Search Results

Caleb S. Hallowell Papers, 1843

1 Vol.
Abstract Or Scope
Caleb S. Hallowell was an educator from Alexandria, Virginia. This collection contains a journal that documents Hallowell's journey from Washington D.C. to Niagara Falls, New York.
1 result

Caleb S. Hallowell Papers, 1843 1 Vol.

Annual Reports Collection, 1844-2005

0.83 cubic ft.
Abstract Or Scope
Collection is made up of annual reports from the Executive Committee and President of the College as well as several reports presented to the President of the College.
Top 3 results view all 70

Annual Reports Collection, 1844-2005 0.83 cubic ft.

Financial Secretary Records, 1844-1965

15.2 cubic ft.
Abstract Or Scope
This collection consists primarily of the records of the Treasurer for the State College for Teachers. Also included are some financial records from earlier iterations of the College (New York State Normal School and New York State Normal College) and records of the Financial Secretary, which succeeded the position of Treasurer. Materials include cash books, budget documents, and correspondence.
Top 3 results view all 617

Cash Books, 1844-1965 4.8 cubic ft.

Financial Secretary Records, 1844-1965 15.2 cubic ft.

Humphry Nichols Papers, 1844-1847

1 Vol.
Abstract Or Scope
The collection contains an account book from a farmer from the vicinity of Waterbury, Connecticut.
1 result

Humphry Nichols Papers, 1844-1847 1 Vol.

L.E. Cleveland Papers, 1844-1849

3 Vol.
Abstract Or Scope
This collection contains daybooks of a general store in Oak Hill, Greene County, New York in the mid-19th century.
1 result

L.E. Cleveland Papers, 1844-1849 3 Vol.

University Council Records, 1844 - 2018 January 17

17 cubic ft. 39 captures 139 Digital Files
Abstract Or Scope
Includes meeting minutes and supporting documentation of the Executive Committee of the New York State Normal School, 1844-1990; the Board of Trustees 1890-1928; and Board of Visitors, 1928-1939, of the New York State College for Teachers; and minutes, correspondence, reports, and publications of the University Council, 1965-2015. The power of the original Executive Committee, Board of Trustees, Board of Visitors extended to the hiring and firing of all employees, prescribing the curriculum including the texts used in courses. These bodies reported jointly to the Board of Regents of the University of the State of New York and the Superintendent of Education, the later individual serving as Chairman of successive bodies. The powers of the University Council, created by the SUNY Board of Trustees in 1954, are far more restricted, being limited to nominating presidents, naming buildings, and reviewing and approving major policy changes and initiatives.
Top 3 results view all 974

Annual Reports, 1844-1871

Executive Committee Minutes (originals), 1844-1908

New York State Normal College Executive Committee Records, 1844 June-1909 September

0.48 cubic ft.
Abstract Or Scope
This collection holds the meeting minutes of the executive committe of the State Normal school who were appointed by the Board of Regents to run the administration of the school.
1 result

Office of the Senior Vice President For Academic Affairs And Provost Records, 1845 - 2017 May 17

92.29 cubic ft. 51 captures
Abstract Or Scope
Includes the records of the Office of the Provost which oversees the academic mission of the University. Materials in this collection address all aspects of academic policy at the University: program planning and review, faculty policies and salary practices, grading policies, long-range planning, and budgeting.
Top 3 results view all 2612

Office of the Senior Vice President For Academic Affairs And Provost Records, 1845 - 2017 May 17 92.29 cubic ft. 51 captures

New York State Normal College Registration Books, 1845-1906

0.69 cubic ft.
Abstract Or Scope
Collection contains the registration lists of all the students who attended the Normal School, detailing their start date and other personal information.
Top 3 results view all 5

New York State Normal College Registration Books, 1845-1906 0.69 cubic ft.

University at Albany, SUNY Alumni Memorabilia Collection, 1845-2014

12.21 cubic ft. 917 Digital Files
Abstract Or Scope
The collection documents the day-to-day student life at the University at Albany and its predecessor institutions, including the State Normal School (1844-1890), the New York State Normal College (1890-1914), the New York State College for Teachers (1914-1959), and the State University of New York at Albany (1962-1986).
Top 3 results view all 650

University at Albany, SUNY Alumni Memorabilia Collection, 1845-2014 12.21 cubic ft. 917 Digital Files

University Historical Reference Collection, 1871-1995

2.31 cubic ft.
Abstract Or Scope
This collection is made up of reference material related to the history of the University at Albany and its earlier iterations.
Top 3 results view all 351

Auburn Woolen Company Records, 1847-1851

1 Vol.
Abstract Or Scope
Records of the Auburn Woolen Company include 120 certificates of capital stock.
1 result

University Photograph Collection, 1847-2005

4,347 items 31.66 cubic ft.
Abstract Or Scope
This artificial collection documents the history of the University at Albany, SUNY and its predecessors through photographs and moving images. Images often depict the school's campus, university events, students, or faculty and staff.
Top 3 results view all 4348

University Photograph Collection, 1847-2005 4,347 items 31.66 cubic ft.

Carl Misch Papers, 1941-1963

0.5 cubic ft.
Abstract Or Scope
Correspondence in German, 1941-1962; and typescripts of articles and lectures, in German and English, on Germany, Paris, prominent individuals, and other topics, 1945-1963.
Top 3 results view all 43

Carl Misch Papers, 1941-1963 0.5 cubic ft.

New York, New Haven, and Hartford Railroad Company Records, 1849-1926

0.25 cubic ft.
Abstract Or Scope
The New York, New Haven, and Hartford Railroad Company (NH) operated from 1872-1968. This collection records names, builders, repairs, renumbering, and dates of service of New York, New Haven, and Hartford Railroad Company locomotive engines since.
1 result

New York, New Haven, and Hartford Railroad Company Records, 1849-1926 0.25 cubic ft.

Albany Typographical Union No. 4, Communications Workers of America Records, 1850-1988

27 reels of microfilm
Abstract Or Scope
This collection documents the activities of the Albany Typographical Union, the first labor union founded in Albany, N.Y.
Top 3 results view all 95

Constitutions and Rules of Order, 1850-1955 1 reels of microfilm

Melvin Urofsky Papers, 1850-1978, bulk 1870-1940

14.83 cubic ft.
Abstract Or Scope
The Melvin Urofsky Papers discuss his research and editing of his multi-volume series on the letters of Louis Brandeis. The papers consist of copies of Brandeis' letters, drafts of the volumes co-edited by Urofsky, and several of Urofsky's notebooks.
Top 3 results view all 205

Melvin Urofsky Papers, 1850-1978, bulk 1870-1940 14.83 cubic ft.

Vincent J. Schaefer Papers, 1891-1993

135 cubic ft.
Abstract Or Scope
The Vincent J. Schaefer Papers represent the professional accomplishments and personal interests of the scientist who discovered cloud seeding. Schaefer spent more than 20 years with General Electric in Schenectady, New York, working his way up from apprentice, to research assistant, to research associate. In those years he was mentored by Irving Langmuir, Nobel Prize winner in chemistry. The work Schaefer did at General Electric laid the foundation for further success as he became director of research for the Munitalp Foundation, began a highly successful summer science program for high school students, acted as an independent consultant, and founded the Atmospheric Sciences Research Center at the State University of New York at Albany. This collection contains research data, notes, correspondence, publications, and photographs that showcase Schaefer's long, industrious scientific career as well as highlighting his many hobbies in local history and environmentalism.
Top 3 results view all 6925

Subject Files, 1891-1978, Undated

University at Albany, SUNY Alumni Association Records, 1851-2011

60.08 cubic ft. 0 captures
Abstract Or Scope
The State University of New York at Albany Alumni Association Records document the day-to-day operations of the Alumni Association from the 1850s to the early 21st Century.
Top 3 results view all 1154

Subject Files, 1851-2005, Undated 10.21 cubic ft.

University at Albany, SUNY Alumni Association Records, 1851-2011 60.08 cubic ft. 0 captures

Anna E. Pierce Papers, 1884-1983

0.5 cubic ft. 2 Digital Files
Abstract Or Scope
Namesake of Pierce Hall, she served as Dean of Women from 1913-1933, supported the construction of dorms for women and aided the institutionalization of in loco parentis.
Top 3 results view all 27

Prospect Hill Cemetery Records, 1854

1 Vol.
Abstract Or Scope
Prospect Hill Cemetery was founded in 1854. This collection contains records of burial plots in this cemetery located in Guilderland, New York.
1 result

Prospect Hill Cemetery Records, 1854 1 Vol.

Autograph Book Collection, 1857-1890

0.75 cubic ft.
Abstract Or Scope
Collection is made up of autograph books from the New York State Normal School.
Top 3 results view all 15

Autograph Book Collection, 1857-1890 0.75 cubic ft.

William Higbie Papers, 1854-1858

1 Volume
Abstract Or Scope
Letters kept by a resident of Little Falls, Herkimer County, New York concerning local land transactions, 1854-1858.
1 result

William Higbie Papers, 1854-1858 1 Volume

Eugene James Keogh Papers, 1854-1858, bulk 1937/1972

171 cubic ft.
Abstract Or Scope
This collection consists of papers from Keogh's career as a New York State Assemblyman and U.S. Representative from New York.
1 result

Eugene James Keogh Papers, 1854-1858, bulk 1937/1972 171 cubic ft.

New York, Newfoundland, and London Telegraph Company Records, 1854-1867

1 Vol.
Abstract Or Scope
Founded in 1852 in New York City, the New York, Newfoundland, and London Telegraph Company was a company that preluded the first trans-Atlantic cable. This collection contains the minutes of meetings of this company's "corporators," including Peter Cooper, Cyrus W. Field, Frederick N. Gisborne, Moses Taylor, and others.
1 result

New York, Newfoundland, and London Telegraph Company Records, 1854-1867 1 Vol.

Leona Train Rienow Papers, 1856-1988

2.78 cubic ft.
Abstract Or Scope
This collection documents Leona Train Rienow's professional career as a writer. The papers contain a significant number of drafts of Leona Train Rienow's manuscripts, papers concerning her research for her books and articles, and correspondence files.
Top 3 results view all 401

Research Materials, 1856-1960 0.45 cubic ft.

Leona Train Rienow Papers, 1856-1988 2.78 cubic ft.

Commencement Programs Collection, 1857-2019

2 cubic ft. 3 Digital Files
Abstract Or Scope
This collection is made up of programs for commencement ceremonies at the University at Albany.
Top 3 results view all 165

Commencement Programs Collection, 1857-2019 2 cubic ft. 3 Digital Files

Sangerfield and Marshall Agricultural Society Records, 1857-1883

1 Vol.
Abstract Or Scope
Includes board minutes and bylaws of the agricultural society of the Central New York towns of Sangerfield and Marshall; the group usually met in the neighboring town of Waterville.
1 result

Sangerfield and Marshall Agricultural Society Records, 1857-1883 1 Vol.

Thomas J. Tash Papers, 1857-1886

2 Vol.
Abstract Or Scope
Thomas J. Tash was a real-estate investor in Pittsburgh. This collection contains ledgers that he kept.
1 result

Thomas J. Tash Papers, 1857-1886 2 Vol.

Thomas Reynolds Papers, 1858

1 Vol.
Abstract Or Scope
An account addressed to Robert Gill, president of the Great Western Railway Company of Canada (London, Ontario), dated September 20, 1858, from Thomas Reynolds in Hamilton, Ontario.
1 result

Thomas Reynolds Papers, 1858 1 Vol.

S.J. Salisbury and Company Records, 1861-1863

1 Vol.
Abstract Or Scope
Day book kept by S. A. Kelsey as agent for S.J. Salisbury and Company, a dry-goods firm, in the vicinity of Hartford, Connecticut.
1 result

S.J. Salisbury and Company Records, 1861-1863 1 Vol.

D. Ayers Blakeslee Papers, 1861-1867

1 Vol.
Abstract Or Scope
This collection was kept by D. Ayeers Blakeslee, a native of Wellsville, New York.
1 result

D. Ayers Blakeslee Papers, 1861-1867 1 Vol.

Richard Varick DeWitt Papers, 1862

1 Volume
Abstract Or Scope
The collection consists of a journal kept by an Albany resident on a journey across England and western Europe in 1862.
1 result

Richard Varick DeWitt Papers, 1862 1 Volume

Farrar and Boardman Records, 1862-1870

1 Vol.
Abstract Or Scope
This collection contains an account book for a general store in Manchester, New Hampshire.
1 result

Farrar and Boardman Records, 1862-1870 1 Vol.

Jennie M. Schoonmaker Papers, 1862-1872

7 Volumes
Abstract Or Scope
Diaries and lecture notes of New York State Normal School graduate Jennie M. Schoonmaker, and the diary of her sister Lydia.
1 result

Jennie M. Schoonmaker Papers, 1862-1872 7 Volumes

Albert (Leser) Lestoque Papers, 1862-1963, bulk 1899-1960

15 cubic ft.
Abstract Or Scope
Records from legal battles and restitution claims of Albert (Leser) Lestoque and his two siblings, for family properties in the Plittersdorf section of Bonn, Germany. Also contains manuscripts and published versions of Lestoque's writings, including the manuscripts from lecture engagements, and materials from organizations as Citizens for Victory, the International Committee for the Study of European Questions and the German American Writers' Association (GAWA).
Top 3 results view all 680

Biographical materials, documents, family documents and records, 1862-1960

Albert (Leser) Lestoque Papers, 1862-1963, bulk 1899-1960 15 cubic ft.

Young Women's Christian Association (YWCA) Of Albany, New York Records, 1863-1996

20.21 cubic ft.
Abstract Or Scope
The collection documents the history of the YWCA of Albany, which was founded in 1888 by a group of women led by Mrs. Acors Rathbun in order to provide housing and recreational activities for young women searching for work. Through the years, the organization expanded to include classes, childcare, athletics, essay contests, teen issue programs, and an annual awards dinner honoring women. Strengths include the extensive photographic material and meeting minutes from the board of trustees and directors. The collection is weakest at the beginning and end of the YWCA of Albany's existence.
Top 3 results view all 520

Administrative Files, 1863-1996 5.26 cubic ft.

Young Women's Christian Association (YWCA) Of Albany, New York Records, 1863-1996 20.21 cubic ft.

Arnold Brecht Papers, 1865-1974

14.67 cubic ft.
Abstract Or Scope
The Arnold Brecht Papers, 1865-1974, consist of 14.67 cu. ft. of materials and are primarily copies of original documents, letters and printed materials housed at the Bundesarchiv, Koblenz, Germany ( Bundesarchiv, Potsdamer Strasse 1, 56075 Koblenz, Germany or http://www.bundesarchiv.de/ ).
Top 3 results view all 1124

Biographical and Autobiographical Materials, Family Documents, 1865-1974

Arnold Brecht Papers, 1865-1974 14.67 cubic ft.

New Haven and West Haven Horse Railroad Company Records, 1865-1894

3 cubic ft.
Abstract Or Scope
This collection contains minutes of stockholders' meetings of a horsecar operator based in New Haven, Connecticut.
1 result

Lee (Leland) N. Vedder Papers, 1865-1960

14 cubic ft.
Abstract Or Scope
The Lee N. Vedder Papers contain 79 scrapbooks documenting the local histories of Montgomery and Schenectady Counties in the early to mid 20th century; the history of the Vedder Family; local, national, and international news; and Mr. Vedder's domestic and international travels.
1 result

Lee (Leland) N. Vedder Papers, 1865-1960 14 cubic ft.

John H. Cogswell Papers, 1866-1873

14 Vol.
Abstract Or Scope
The collection consists of daybooks of a mid-19th century lumber dealer in Ipswich, Massachusetts.
1 result

John H. Cogswell Papers, 1866-1873 14 Vol.

J.H. and J.B. Norwood Papers, 1866-1880

2 Vol.
Abstract Or Scope
J.H. Norwood and J.B. Norwood were physicians in Preston Hollow, New York. This collection contains their day books.
1 result

J.H. and J.B. Norwood Papers, 1866-1880 2 Vol.

Veterans Project Collection, 1866-2019

0.66 cubic ft.
Abstract Or Scope
This artificial collection documents university students who served in the military during armed conflicts, particularly during World War II.
1 result

Veterans Project Collection, 1866-2019 0.66 cubic ft.

Caroline Smith Page Family Papers, 1867-1905

0.17 cubic ft. 7 Digital Files
Abstract Or Scope
Autobiography and photos of Caroline Smith Page who was an early student at the New York State Normal School. She later taught in Troy, NY and Natchez, MS.
Top 3 results view all 8

Caroline Smith Page Family Papers, 1867-1905 0.17 cubic ft. 7 Digital Files

New York State Normal College Grade Books, 1868-1899

0.77 cubic ft.
Abstract Or Scope
This collection documents the grades by subject of all students who atteneded the Normal School from 1868 to 1899.
Top 3 results view all 4

Henri L. Stuart Papers, 1869

1 Vol.
Abstract Or Scope
The collection contains a volume of clippings documenting the 38th National Industrial Exhibition of the American Institute, which took place in New York City from August to October 1869. The volume bears the stationer's label of W. Reid Gould, New York City.
1 result

Henri L. Stuart Papers, 1869 1 Vol.

Lovell and Nichols Lumber Mill Records, 1869-1882

7 Vol.
Abstract Or Scope
Mid-19th century ledgers and day books kept by George W. Lovell and William H. Nichols for a lumber mill in Pascoag, Rhode Island.
1 result

Lovell and Nichols Lumber Mill Records, 1869-1882 7 Vol.

Clove Branch Railroad Company Records, 1869-1893

0.25 cubic ft.
Abstract Or Scope
The collection includes administrative records of a 19th century railroad in Dutchess County, New York.
1 result

Bridge Line Historical Society Collection, 1870-2025

37.5 cubic ft.
Abstract Or Scope
The collection consist of the Bridge Line Historical Society's newsletter, as well as original maps, drawings, and related material documenting the Delaware & Hudson Railway, a railroad that operated in the northeastern United States.
Top 3 results view all 926

Maps, Blueprints, and Drawings, 1870-2004 613 items

Bridge Line Historical Society Collection, 1870-2025 37.5 cubic ft.

International Typographical Union Collection, 1870-1936

0.4 cubic ft.
Abstract Or Scope
The International Typographical Union (ITU) was founded on May 3, 1852 in New York City. The ITU was a US trade union for the printing trade for newspapers and other media. This collection contains proceedings of the annual meetings (1870-1887, 1902) and convention photographs (1927, 1936).
1 result

International Typographical Union Collection, 1870-1936 0.4 cubic ft.