Search
Search Constraints
Start Over You searched for: Date range 2000 to 2023 Remove constraint Date range: <span class="from" data-blrl-begin="2000">2000</span> to <span class="to" data-blrl-end="2023">2023</span>Search Results
Meta tag for description: University at Albany press releases.
Center for Law and Justice Records, 1985-2000 12.75 cubic ft.
Center for Technology and Government, 1994-2013 0.33 cubic ft.
Cheryl Ann Costa Papers, 1992-2020 25.25 cubic ft.
Chi Sigma Theta Sorority Records, 1914-2014, Undated 15.58 cubic ft.
Gregory Rosenthal Papers, 2011-2014 0.25 cubic ft.
City of Newburgh Urban Renewal Collection, 1935-2000 99.5 cubic ft.
Series includes various types of administrative files from the Urban Renewal project of the 1960s and 1970s. These include mainly business correspondence but also Newburgh Urban Renewal Agency materials, reports, contracts, payment ledgers, relocation payments, deeds, meeting minutes, and newspaper articles.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Board of Directors Meetings, 1918-2015 4.70 cubic ft.
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.