SUNY Files, 1964-1992
Collection Number: /3081

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
SUNY Files, 1964-1992
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
/3081
Abstract:
Consists mainly of SUNY faculty senate materials and arbitrations involving SUNY institutions.
Creator:
State University of New York (SUNY)
Quanitities:
4 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

SUNY Files #/3081. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: /3012: Alice Cook Papers /3024: Frederic Freilicher Papers /3052: John W. McConnell Papers /3085: ILR School Dean's Office Files /3093: SUNY Faculty Senate Documents /4004: ILR School Librarian's Office Files /4012: Kheel Center Files and Circulation Reserve List /4028: ILR School Dean's Office Additional Records /4039: Milton R. Konvitz Papers /4055: James O. Morris Office Files /4057: James A. Gross NLRB Files /4057: James A. Gross NLRB Files /4064: Kurt Hanslowe Papers /4088: Kheel Center Office Files /4144: ILR School Dean's Office Files Additional /4154: Robert Risley Papers /4323: Tom Delaney Papers 5140: NYS PERB Agreements 5206: Local 1199 Records 5293: New York State Teachers Association Records 5293 mf: New York State Teachers Association Guide to Records on Microfilm 5304: SUNY Cortland Collective Bargaining Process Interviews Supplemental Documentation 5304 OH: SUNY Cortland Interviews about the Collective Bargaining Process 5305: Benjamin H. Wolf Papers 5454: Arbitration Awards in Higher Education 5477: Benjamin Wolf Papers 5511: Benjamin Wolf Additional Papers 5539: Benjamin H. Wolf Additional Arbitration Files 5549: Edwin S. Smith Papers 5583/1: Archives Organization File (AOF) Part 1 5583/2: Archives Organization File (AOF) Part 2 5583/3: Archives Organization File (AOF) Part 3 5609: Philip Ross Collection of NLRB Documents 5619/004: ACTWU President Jacob Sheinkman Files 5619/036: ACTWU President's Office Murray Finley Files 5619/036: ACTWU President's Office Murray Finley Files

SUBJECTS

Names:
Cook, Alice Hanson,
New York State School of Industrial and Labor Relations --Faculty.
State University of New York

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
State University of New York - Minutes of Meetings (Boxed)
1954-1964
Scope and Contents
Boxed
Box 1 Folder 2
State University of New York - Minutes of Meetings (Boxed)
1957-1967
Scope and Contents
boxed
Box 2 Folder 1
Minutes of University Faculty Senate State University College at New Paltz
1969
Scope and Contents
Bound
Box 2 Folder 2
Minutes of University Faculty Senate Meeting State University of New York at Albany
1969
Scope and Contents
Bound
Box 2 Folder 3
Faculty Senate Minutes College at Canton Oct. 23-24 1970
1970
Box 2 Folder 4
Faculty Senate Minutes College of Forestry at Syracuse May 8-9, 1970
1970
Scope and Contents
Bound
Box 2 Folder 5
Faculty Senate Minutes Center at Buffalo Feb. 6-7, 1970
1970
Scope and Contents
Bound
Box 2 Folder 6
Faculty Senate Minutes Center at Binghamton Oct. 24-25, 1969
1969
Scope and Contents
Bound
Box 2 Folder 7
SUNY-- Faculty Senate-- Agenda of Meetings
1963-1969
Box 2 Folder 8
SUNY: Faculty Senate--By-Laws
1962-1963
Box 2 Folder 9
SUNY-Faculty Senate Committee Reports
1968-1969
Box 2 Folder 10
SUNY-- Faculty Senate-- Exec. Committee
1969
Box 2 Folder 11
ILR Faculty (SUNY)
Box 2 Folder 12
Senate Chairman (SUNY)
1968
Box 2 Folder 13
Taylor Act (SUNY)
1968
Box 2 Folder 14
Cornell University (SUNY)
1966-1967
Box 3 Folder 1
SUNY-- Faculty Senate-- Minutes of Meetings
1954-1964
Scope and Contents
Boxed
Box 3 Folder 2
Faculty Senate Minutes Center at Buffalo Feb. 6-7, 1970
1970
Box 3 Folder 3
Faculty Senate Minutes College of Forestry at Syracuse May 8-9, 1970
1970
Box 3 Folder 4
Minutes of University Faculty Senate State University College at New Paltz May 9-10
1969
Scope and Contents
Bound
Box 3 Folder 5
Minutes of University Faculty Senate State University College at New Paltz May 9-10
1969
Scope and Contents
Bound
Box 3 Folder 6
Minutes of Faculty Senate Meeting State University of New York at Albany
1969
Box 3 Folder 7
Minutes of University Faculty Senate State University College at New Paltz May 9-10
1969
Box 3 Folder 8
Faculty Senate Directory 1969-1970
1969-1970
Box 3 Folder 9
Faculty Senate Minutes Center at Binghamton October 24, 1969
1969
Box 3 Folder 10
SUNY-- Faculty Senate-- Index of Minutes
1969
Box 3 Folder 11
SUNY-- Faculty Senate-- Senate Structure
1968-1969
Box 3 Folder 12
SUNY-- Faculty Senate-- Officers, Members
1969
Box 3 Folder 13
SUNY-- University Review
1967-1969
Box 3 Folder 14
Annual Report 1967 State University Construction Fund
1967
Scope and Contents
Bound
Box 3 Folder 15
Degree and other Formal Programs Currently Offered
1968
Scope and Contents
Bound
Box 4 Folder 1
SUNY-- Faculty Assembly
1967
Box 4 Folder 2
SUNY-- Bulletin
1964
Box 4 Folder 3
SUNY-- Faculty Senate Bulletin
1966
Box 4 Folder 4
SUNY-- General Information
1969
Box 4 Folder 5
Gould, Samuel Pres. (SUNY)
1967
Box 4 Folder 6
SUNY-- Long-Range Plans
1966
Box 4 Folder 7
State of New York News
1969
Box 4 Folder 8
Newsletter
1969
Box 4 Folder 9
SUNY-- Personnel Policies
1968-1969