Search
Search Constraints
Start Over You searched for: Date range 1895 to 1899 Remove constraint Date range: <span class="from" data-blrl-begin="1895">1895</span> to <span class="to" data-blrl-end="1899">1899</span>Search Results
Financial Secretary Records, 1844-1965 15.2 cubic ft.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
Fred R. Brown Papers, 1882-1966 8 cubic ft.
Freligh Family Papers, 1773-1955 0.9 cubic ft.
Fulton County Typographical Union No. 268 Records, 1894-1973 1.25 cubic ft.
Galdos Benito Perez Papers, 1887-1898 0.25 cubic ft.
General Electric- Non-Project Cirrus, 1891-1993 21.0 cubic ft.
The research laboratory at General Electric was the launching pad for some of Vincent Schaefer's most pivotal scientific work. This series contains research notes, photographs, reports (published and unpublished, internal and external), and correspondence relating to all of his more famous experiments as well as a range of lesser-known work accomplished during his years at the G.E. Research Laboratory in Schenectady. The materials cover topics such as smoke/artificial fog generation, surface chemistry, studies of ice and snow particles, and early cloud seeding. The series is divided according to areas of specific interest to Schaefer as well as correspondence and publications.
General Reference Collection, 1828-2015 33 cubic ft.
General Subject Files, 1945-1968, Undated 6.0 cubic ft.
This series contains subject files from Bertram Podell's tenure in the New York State Assembly. The files cover a wide assortment of topics, including committee work, conservation, City University, education, New York State revenue, and gambling. Correspondence and news clippings are kept within the subject files.