administrative Files, 1953-1985 3 cubic ft.
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.
School of Education Records, 1927-1988 9.34 cubic ft.
Administrative Files, 1969-1976 0.66 cubic ft.
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.
Environmental Studies Program Records, 1969-1976 1.33 cubic ft.
Administrative Material, 1940-2001, Undated 4.6 cubic ft.
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.
Eugene McLaren Papers, 1940-2001 7.8 cubic ft.
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.
Department of Athletics Records, 1940-2014 95.22 cubic ft.
Albany Student Press Records, 1967-1999 1.17 cubic ft.
Series 1 is comprised almost entirely of photographs taken by the University Photo Service, a separate student organization that has supplied much of the ASP 's photography over the years. However, some photographs may have been taken by ASP staff. Additionally, a small number of images originate from other sources, including the Associated Press, College Press Service, and Liberation News Service. A single illustration, noted in the container list below, is also included. While many of these images appeared in issues of the ASP , others may never have been published.
Alfred H. Woodcock Papers, 1930-1995 7.25 cubic ft.
Correspondence, 1930-1995 3.0 cubic ft.
Types of material include letters, carbon copies, journal articles, photographs and scientific research. Correspondence arranged chronologically pertaining to Woodcock's work aboard the research vessel Atlantis, 1930-1939, and work with the Navy on the smoke screens at sea project, 1944-45. Research into atmospheric sea salts and sea salt nuclei 1947-1986; Project Shower research into warm rain in Hawaii, 1954-1957; and Hawaiian cloud physics, 1952-1965. Also included is correspondence pertaining to Woodcock's study of Hawaiian rainfall, 1967-1972; atmospheric studies at the volcano Mauna Kea, 1965-1977; permafrost at Mauna Kea, 1969-1977; "mountain breathing" at Mauna Kea, 1976-1979; and Lake Waiau, 1965-1985. Correspondence dealing with Woodcock's research into sea salt, and studies of canal fog, 1979-1986. Other topics of correspondence include: physalia, 1944-1970; soaring gulls, 1937-1938; wave riding dolphins, 1946-1953; sargassum, 1947-1949; bursting bubbles, 1976; hail, 1976; Woodcock's research into his CIA file, 1977; hurricanes, 1985; slush and ice on lakes and ponds, 1987; rain droplet formation in clouds, 1990, study of Hawaiian trade winds, 1991; Woodcock's reception of the American Meteorological Society's lifetime achievement award, 1994; and budgetary matters. Correspondents include Columbus Iselin, director of the Atlantis research project, 1930-39, atmospheric scientist and meteorologist Duncan Blanchard, 1955-1995; U.S. Navy atmospheric scientist James Hughes, 1955-1984; chemist James Lodge, 1955-1965; meteorologist and atmospheric scientist E.G. "Taffy" Bowen 1955-1965; and atmospheric researcher Erik Erikkson, 1955-1965; oceanographer Robert Duce 1965-1977; researchers Jack Warner and Sean Twomey, 1969-1977; Charles Penn, 1981-1985; Irving Friedman, 1977-1979; Charles Knight, 1989-1991; as well as Vincent Schaefer, Allen Faller and Irving Friedman. See the box and folder list for a detailed description of the contents of the containers.