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 ArchivesSearch Results
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.
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.
Accent on Research Collection, 1972-1997 1 cubic ft.
Adelphoi Literary Society Records, 1902-1931 0.33 cubic ft.
Administration, 1873-1997, Undated 5.32 cubic ft.
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.
Administration and Faculty, 1912-2001 6.9 cubic ft.
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).
Administrative, 1942, 1954, 1960-1986, Undated 0.33 cubic ft.
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.
Administrative, 1971-1980, Undated 0.33 cubic ft.
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.
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.
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.
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.
Administrative Committee Records, 1971-1981 1.0 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.
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.
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.
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.
Administrative Files, 1971-1977 0.75 cubic ft.
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.
Administrative Files, 1980-2000, Undated 1.66 cubic ft.
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.
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.
Administrative Records, 1928-1953 10 cubic ft.
Contains budget records, administrative correspondence, receipts and disbursements, tuition records, and other records related to financial management.
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.
Administrative Records, 1975-2011 2 cubic ft.
Containes administrative reocords for CELAC, including Memoranda of Understanding (MOU) agreements to Hunter College, Cornell, Columbia, and CUNY, grant proposals financial and bugetary materials, personnel information and change requests, and mailing lists.
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).
Administrative Records, 1992 July 17 addition, 1974-1992 9.57 cubic ft.
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.
Albany Collegiate Center, 1933-1937 0.17 cubic ft.
Albany Student Press Records, 1967-1999 1.17 cubic ft.
Alfred H. Woodcock Papers, 1930-1995 7.25 cubic ft.
Alice Tedford Whelan Papers, 1932-1948 0.25 cubic ft.
Allen B. Ballard Papers, 1970-2015 8 cubic ft.
Alpha Pi Alpha Records, 1952-1978 13.28 cubic ft.
Alumni Directory Collection, 1980-2011 0.83 cubic ft.
Alumni Quarterly Collection, 1919-1967 1.49 cubic ft.
Anna Cleveland Coggeshell Papers, 1914-1918 0.33 cubic ft.
Anna E. Pierce Papers, 1884-1983 0.5 cubic ft.
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.