Search

Search Constraints

Start Over You searched for: Subjects Press Releases Remove constraint Subjects: Press Releases

Search Results

Affordable Housing Partnership and Capitol Affordable Housing Funding Corporation Records, 1983-2001

1.7 cubic ft.
Abstract Or Scope
The collection contains documentation of the Affordable Housing Partnership and Capital Affordable Housing Funding Corporation's adminstrative activities.
1 result

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27

10.02 cubic ft. 365 captures
Abstract Or Scope
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
1 result

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft. 365 captures

Daniel Evan Button Papers, 1962-1971

42.2 cubic ft.
Abstract Or Scope
The Daniel Evan Button Papers contain Button's records of his terms as a U.S. Representative of the 29th Congressional District of New York.
1 result

Daniel Evan Button Papers, 1962-1971 42.2 cubic ft.

Frederic S. Berman Papers, 1962-1975

2.0 cubic ft.
Abstract Or Scope
The Frederic S. Berman Papers predominantly document his service in the New York State Senate through correspondence, newsclippings, bills, research material and campaign literature. In addition, there are files pertaining to his post-Senatorial career as the Commissioner of the New York City Rent and Housing Department and as a New York City Criminal Court Judge.
1 result

Frederic S. Berman Papers, 1962-1975 2.0 cubic ft.

James Joseph Delaney Papers, 1950-1978

11.65 cubic ft.
Abstract Or Scope
The James Joseph Delaney Papers, 1950-1978, document Delaney's extensive tenure in Congress. Elected in November 1948, Delaney remained in Congress until his retirement in December 1978. Delaney served as Congressman from Queens, New York and his three decades in Washington are distinguished by consecutive elections to chairman of the House Rules Committee and the addition of the 1958 Delaney Clause to the 1938 Federal Food, Drug, and Cosmetic Act.
1 result

James Joseph Delaney Papers, 1950-1978 11.65 cubic ft.

Jarka M. Burian Papers, 1956-1991

30 cubic ft.
Abstract Or Scope
Contains materials documenting various technical and production issues relating to the theatrical productions Burian was involved in between 1956 and 1991, as the theater director at the State University of New York at Albany (and its predecessor, the New York State College for Teachers) and the Arena Summer Theatre in Albany.
1 result

Jarka M. Burian Papers, 1956-1991 30 cubic ft.

New York Statewide Senior Action Council Records, 1974-2001

14.05 cubic ft.
Abstract Or Scope
The New York StateWide Senior Action Council records document the issues faced by senior citizens in New York State over the course of almost three decades. The bulk of the records consist of subject files in the areas of health care, Medicare, and social security issues. In addition to topical material, these records document the fundraising activities of the organization and its various sub-groups. Notably included are publications issued by the organization, including the Sentinel newsletter (1992-1996) and the Senior Action newspaper (1977-1991). The bulk of the material, found in the subject files, is useful for documenting issues about which NYSSAC was active. NYSSAC's work with New York state legislators, as well as government and private agencies in advocating for seniors and social justice issues, and their outreach efforts in education and advocacy, are well documented throughout the collection. Records of the activities of Executive Directors Michael Burgess and Bonnie Ray are the most prominent in the collection.
1 result

New York Statewide Senior Action Council Records, 1974-2001 14.05 cubic ft.

North Country James Bay Group Records, 1966-1998

1.2 cubic ft.
Abstract Or Scope
The North Country James Bay Group records document efforts of this upstate New York environmental organization to stop Hydro-Québec's Great Whale (Grande Baleine) River/James Bay II development efforts in the early 1990s.
1 result

North Country James Bay Group Records, 1966-1998 1.2 cubic ft.

Perry B. Duryea Jr. Papers, 1961-1972

.2 cubic ft.
Abstract Or Scope
The Perry B Dunyea, Jr. Papers is a collection documenting Dunyea's years as Republican Majority Leader of the State Assembly. This collection includes news clippings, a weekly column published about significant issues, Dunyea press releases, and other publicity materials released by his staff. This collection does not include any of his personal papers. The collection appears to be composed of material assembled for research about Duryea around 1972.
1 result

Perry B. Duryea Jr. Papers, 1961-1972 .2 cubic ft.

Ronald B. Stafford Papers, 1956-2002

86.56 cubic ft.
Abstract Or Scope
The Ronald B. Stafford Papers document Stafford's service as a New York State Senator representing the 45th District.
1 result

Ronald B. Stafford Papers, 1956-2002 86.56 cubic ft.