Skip to Content

Showing Collections: 61 - 70 of 83

Filtered By

  • Names: University Archives X
  • Subject: Administrative records X
Filter Results
Additional filters:
Subject
Minutes (administrative records) 63
Correspondence 46
Clippings (information artifacts) 40
Fliers (printed matter) 25
Photographs 25
∨ more
Judaism -- United States -- History 24
Jews -- New York (State) -- Buffalo Region -- Archives 22
Jews -- New York (State) -- Western New York Region -- Religion 21
Pamphlets 21
Programs (documents) 20
Jews -- New York (State) -- Western New York Region -- Social life and customs 19
Ephemera 17
Reports 17
Administrative records 16
Scrapbooks 16
Newsletters 15
Invitations 10
Notes 8
Agendas (administrative records) 6
Bylaws (administrative records) 5
Speeches (documents) 5
Jewish archives -- New York State 4
Jews -- New York (State) -- Buffalo 4
Jews -- New York (State) -- Buffalo -- Archives 4
Jews -- New York (State) -- Buffalo Region -- Social life and customs 4
Administrative reports 3
Black-and-white photographs 3
Brochures 3
Budgets 3
Committees 3
Constitutions 3
DVDs 3
Jewish archives -- New York (State) -- Buffalo Region 3
Jewish archives -- New York (State), Western 3
Judaism -- History -- Modern Period, 1750- 3
Material culture 3
Membership lists 3
Posters 3
Research notes 3
Rosters 3
Women -- New York (State) -- Buffalo -- Societies and clubs 3
Advisory boards 2
Artifacts (object genre) 2
Audiocassettes 2
Buffalo (N.Y.) -- Social conditions 2
Buttons (information artifacts) 2
CD-ROMs 2
Citizenship papers 2
Cookbooks 2
Executive records 2
Fund raising -- New York (State) -- Buffalo 2
Interviews 2
Jewish archives -- New York (State) -- Buffalo 2
Jewish leadership -- New York (State) -- Buffalo 2
Jews -- Education 2
Jews -- New York (State), Western -- Archives 2
Leaflets (printed works) 2
Legal documents 2
Manuals (instructional materials) 2
Memorabilia 2
Memorandums 2
Newsletters -- New York (State) -- Buffalo 2
Presentations (communicative events) 2
Press releases 2
Resolutions (administrative records) 2
Student movements -- New York (State) -- Buffalo 2
Synagogues -- New York (State) -- Buffalo 2
Universities and colleges -- Administration 2
Vietnam War, 1961-1975 -- Draft registers -- United States 2
Vietnam War, 1961-1975 -- Protest movements -- United States 2
scripts (documents) 2
sketches 2
Academic librarians -- New York (State) 1
Academic librarians -- New York (State) -- Faculty status 1
Academic libraries -- Aims and objectives -- New York (State) -- Buffalo 1
African American medical students -- New York (State) -- Buffalo 1
African American women -- New York (State) -- Buffalo 1
African American women educators -- New York (State) -- Buffalo 1
African American youth -- New York (State) -- Buffalo -- Social conditions 1
African Americans -- Civil rights 1
African Americans -- New York (State) -- Buffalo 1
African Americans -- New York (State) -- Buffalo -- Social conditions 1
African Americans -- New York (State) -- Buffalo -- Social life and customs 1
African Americans in medicine -- New York (State) -- Buffalo 1
Alumni and alumnae 1
Americans -- Canada 1
Americans -- Canada -- Periodicals 1
Americans -- Legal status, laws, etc. -- Canada 1
Amherst (N.Y.) -- Voting 1
Amnesty -- United States 1
Architectural drawings (visual works) 1
Architecture and tourism 1
Articles 1
Audits 1
Awards 1
Badges 1
Balloons (toys 1
Ballots 1
Bankruptcy -- Law and legislation 1
Banners 1
+ ∧ less
 
Language
English 81
Hebrew 1
Yiddish 1
 
Names
Jewish Buffalo Archives Project 33
State University of New York at Buffalo 24
Jewish Federation of Greater Buffalo 17
Bureau of Jewish Education (Buffalo, N.Y.) 12
Jewish Community Center of Greater Buffalo 11
∨ more
Hillel (Buffalo, N.Y.) 5
Adler, Selig, 1909-1984 3
Campus Unrest at the University at Buffalo Collection (State University of New York at Buffalo) 3
Environmental Issues in Western New York Collection (State University of New York at Buffalo) 3
Jewish Book Fair (Buffalo, N.Y.) 3
Jewish Family Service of Buffalo & Erie County 3
State University of New York 3
Temple Beth Zion (Buffalo, N.Y.) 3
Weinberg Campus (Buffalo, N.Y.) 3
Women's History in Buffalo and Western New York Collection (State University of New York at Buffalo) 3
Buffalo (N.Y.). Board of Education 2
Cohen, Ira S. 2
Foundation for Jewish Philanthropies (Buffalo, N.Y.) 2
Goldman, Catherine 2
Jewish Federation of Niagara Falls 2
Kadimah School (Buffalo, N.Y.) 2
Kotzin, Chana Revell 2
Love Canal Area Revitalization Agency 2
Merowitz, Morton J. 2
New York (State). Department of Environmental Conservation 2
Rachlin, Lauren 2
Shaarey Zedek (Buffalo, N.Y.) 2
State University of New York at Buffalo. Council for Educational Administration 2
State University of New York at Buffalo. Faculty of Social Sciences and Administration 2
State University of New York at Buffalo. Office of the Provost 2
State University of New York at Buffalo. University Council 2
State University of New York. Academic Planning, Policy and Evaluation - I.R. 2
Temple Beth Israel (Niagara Falls, N.Y.) 2
Temple Sinai (Amherst, N.Y.) 2
Westwood Country Club 2
Zeckhauser, J. Milton 2
Alexander, Joan 1
Alt, Wayne 1
American Bar Association. Section of Corporation, Banking, and Business Law 1
American Chemical Society. Western New York Section 1
American Jewish Committee. Buffalo/Niagara Chapter 1
Amherst Synagogue (Buffalo, N.Y.) 1
Back, Toby 1
Blinkoff, Samuel 1
Bozer, Joan 1
Brandeis University. National Women's Committee. Buffalo Chapter (New York) 1
Brown, Florette 1
Brown, Patricia A. 1
Buffalo Board of Rabbis 1
Buffalo Draft Counseling Center 1
Buffalo Philharmonic Orchestra 1
Buffalo Public Schools (Buffalo, N.Y.) 1
Buffalo Studies Group 1
Buffalo and Western New York Architecture Collection (State University of New York at Buffalo) 1
Business and Professional Women's Club (Buffalo, New York) 1
Business and Professional Women/USA 1
Butin, Phyllis Steinhart 1
B’nai B’rith Hillel Foundations 1
B’nai B’rith. Anti-defamation League 1
Camp Fire Girls 1
Camp Fire Girls of Buffalo and Erie County 1
Camp Lakeland (Buffalo, N.Y.) 1
Camp Lakeland (Franklinville, N.Y.) 1
Central Committee for Conscientious Objectors 1
Children's Hospital of Buffalo 1
Citizen's Task Force on Racism (Buffalo, N.Y.) 1
Congregation Ahavath Sholem (Buffalo, N.Y.) 1
Congregation Havurah (Buffalo, N.Y.) 1
Congregation Kehilat Shalom (Amherst, NY) 1
Congregation Shir Shalom (Williamsville, N.Y.) 1
Council of Conservative Synagogues (Buffalo, N.Y.) 1
Dannecker, Don 1
Davis, Carol 1
Day, Donald S. 1
Desmon, Joseph N. 1
Deull, Robert 1
Draft Counseling Center (Buffalo, N.Y.) 1
Draft Counseling Center of Buffalo 1
Draft Counseling Center of Greater Buffalo 1
Early Childhood Education Council 1
Ecumenical Task Force of the Niagara Frontier 1
Edward J. Meyer Memorial Hospital (Buffalo, N.Y.) 1
Edwards, David 1
Eisen, William 1
Ensenat, Dyan 1
Epstein, Judith 1
Erie County (N.Y.) 1
Erie County (N.Y.). Legislature 1
Fernandez, Arnold 1
Fernandez, Ruth 1
Finnegan, Marchand M. 1
Forest Road Corporation 1
Freiman, Harvey 1
Friedman, Milton 1
Gardner, Arnold B. 1
Garfinkel, Marvin H. 1
Gaynor, Nathan 1
Gendler, Charlotte E. 1
Gerber, David A. 1
+ ∧ less
 

Silver Creek Shakespeare Club records

 Collection — Multiple Containers
Identifier: MS-0053
Abstract Record books, 1890-1902, 1912-1913, containing lists of members and officers, and minutes of meetings; annual programs, 1891-1987, containing the year's events, plays read and the constitution of the club; photographs, circa 1904-1987; scrapbooks commemorating the 75th and 100th anniversaries of the club; papers, circa 1903-1970, written by members on plays and other literary topics, read at the annual Shakespeare nights; clippings and correspondence concerning the club, and a history of the...
Dates: 1889-1990

Social Psychology Program records

 Collection — Multiple Containers
Identifier: 22-3-919
Abstract

Collection of the Social Psychology program of the State University of New York at Buffalo; contains typed and handwritten meeting announcements, meeting minutes, training grant application and renewals, interdepartmental correspondence, program evaluations and site visit evaluations spanning from 1962-1990.

Dates: 1962-1990

State University of New York Board of Trustees minutes

 Collection — Multiple Containers
Identifier: 1-1-3
Abstract

Minutes of the Board of Trustees of the State University of New York (SUNY).

Dates: circa 1955-1986

State University of New York Faculty Senate minutes

 Collection
Identifier: 1-3-7
Abstract

University Faculty Senate minutes and agenda.

Dates: 1953-2000

State University of New York Librarians Association records

 Collection — Box: 1-52
Identifier: MS-0006
Abstract

The collection includes records relating to the history of the State University of New York Library Association (SUNYLA) as well as records of officers, correspondence, policies, meeting minutes and conference related materials.

Dates: 1967-2008; Majority of material found within 1967-1997

Task Force records, Office of the President, Robert Ketter administration

 Collection — Multiple Containers
Identifier: 5-3-426
Abstract

Records kept by Lawrence A. Cappiello, Assistant to the Executive Vice President, on the various Task Forces appointed by President Ketter in 1970. The task forces studied community relations, University governance, University organizations, University goals, and the University community. The records consist largely of Task Force reports; preliminary reports; and other material relating to the organization, operation, and selection of members of the various task forces.

Dates: 1970-1972

Temple Beth El Records

 Collection — Multiple Containers
Identifier: MS-0222
Abstract

Congregational papers documenting the religious, historic and cultural life of Temple Beth El from its beginnings in 1847 until 2006 just prior to merger with Shaarey Zedek to form Temple Beth Tzedek in 2008.

Dates: 1847-2006

Temple Beth Israel (Niagara Falls, N.Y.) Records

 Collection — Multiple Containers
Identifier: MS-0224
Abstract

Temple Beth Israel (Niagara Falls, N.Y.) documenting aspects of Jewish community in Buffalo and Niagara Falls. Material includes minutes, newsletters, programs, photographs and newspaper clippings.

Dates: 1880-2011

Temple Beth Shalom, Elma, New York Papers

 Collection — Box: 1
Identifier: MS-0200-0040
Abstract

Papers documenting aspects of Temple Beth Shalom, Elma, NY based at Camp Centerland, Elma, NY.

Dates: 1979-1997

Temple Beth Zion Records

 Collection — Multiple Containers
Identifier: MS-0156
Abstract

Organizational papers documenting the religious and community activities of Temple Beth Zion synagogue. Includes photographs, ledgers, scrapbooks, correspondence, newspaper clippings, newsletters, flyers, certificates, architectural drawings and special format or oversize materials dating from 1864 to 2008. Includes materials created by auxiliaries, religious school, leadership, administration and clergy.

Dates: 1864-2008; Majority of material found within (Bulk 1890-1995)