Search Results

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.

Oskar Maria Graf Papers, 1891-1967

9 cubic ft.
Abstract Or Scope
The Oskar Maria Graf Papers consist primarily of photocopies of Graf's works. This includes correspondence; writing; newspaper clippings about Graf; exhibitions about Graf; numerous photographs of Graf, his family and acquaintances; and subject files.
Top 3 results view all 799

Oskar Maria Graf Papers, 1891-1967 9 cubic ft.

Duxbury and Cohasset Railroad Company Records, 1871-1872

0.25 cubic ft.
Abstract Or Scope
This collection includes materials from the Duxbury and Cohasset Railroad in southeastern Massachusetts.
1 result

Leigh B. Bienen Papers, 1872, 1935, 1951-2011, Undated, bulk 1971-2011

23.2 cubic ft.
Abstract Or Scope
The Leigh Bienen Papers include the records of the New Jersey Proportionality Review Project, the Illinois Capital Punishment Reform Study Commission, and the academic research papers of legal scholar Leigh Bienen. The New Jersey records contain material from New Jersey Public Defender Homicide Study directed by Bienen in the mid-1980s. The collection also includes the records from Bienen's involvement with the New Jersey Proportionality Review Project headed by Special Master David C. Baldus. Also present is material from Leigh Bienen's tenure on the Illinois Capital Punishment Reform Study Commission which resulted in the abolition of the death penalty in that state in 2011. Finally the collection contains Leigh Bienen's scholarly research material during her career teaching at both Princeton University and Northwestern University. Her research focused on proportionality review, the death penalty's monetary costs, and the role of prosecutor discretion.
Top 3 results view all 1229

Reference Materials, 1872, 1935, 1951-2011, Undated 8.2 cubic ft.

Leigh B. Bienen Papers, 1872, 1935, 1951-2011, Undated, bulk 1971-2011 23.2 cubic ft.

Lyon Family Papers, 1872-1886

1 Vol.
Abstract Or Scope
The Lyon Family wood lots were located near Port Lynden, Lewis County, New York. This collection includes records related to the family's lands and personnel.
1 result

Lyon Family Papers, 1872-1886 1 Vol.

John S. Schultze Papers, 1872-1901

0.5 cubic ft.
Abstract Or Scope
John S. Schultze was president of the president of the Sylvan Lake Ore and Iron Company. This collection contains the business correspondence, 1875-1901 and financial accounts of the Sylvan Lake Ore and Iron Company, 1881-1884, as well as printed materials, 1872-1873.
1 result

John S. Schultze Papers, 1872-1901 0.5 cubic ft.

Captain C. W. Chadwick Papers, 1873-1888

0.1 cubic ft.
Abstract Or Scope
This collection contains the business records and correspondence of a late 19th century Maine sea captain.
1 result

Captain C. W. Chadwick Papers, 1873-1888 0.1 cubic ft.

Francis De Gress Papers, 1874

1 Vol.
Abstract Or Scope
Francis De Gress was a member of the import-export firm of Wexel and De Gress, which had offices in New York City and Mexico City. This collection contains correspondence of De Gress.
1 result

Francis De Gress Papers, 1874 1 Vol.

New York State Normal School Student Portraits Collection, 1874-1889

.9 cubic ft.
Abstract Or Scope
This collection sholds several photo albums of students and faculty that were created by members of the State Normal School.
Top 3 results view all 4

Robert Rienow Papers, 1875-1984, bulk 1955-1979

15.72 cubic ft.
Abstract Or Scope
Correspondence with publishers and environmental groups including the Constitutional Council for Forest Preserves, 1970–71; Defenders of Wildlife, 1970–76; Albany Environmental Council, 1965–76; draft manuscripts and typescripts, 1956–79, of texts, scholarly and popular articles and books relating to local, state, national, and international government and to environmental issues such as the anti-nuclear movement, forest preservation, wildlife preservation, the Adirondack Mountains, lecture notes taken as a student and given to his classes, 1930–70, scripts for his television series "Man Against His Environment", 1970–71, drafts of speeches on environmental concerns, tape cassettes on environmental issues created as staff lecturer for the Center for Cassette Studies, clippings files on government and environmental issues, photographs of Rienow and his wife. Robert Rienow was educated at Carthage College (B.A., 1930), and Columbia University (M.A., 1934; Ph.D., 1937), served as Instructor, 1936–41, Assistant Professor, 1941–47, and Professor, 1947–80, of Social Science at the State University of New York at Albany, now the University at Albany. Through out his career Rienow maintained an active interest in environmental issues and a belief in the need to popularize issues of public concern. (See also papers of his wife Leona Train Rienow).
Top 3 results view all 650

George Cooper Papers, 1876-1880

1 Vol.
Abstract Or Scope
Account records of a saddle- and harness-maker in Burrillville, Rhode Island in the late 19th century.
1 result

George Cooper Papers, 1876-1880 1 Vol.

Anthony Ashley Cooper Papers, 1877-1884

0.5 cubic ft.
Abstract Or Scope
This collection contains a large series of letter between Anthony Ashley Cooper, seventh earl of Shaftesbury, and a Miss Marsh.
1 result

Anthony Ashley Cooper Papers, 1877-1884 0.5 cubic ft.

Cora Eastman Papers, 1877-1886

1 Vol.
Abstract Or Scope
This collection contains a 19th century scrapbook maintained by the daughter of the mayor of Poughkeepsie, New York.
1 result

Cora Eastman Papers, 1877-1886 1 Vol.

Henry M. and William L. Chase Papers, 1877-1901

4 Vol.
Abstract Or Scope
Business records for a company in Pascoag and Woonsocket, Rhode Island, which specialized in the manufacture of windows, doors, blinds, and moldings.
1 result

Henry M. and William L. Chase Papers, 1877-1901 4 Vol.

Karl Pribram Papers, 1877-1973

10 cubic ft.
Abstract Or Scope
Karl Pribram was an emigre economist from Austria and an expert on economic thought and policymaking. The Pribram Papers include diaries, documents, correspondence, manuscripts, notes and Pribram's publications.
Top 3 results view all 390

Karl Pribram Papers, 1877-1973 10 cubic ft.

Mental Health Association in New York State, Inc. (MHANYS) Records, 1879-2002

35.75 cubic ft.
Abstract Or Scope
A statewide network of community based Mental Health Associations focused on public education and citizen advocacy.
Top 3 results view all 675

State Charities Aid Association, 1879-1951 1.5 cubic ft.

New York State Education Department Collection, 1879-1974

0.33 cubic ft.
Abstract Or Scope
Reference collection with materials relating to the New York State Education Department, including: convocation programs, publications, and documentation of State education rules.
1 result

New York State Education Department Collection, 1879-1974 0.33 cubic ft.

Account Book for Farmers, Fond du Lac, Wisconsin Records, 1881

1 Volume
Abstract Or Scope
This collection contains a late 19th century account book for farmers, published in Fond du Lac, Wisconsin.
1 result

F.D. Jackson Papers, 1881-1882

1 Daybook
Abstract Or Scope
The collection consists of a daybook, 1881-1882, kept by the proprietor of a general store in Derby, Connecticut.
1 result

F.D. Jackson Papers, 1881-1882 1 Daybook

Menands Book Club Records, 1881-2009

0.67 cubic ft.
Abstract Or Scope
The majority of the Menands Book Club Records consists of meeting and treasurer notes and program schedules. There also is correspondence, club histories and an information packet of the village of Menands, NY Anniversary.
Top 3 results view all 46

Programs and Events, 1881, 1898, 1910-2009, Undated

Menands Book Club Records, 1881-2009 0.67 cubic ft.

Carleton P. Simon Papers, 1881-1952, 1956

2.0 cubic ft.
Abstract Or Scope
The collection of papers is about drugs and drug related crimes in the United States. It is written by Carleton P. Simon. Simon is a psychiatrist by profession and is very much interested in crimes. This passion led to his next profession as a criminlogist. His writings focus on crimes and examine the motives behind the crimes. Simons has also written fiction magazines and poems.
Top 3 results view all 134

Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.

New York, New Haven, and Hartford Railroad Company. Old Colony System Records, 1882-1890

1 cubic ft.
Abstract Or Scope
This collection includes a register for the South Duxbury Station dated 1882-1883; four freight registers, 1883-1890; and a record book with description of locomotive engines and a register of employees, undated, for this railroad company.
1 result

Fred R. Brown Papers, 1882-1966

8 cubic ft.
Abstract Or Scope
Methodist missionary and science teacher in the Kiansi Province of China from 1910 to 1931. He and his wife, a fellow missionary, later settled in DeWitt, New York.
Top 3 results view all 430

Biographical Material, 1882-1932

Fred R. Brown Papers, 1882-1966 8 cubic ft.

G.F. and A.E. Gay Papers, 1883-1896

1 Vol.
Abstract Or Scope
This collection contains the late 19th century financial records of building contractors in Killingly, Connecticut.
1 result

G.F. and A.E. Gay Papers, 1883-1896 1 Vol.

Sharon Springs, New York Union Free School District No. 1 Records, 1884-1899

1 Vol.
Abstract Or Scope
Includes minutes and other records of the trustees of the Board of Education of the Union Free School No. 1, town of Sharon Springs, New York.
1 result

E. Ogden Bush Papers, 1884, 1958-1965

9.6 cubic ft.
Abstract Or Scope
The E. Ogden Bush Papers document Bush's service as a New York State Senator in the early 1960s.
Top 3 results view all 536

E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.

Subject Files, 1884, 1958-1965, Undated 7.8 cubic ft.

William Stiles Bennet Papers, 1884-1959

12.42 cubic ft.
Abstract Or Scope
The William Stiles Bennet Papers document some of his public service and political campaigns as well as his time as a lobbyist and advocate for the lumber industry.
Top 3 results view all 194

William Stiles Bennet Papers, 1884-1959 12.42 cubic ft.

Incoming Correspondence, 1884-1959, Undated 1.55 cubic ft.

International Union of Bricklayers and Allied Craftsmen, Local 16 Records, 1886-1930

0.6 cubic ft.
Abstract Or Scope
This collection contains meeting minutes from Bricklayers Local 16, Schenectady, NY.
Top 3 results view all 10

B.L. Crosby Papers, 1887-1888

.10 cubic ft.
Abstract Or Scope
This collection contains a photograph album depicting the buidling of Nebraska City's (Nebraska) pontoon bridge spanning the Missouri River in 1887 and 1888.
1 result

B.L. Crosby Papers, 1887-1888 .10 cubic ft.

Newburgh, Dutchess, and Connecticut Railroad Records, 1887-1890

32 Vol.
Abstract Or Scope
The Newburgh, Dutchess, and Connecticut Railroad was chartered on September 4, 1866 under the original name of the Dutchess and Columbia Railroad. This collection contains monthly statements of passengers and tons of freight carried over the railroad by the New York and New England Railroad. Kept by W. H. Moore, the railroad's general passenger agent, in Matteawan, New York.
1 result

Newburgh, Dutchess, and Connecticut Railroad Records, 1887-1890 32 Vol.

Galdos Benito Perez Papers, 1887-1898

0.25 cubic ft.
Abstract Or Scope
Galdos Benito Perez was born on May 10, 1843 and was a Spanish writer and realist novelist. This collection includes a series of 50 letters written by Perez to Manuel Tolosa Latour, a physician and writer. This collection also includes a photograph of the exterior and a pencil sketch of the interior of Perez Galdos's Villa San Quintin at Santander.
1 result

Galdos Benito Perez Papers, 1887-1898 0.25 cubic ft.

Hudson Valley District Council of Carpenters Records, 1887-1990

17.52 cubic ft.
Abstract Or Scope
On November 14, 1946 the Carpenters' District Council of Ulster County and Vicinity was chartered. This council had local chapters in Kingston and Ellenville, New York. During the late 1940's local unions in the area began affiliating with the district council and eventually the district council, on May 4, 1949, was rechartered as the Hudson Valley District Council of Carpenters, the change of name more closely describing its jurisdiction. New local unions continued to be created, and independent local unions continued to affiliate with the district council. By the early 1950's the district council represented carpenters in Columbia, Delaware, Dutchess, Greene, Sullivan, and Ulster counties.
Top 3 results view all 210

Local Council 255 of Bloomingburg, 1887-1989 12 cubic ft.

Hudson Valley District Council of Carpenters Records, 1887-1990 17.52 cubic ft.

New York Republican State Committee Records, 1888-2001

5.39 cubic ft.
Abstract Or Scope
The New York Republican State Committee (NYRSC) is a representational legislative branch for the New York Republican Party which nominates Republican candidates for state and federal positions.
Top 3 results view all 156

Reference Materials, 1888, 1893-1913, 1915, 1917-1984

Legislative Manuals of New York, 1888-1983

New York Republican State Committee Records, 1888-2001 5.39 cubic ft.

Gertrude Shill Papers, 1888-1934

5 cubic ft.
Abstract Or Scope
Contains primarily Shill's extensive college notes which represent early twentieth century curriculum in History, Chemistry, Physics, Biology and Mathematics as well as teaching methods of the day. This academic material also includes a collection of Textbooks (1910-1932). In addition to her own papers, the collection also includes academic materials belonging to Gertrude's uncle, George Shill, including instruction pages, question pages and completed assignments from the International Correspondence School in Scranton, PA (1898-1900).
1 result

Gertrude Shill Papers, 1888-1934 5 cubic ft.

David Von Drehle Papers, 1897-2003

7.5 cubic ft.
Abstract Or Scope
The David Von Drehle Papers contain information on the death penalty, primarily in Florida. Von Drehle compiled the materials while researching his 1995 book Among the Lowest of the Dead: Inside Death Row.
Top 3 results view all 377

David Von Drehle Papers, 1897-2003 7.5 cubic ft.

Vera P. Michelson Papers, 1921-2018

9.4 cubic ft.
Abstract Or Scope
This collection documents the lifelong activism of Albany, N.Y. resident Vera Michelson, especially her work with the Capital District Coalition Against Apartheid and Racism.
Top 3 results view all 260

Vera P. Michelson Papers, 1921-2018 9.4 cubic ft.

Edward E. Lane Records, 1889-1890

1 Vol.
Abstract Or Scope
The collection contains a late 19th century record book listing the technical specifications and dimensions of wagons, carriages, fire engines, and other horse-drawn vehicles from places in New England and New York.
1 result

Edward E. Lane Records, 1889-1890 1 Vol.

Boston and Maine Railroad Company Records, 1889-1904

4 Vol.
Abstract Or Scope
This collection includes late 19th and early 20th century accident reports of the Boston and Maine Railroad.
1 result

Edwin Adams et al v. William Rockefeller Records, 1889-1921

2.75 cubic ft.
Abstract Or Scope
Includes trial evidence, topical indexes to testimony, transcriptions of business records, legal briefs, and other materials compiled by V. N. Roadstrum of New York City, attorney for the J. P. Morgan Estate, in a 1915–18 lawsuit brought in the U.S. District Court for the Southern District of New York against William Rockefeller, the Executors of the J. P. Morgan Estate, and the New York, New Haven and Hartford Railroad Company for "conspiracy to monopolize" railroad, streetcar, and water transportation of the "common-carrier business of transporting passengers and property" in New York, New Jersey, and New England.
1 result

Edwin Adams et al v. William Rockefeller Records, 1889-1921 2.75 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.

Karl O. Paetel Papers, 1904-1984

70 cubic ft.
Abstract Or Scope
Karl Otto Paetel was a political journalist, born in Berlin, forced to flee Germany in 1935 (Paetel was sentenced to death in absentia by the Nazis), and immigrated to the United States in 1940. Paetel's interests focused on the radical movements and social changes in the Twentieth Century from his youth until his death in 1975. The collection consists of correspondence, Paetel's writings, writings by others, pamphlets, biographical materials, and periodicals.

Hinsdill Parsons Papers, 1890-1912

2 cubic ft.
Abstract Or Scope
The Hinsdill Parsons Papers contain materials from Parsons' employment as general counsel at General Electric beginning in 1894, as well as personal and financial papers.
Top 3 results view all 96

Personal, 1890-1912 0.55 cubic ft.

Hinsdill Parsons Papers, 1890-1912 2 cubic ft.

Sidney Webb Papers, 1890-1929

1 folders
Abstract Or Scope
Sidney Webb, 1st Baron Passfield, was a leading British economist. This collection includes 16 letters from Webb about the publication of his work, economic measures being considered for enactment in Parliament, and the Fabian Society's support of political candidates.
1 result

Sidney Webb Papers, 1890-1929 1 folders

The Milne School Records, 1890-2004

32.44 cubic ft. 917 Digital Files
Abstract Or Scope
This collection contains materials from the Milne School related to administrative activities from faculty and staff, as well as records pertaining to student activities from various clubs and publications.
Top 3 results view all 2184

Subject Files, 1890-1977 12.0 cubic ft.

The Milne School Records, 1890-2004 32.44 cubic ft. 917 Digital Files

East Freetown, New York, Railroad Freight Records, 1891-1901

1 Volume
Abstract Or Scope
The collection consists of railroad freight records from the East Freetown, New York station.
1 result

Sheet Metal Workers International Association Local 83 Records, 1892-1989

2 cubic ft.
Abstract Or Scope
The Sheet Metal Workers International Association, Local 83 Records document the day-to-day operations of the union from the years 1892-1984 using meeting minutes and other documents refrenced in the minutes including correspondence, treasurer's reports, newsletters and strike bulletins.
Top 3 results view all 69

Minutes and Related Materials, 1892-1908, 1920-1942, 1944-1949, 1951-1989

Sheet Metal Workers International Association Local 83 Records, 1892-1989 2 cubic ft.

Hans Natonek Papers, 1918-1964

3.25 cubic ft.
Abstract Or Scope
The Hans Natonek Papers contain drafts of his novels, short stories and poems, and correspondence with family and publishers. The bulk of the literary works in this collection, though undated, stem from the period after Natonek fled to the United States, mainly after he moved to Arizona in 1943.
Top 3 results view all 431

Autobiographical and Biographical Material, 1892-1963 0.5 cubic ft.

Hans Natonek Papers, 1918-1964 3.25 cubic ft.

Dutton S. Peterson Papers, 1892-1965

105.44 cubic ft.
Abstract Or Scope
Dutton S. Peterson was born in Costello, Pennsylvania on December 10, 1894. Peterson served in the U.S. Marine Corps during World War I and was a Methodist minister. Peterson was a member of the New York State Assembly from Schuyler County (1937-1942) and the New York State Senate (46th District 1953-1954, 50th District 1955-1964). Peterson died on October 20, 1964 and was buried at the Laurel Hill Cemetery in Odessa, New York. This collection contains materials relating to his time in the New York State Congress.
1 result

Dutton S. Peterson Papers, 1892-1965 105.44 cubic ft.

The Legislative Correspondents' Association of the State of New York Records, 1892-2014

10.41 cubic ft.
Abstract Or Scope
This collection contains materials about The Legislative Correspondents' Association of the State of New York, especially its celebrated annual dinner held since 1900.
Top 3 results view all 307

Administrative, 1892-2007 2.35 cubic ft.

Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989

2 Reelss
Abstract Or Scope
The Correctional Association of New York Records includes records from the Board of Directors, annual reports, prison visit files, Narcotics Committee files, program and bureau files, project files, subject files, and publications. The only records of the organization available from the nineteenth century are the annual reports, which have been microfilmed and are available in the University Library.
Top 3 results view all 22

Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989 2 Reelss