Search
Search Constraints
Start Over You searched for: Date range 1928 Remove constraint Date range: <span class="single" data-blrl-single="1928">1928</span>Search Results
Manfred George Papers, 1913-1968, Undated 2.87 cubic ft.
This is an alphabetical letter series of the General Reference collection. The General Reference Collection was created by archivists to hold information on campus history that is not part of any organic record group. The collection contains material from a variety of outside sources, excepts from newspapers and other publications, press releases and promotional materials, and loose university records.
General Reference Collection, 1828-2015 33 cubic ft.
Faculty Reference Collection, 1845-present 42.25 cubic ft.
Emil Lederer Papers, 1901-1971 1.0 cubic ft.
Howard Palfrey Jones Papers, 1917-1973 27 cubic ft.
Adelphoi Literary Society Records, 1902-1931 0.33 cubic ft.
Administration, 1873-1997, Undated 5.32 cubic ft.
This series contains materials pertaining to the Board of Directors and the administration of the Alumni Association, including founding documents, such as the charter and constitution. The earliest Board of Directors meeting minutes are bound volumes. By the end of the 1970s the minutes are loose notes belonging to specific individuals. The minutes may also include such supplemental materials as correspondence, agendas and financial papers. The annual report was available for the Annual Meeting, which was open to all Alumni Association members. Financial records for the Alumni Association are found in this series in ledgers, financial statements and Treasurer's reports. Loose items from bound volumes have been removed and stored in separate, appropriately labeled folders.
University at Albany, SUNY Alumni Association Records, 1851-2011 60.08 cubic ft.
Administration, 1908-2008, Undated 0.43 cubic ft.
This series contains correspondence pertaining to book club business, organizational history, laws, and membership information.
Menands Book Club Records, 1881-2009 0.67 cubic ft.
This series consists of the constitution and by-laws and annual reports of the Clubs (1960-1998). The constitution and by-laws provided the organizational structure of the Clubs. It includes printed copies of the articles of incorporation and by-laws of the National Federation of Business and Professional Women's Clubs (1924, 1930, 1933, 1938), certificates of incorporation and by-laws (1944, 1946, 1950, 1962, 1973), and proposed revisions to state by-laws (1967, 1974).
Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004 3.99 cubic ft.
Administration, 1939-1984, Undated 0.33 cubic ft.
The Administration Series includes records created by the Club during the operation of its usual activities and programs include committee reports, newsletters, and meeting minutes, which compose the bulk of the series. There is a small amount of correspondence as well as versions of the Club's constitution and by-laws..
Monday Musical Club Records, 1924-1988 15.02 cubic ft.
Administration and Faculty, 1912-2001 6.9 cubic ft.
This series contains correspondence, meeting minutes, annual reports, memoranda, enrollment statistics, inventories, and other records that pertain to the administration and faculty of the Department of Information Studies and its past iterations. This series documents routine activities such as internal and external faculty and departmental correspondence, faculty meetings, admission information, curriculum development, annual reports, grants and fellowships offered through the department, special projects conducted, and enrollment statistics. Prominent dates include the foundation of the Library School (1926), the development of the Master's Program (1949-1950) and later the Doctorate Program (1968-1971), the school's union with Rockefeller College (1986).
Department of Information Studies Records, 1912-2004 18.47 cubic ft.
Course Materials, 1927-1992 6.2 cubic ft.
This series consists of both bound volumes (1927-1954) and folders (1963-1992) that each contain syllabi, assignment sheets, handouts, examinations, and other class material related to the courses taught by the Department of Information Studies and its various incarnations.
Administrative, 1892-2007 2.35 cubic ft.
The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, some show planning, finances, and budgets. It houses some of the earliest records about the organization. This series also contains information about membership, but not in depth information on specific reporters.
The Legislative Correspondents' Association of the State of New York Records, 1892-2014 10.41 cubic ft.
Administrative, 1910-2010 1.88 cubic ft.
The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, and rules and regulations.
Woman's Club of Albany Records, 1908, 1910-2010 23.64 cubic ft.
Administrative, 1927-2005, Undated 4.79 cubic ft.
This series consists of audits, budgets, by-laws, expense reports, meeting minutes, anniversary proclamations, and files of the president, secretary, and treasurer. Membership lists, rosters, and directories are also included in the series.
Business and Professional Women's Clubs of Schenectady, New York Records, 1927-2011, Undated 21.92 cubic ft.
This series contains records relating to the administration and activities of the Kappa Delta Sorority. Meeting minutes, membership and initiation lists, constitutions and by-laws, and other materials document the sorority's functioning from shortly after its founding, in 1899, to 1978. There are no minutes for 1903-1923, 1933-1934, 1941-1950, or 1975-1980. This series also includes sorority traditions, publicity materials, and some materials relating to alumnae.
Kappa Delta Sorority Records, 1899-2001, Undated 7.1 cubic ft.
Administrative and Subject Files, 1907-1994 4.78 cubic ft.
This series is comprised of log books, receipts, account books, correspondence and other administrative documents. Two oversize boxes are present in this series that contain pins, a Pullman Company tea towel, a plate with the inscription The Empire State Express, as well as cash books.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
This series contains records relating to the administration and activities of the Chi Sigma Theta Sorority. Meeting minutes, membership and initiation lists, constitutions, pledge books and other materials document the sorority's actitivites. Although there are some older materials, the bulk of this series documents the 1960s through the 1980s. This series also includes sorority traditions, publicity materials, and some records relating to alumnae. Please note that while the collection contains composite photographs of all sorority members across several decades, the dates are not inclusive.
Chi Sigma Theta Sorority Records, 1914-2014, Undated 15.58 cubic ft.
This series contains administrative and subject files for the Phi Delta Sorority. It includes such materials as constitutions, initiation ceremonies and traditions, membership lists, newsletters, financial records and more, documenting the sorority's activities throughout its history. There are also similar materials relating to Phi Delta alumnae.
Phi Delta Sorority Records, 1923-2004, Undated 3.64 cubic ft.
Administrative Files, 1863-1996 5.26 cubic ft.
This series contains records dating from 1889 to 1996, with the exception of one bond agreement dating from 1863, prior to the creation of the YWCA of Albany, NY. It includes account reports, annual reports, bills of sale, program operating expenses, correspondence, grant applications, insurance policies, incident reports, membership ledger books, mortgages, deeds, bonds, and the history of the YWCA.
Administrative Files, 1914-2008, Undated 2.20 cubic ft.
Series 1, Administrative Files, includes official documentation of the boards including meeting minutes, agendas, treasurer reports, and correspondence. It contains the board meeting minutes and agendas from 1961 to 2000, but with several gaps in time. The series also contains information about the LWVRC's annual meetings (1966-1999), membership (1942-1998), by-laws and policy, and tax returns (1967-1985), again with several gaps in time.
Administrative Files, 1925-2004 1.5 cubic ft.
The Administrative Files series contains annual reports and meeting minutes of the League of Women Voters of Schenectady County. The collection also contains budget, public relations, social events, and state board announcements.
League of Women Voters, Schenectady County, 1925-2004 10.4 cubic ft.
Peyton B. Locker Business Papers, 1920-1951 .82 cubic ft.
Administrative Records, 1928-1953 10 cubic ft.
Contains budget records, administrative correspondence, receipts and disbursements, tuition records, and other records related to financial management.
Financial Secretary Records, 1844-1965 15.2 cubic ft.
Adolph Lowe Papers, 1915-1996 5 cubic ft.
Personal Papers, 1915-1995 0.25 cubic ft.
This series contains a number of documents that shed light on Lowe's personal life: photocopies of his British naturalization papers and academic degrees, a photograph and pamphlet produced in conjunction with a celebration at the University of Kiel, death notices and eulogies he delivered at the funerals of friends, a history of a charitable organization he helped to establish, materials generated in connection with his eightieth birthday party, and a bound volume of greetings presented to him on his one-hundredth birthday.
Walter Sorell Papers, Undated 0.17 cubic ft.
Albany Allied Printing Trades Council Records, 1908-1990 0.33 cubic ft.
Albany, New York Jewish Community Collection, 1905-1990 2.03 cubic ft.
Subject Files, 1905-1990, Undated 1.43 cubic ft.
Series 1 contains the meeting minutes of the Congregation of Beth El Jacob from 1957-1961, local area Jewish newspapers, newspaper clippings, mortgage files, various local area Jewish organizations' anniversary commemoration pamphlets, academic articles, community reports, a master list of Soviet Jewish immigrants, and a bound volume of a Jewish prayer book in Yiddish.
Albany Typographical Union No. 4, Communications Workers of America Records, 1850-1988 27 reels of microfilm
Constitutions and Rules of Order, 1850-1955 1 reels of microfilm
Printed copies of the Albany Typographical Union's constitutions and rules of order.
The series consists of two main sections: family documents and records, and biographical materials and documents of Albert (Leser) Lestoque. The family documents consist primarily of documents pertaining to the family estate known as Auf'm Rech located in the Plittersdorf section of Bonn, Germany. The records consist of land purchase records of various pieces of property primarily in Bonn, as well as records of furniture and art purchases for the property in Plittersdorf. Additional records pertaining to the property, as well as documents and materials pertaining to other family members are found in the Paul Leser Papers.
David Von Drehle Papers, 1897-2003 7.5 cubic ft.
Alexander Gode Von Aesch Papers, 1924-1987 6 cubic ft.
Writings by A. Gode von Aesch, 1924-1980 3.5 cubic ft.
Writings personally authored by A. Gode von Aesch and other personal material.
Alexander Semmler Papers, 1914-1977 10.5 cubic ft.
Symphonic Works, 1953, Undated 1.94 cubic ft.
This series consists of works written by Alexander Semmler for symphony orchestra. The Symphony No. 3, dedicated to RIAS-Berlin, is the longest of these; the title on the full orchestral score is in English, and the parts and corrections are in German, with musical notations in Italian. The other works are all in English, with musical notations in Italian.
Alfred C. Oppler Papers, 1908-1982 2.75 cubic ft.
Biographical Material, ca. 1908-1982 0.05 cubic ft.
This series contains materials that shed light upon Oppler's personal and professional life. Included are a photocopy of a book of poems authored by Oppler's father Leo, photographs, and photocopies of his published obituaries. Also included are a handful of materials documenting his daughter Ellen's career as an art historian.
Alfred Werner Papers, 1903-1979 23 cubic ft.
This series contains only a small amount of materials, but includes a short autobiographical sketch, written by Werner shortly after coming to the United States, as well as lexicon and other articles describing Werner's work as an art historian.
Alumni Quarterly Collection, 1919-1967 1.49 cubic ft.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
Hudson Valley Area Joint Board, 1919-1989 8.39 cubic ft.
This series contains records related to the Hudson Valley Area Joint Board. This series is divided into four sub-series. The first sub-series contains the subjetc files of the Joint Board. The second sub-series contains records relating to the Textile Workers Union of America (TWUA), also known as the Amalgamated Clothing and Textiles Workers Union (ACTWU). The third sub-series cotnains local chapter files and the fourth sub-series is contains records associated with the union councils of the AFL-CIO.
Subject Files, 1947-1989, Undated 1.59 cubic ft.
This sub-series contains the subject files of the Hudson Valley Area Joint Board. Included in the subject files are records relating to the organization of the Board, arbitration documents, contracts, correspondence, meeting minutes, and bylaws and constitutions. This series also contains records relating to the Berkshire Joint Board, which the Hudson Valley Area Joint Board oversaw until it left in 1969 to join the Conneticut Joint Board. This series also contains buttons that were worn by the union members to show political support.
Minutes of the General Meetings, 1926-1990 0.34 cubic ft.
The General Meetings of the Albany Branch of the AAUW meet monthly and are open to the public. The meetings comprise the major social outlet of the branch serving to attract new members. The General Meetings are generally held at public meeting places at which the officers relay branch news and proposed activities to the members. Guest speakers are often invited to share their knowledge with the branch community at the General Meetings. Guest lecturers are typically established professionals from the Albany community. Speech topics tend to reflect current social issues and their impact on women and society. The minutes contain the following gaps: 1965-1985, and 1987. The available documentation spanning the years from 1986-1991, are very sparse, however.
Anna E. Pierce Papers, 1884-1983 0.5 cubic ft.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
Arnold Brecht Papers, 1865-1974 14.67 cubic ft.
The materials in this series document Brecht's life and career, both in Germany before 1933, as well as after his arrival in the United States. This series contains a number of documents relating to Brecht's career as Counsellor in the Reich Ministries of Justice (1910-1917) and Economics (1918), and the Reich Chancellry (1918-1921), as well as Ministerial Director in the Reich Ministry of the Interior (1921-1927) and various other ministries including the Prussian State Ministry and Finance Ministry (1927-1933), until his final dismissal by Hitler in 1933. Also included in this series are materials related to Brecht's activities as Expert to the Secretary of the Army (1948), as well as materials pertaining to HICOG (High Commissioner for Germany).
Arthur H. Estabrook Papers, 1908-1962 2.0 cubic ft.
Assembly Files, 1906-1932 3.4 cubic ft.
Rhoda Fox Graves' personal and political papers are interfiled. Much of what is contained in these records are correspondence between her constituents and fellow legislators, legislative bills, and pamphlets distributed by various Republican organizations. Personal letters and records reflecting daily activities are included as well as files dating before her election into the Assembly.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated 2.2 cubic ft.
Arranged chronologically and interfiled, except for the minutes of the Executive Committee meetings, 1915-19. Minutes through 1968 are glued into scrapbooks.
The highlights of Miles' life up to about 1945 are contained in a typewritten manuscript of 138 pages. This item, meant for his children and grandchildren, is divided into eleven chapters and titled True Tales From Tin Lizzy Times and Other Sketches. Biographical information can be found on Boyd Fisher (chap. VI), the force behind the Ohio Relief Production Units (1934-1935) and the Rural Electrification Administration; Sally Rand (chap. IX), the exotic dancer; Franklin Roosevelt's Aunt Bessie (chap. X) and John Pratt Whitman (chap.XI), mystic, teacher, social worker, actor, journalist and author who is Miles' "most unforgettable character". This series also includes a five page statement, written in 1986, concerning his undergraduate experience at Antioch College as well as materials related to his first published article in 1932.
Autobiographical and Biographical Material, 1892-1963 0.5 cubic ft.
Contains diaries and memoirs, passport, certificates, curriculum vitae, photographs, newspaper clippings (biographical and obituaries).
Hans Natonek Papers, 1918-1964 3.25 cubic ft.
This series contains a complete life story and family history of the Kühnel/Knight family, illustrated with old photographs, documents, and correspondence. Also included in this series are short biographical statements and publications lists.
Max Knight Papers, 1909-1993 4 cubic ft.
Autobiographical and Family Correspondence, 1907-1993 1.2 cubic ft.
This first series is further divided into two sub-series: (1) autobiographical and biographical; and (2) family correspondence.
Eugene P. Link Papers, 1907-1993 7 cubic ft.
Benedikt F. Dolbin Papers, 1922-1969 12 cubic ft.
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
Project Cirrus, 1891-1985, Undated 4.25 cubic ft.
This series documents the Project Cirrus program, a weather modification initiative undertaken by GE along with the United States Signal Corps, Office of Naval Research, and the United States Air Force, with general oversight handled by the Department of Defense. As part of the effort, Dr. Vonnegut discovered that AgI, Silver Iodide, was a superior nucleation agent. This discovery significantly influenced the science of artificial precipitation and this method came to be adopted as the chief means of "rain making".
Biographical, 1896-1971 2.58 cubic ft.
This series contains biographical information regarding Greta Hartwig and Kurt Manschinger, including important legal documents surrounding their flight from Austria, brief autobiographical profiles of Kurt and Greta, Greta's daily calendars, legal materials related to Mela Hartwig and Robert Spira, plus many photographs of the Manschinger and Hartwig families.
Biographical, 1932-2001, Undated 0.85 cubic ft.
This series contains Norman Studer's curriculum vitae, a partial autobiography, a brief biography, memorial tributes, family photographs, family records, and correspondence. The correspondence has been identified by correspondent's name only when the volume or significance warrants such separation; however, the bulk of the correspondence is arranged chronologically. Notable correspondents include Pete and Toshi Seeger and David Dunaway, Seeger's biographer as well as a former Camp Woodland camper.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
Biographical, 1940-2010, Undated 5.2 cubic ft.
This series includes material about Helen Quirini's life and achievements. This series has correspondence, awards and certificates, newspaper articles by and about Quirini and her activism, letters of recommendation, theses, interview transcripts, diaries of her time on the shop floor at General Electric, her memoir, photographs, ephemera and more. This series covers the entirety of Quirini's life and work starting with the Brother Sister Cash Market where she worked with her brother in the late 1930s and early 1940s, her 39 years working at General Electric and then her post-retirement activism. The original order, titling and folder contents were preserved wherever possible. Quirini received a variety of national awards including the Beirne Award from the United Way and the Phillipe Award from General Electric. She also received local accolades such as the Patroon award in her hometown of Schenectady, New York. Included in the award folders are nomination materials, letters of recommendation, resumes, related materials and the awards themselves. This series contains extensive correspondence regarding Quirini's personal life, employment, activism and fundraising. There also are many VHS cassettes of Schenectady City Council meetings which Quirini attended as a citizen. Series 1 covers her activism, awards and achievements as both the subject and author of newspaper articles. Several students also corresponded with Quirini and wrote about her in papers and masters theses. Scholarly publications which predominantly feature Quirini are located in this series. Please see Series 2 and Series 3 for other scholarly writings about unions in general, Local 301 or General Electric.
Helen Quirini Papers, 1898-2010 50.89 cubic ft.
This series contains autobiographical essays by Pachter, both in manuscript and published form, as well as writings about Pachter, including memorials by colleagues after his death in 1980. Also included in this series is a small amount of correspondence dealing with employment, and a few letters from contemporaries, including Thomas Mann and Martin Jay.
Henry M. Pachter (Heinz Paechter) Papers, 1907-1987 8.49 cubic ft.
This series contains both biographical and autobiographical materials, as well as documents pertaining to Kotschnig's early involvement with the International Student Service (I. S. S.), as well as his later diplomatic career with the U. S. Department of State and the United Nations. In addition to copies of Kotschnig's unpublished autobiography, entitled "The Quest for Survival", the series also contains a four-part chronology of Kotschnig's life, 1901-1956, prepared by his father, Ignaz Kotschnig. The collection also contains numerous clippings, 1927-1972, which document Kotschnig's activities, including his lectures and reviews of his books.
Walter Maria Kotschnig Papers, 1920-1984 22.5 cubic ft.
This series contains some documents from Herz's early years in Düsseldorf, includes notebooks from his university courses in Freiburg im Breisgau, Berlin and Heidelberg, as well as documents from his years in Geneva, Switzerland (1935-1938). A large portion of this series is devoted to Herz's autobiographical writings, including travelogues, interviews of Herz by others, and several versions of his autobiography, published in German in 1984 as Vom Überleben. Wie mein Weltbild entstand, and the unpublished English version, On Human Survival.
John H. Herz Papers, 1917-2005 31 cubic ft.
Biographical Files, 1875-1984 1.6 cubic ft.
This series contains papers pertaining to Robert Rienow and his family. Included are Rienow's military records from his World War II service in the United States Army and from the New York National Guard. These include discharge papers, appointment papers, immunization records, correspondence and memos. Also found in this series are legal documents and financial records from the estate of Rienow's uncle in Wisconsin, Fred Rienow. Rienow's education is documented through class notes and papers from West Point and from Columbia University, where he completed his Ph.D. There are several folders of brochures, news clippings, and souvenirs from Rienow's travels, including trips to Europe and the Midwest.
Robert Rienow Papers, 1875-1984, bulk 1955-1979 15.72 cubic ft.
This series contains numerous articles about Paetel or in which he is mentioned, dating from 1930-1982 and including a number of obituaries and memorial addresses (1975). Also included in this section are materials pertaining to the two Festschrifts published on the occasions of his 50th (Aufrecht zwischen den Sthlen) and his 65th (Don Quichotte en miniature) birthdays. Documents include several pertaining to Paetel's parents and grandparents, documents pertaining to emigration, numerous job applications and accompanying recommendation letters, as well as Wiedergutmachung (restitution) documents. In addition, the series includes numerous address lists (mailing lists for publications, periodicals) and membership lists.
Karl O. Paetel Papers, 1904-1984 70 cubic ft.
Biographical Information, 1924-2000 0.18 cubic ft.
This series contains information about Eunice Whittlesey's family and professional life. It contains photocopies of scrapbooks containing news clippings about her family and her career and her curriculum vitae.
Eunice Baird Whittlesey Papers, 1924-2001 1.88 cubic ft.
Biographical material on Fred R. Brown; items relating to his father, Edgar H. Brown; FRB's educational and professional records; documents (wedding certificate, insurances, pension, etc.); newspaper clippings about FRB and his work.
Fred R. Brown Papers, 1882-1966 8 cubic ft.
Biographical Material, 1906-1968 2 folders
Contains several curriculum vitae, lists of publications and works from 1944 to 1967, newspaper clippings and articles about Brandt and reviews of his publications.
Thomas O. Brandt Papers, 1906-1971 2.0 cubic ft.
This series contains documents, several selections of diary entries, photographs and curriculum vita of Bates. The documents pertaining to Roy C. Bates (Kurt Bauchwitz) date from 1890 to 1974 with later documents pertaining to Barbara Bates (third wife), which date through 1995. Included in the collection are many early documents such as birth certificates, early school documents, marriage certificates from Bates/Bauchwitz' first two marriages in Germany, as well as university and military service documents. Also in the collection are a number of documents which record Bates/Bauchwitz' legal career as well as his subsequent dismissal from his post by the Hitler regime in 1938. His period of flight from Nazi Germany is also well-documented, as well as his early years in the U.S., including his naturalization as a U.S. citizen in 1946. Also included in this section are documents pertaining to his university studies in the U.S. at Columbia, St. John's and New York Universities. Completing the biographical section of this series are a number of curriculum vita, several biographical statements prepared for planned editions of Bates' poetry, as well as a number of photographs.
Roy C. Bates (Kurt Bauchwitz) Papers, 1890-2006 19 cubic ft.
The materials in this series pertain primarily to Hans Speier, and his first wife Lisa (Luise) Griesbach Speier and include school and university certificates for both from Germany. Also included in the series is correspondence with family members, including the Speier children, Sybil and Steven, as well as correspondence pertaining to legal and financial matters, travel and employment (including the New School for Social Research, Department of State, University of Massachusetts, Amherst).
Hans Speier Papers, 1922-1989 16.5 cubic ft.
German documents, including school certificates, etc.
This series consists primarily of newspaper clippings about Dr. Wunderlich's activities, promotions, and lectures delivered during the years 1927 to 1931.
Frieda Wunderlich Papers, 1920-1941 1 cubic ft.
Erwin Bodky Papers, 1897-1958 6 cubic ft.
This series consists of early school and career documents from Vienna, records and correspondence documenting Fried's arrival and early years in the U.S., employment searches, as well as records of his appointments to positions with the U.S. Army and the United Nations. Also included in this series are texts of radio interviews given by Fried, 1949-1975.
John H. E. Fried Papers, 1911-1990 40 cubic ft.
This series contains a brief biographical statement by Wyler, copies of his publication lists, and one brief newspaper article on the event of his 65th birthday.
Julius V. Wyler Papers, 1903-1959 7 cubic ft.
Biography, 1962-2018, Undated .7 cubic ft.
This series consists of information about Vera Michelson's personal life. This series contains newspaper articles, personal correspondence, and a copy of Michelson's birth certificate.
Vera P. Michelson Papers, 1921-2018 9.4 cubic ft.
Margarete Kollisch Papers, 1910-1979 0.3 cubic ft.
Campus Directories Collection, 1925-2006 2.06 cubic ft.
Card File Index of Executions, Undated 2.8 cubic ft.
Watt Espy kept a series of index cards, grouped mainly by state, that records information about executions on American soil (colonies, states, territories) since the 1600s. Some cards contain lots of information, including name, place of execution, method, and details of the crime. Other cards have very little information aside from the fact that someone was executed. Sometimes there is not even a name—just "two slaves" or "pirate". There are additional categories for federal, military, and indigenous executions. There are two different card sizes; for the 3x5 inch cards, each state, territory, or other main division is identified with a manila tab. Subdivisions are marked with blue, unlined cards and are intended to mirror the arrangement of materials in Series #2 as closely as possible.
M. Watt Espy Papers, 1730-2008 88.76 cubic ft.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
These records of the City Teachers' Association of Schenectady include minutes (1918-34), and general files (1937-43) which contain bulletins, correspondence and other records. Also included in these records are the minutes of the Delegate Assembly of the Department of Public Instruction of Schenectady (1928-31), which was a body consisting of members from the faculty, staff and supervisory personnel of the Schenectady City School District.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Board of Directors Meetings, 1918-2015 4.70 cubic ft.
This series consists of reels containing annual meeting minutes (with tables of contents), correspondence, CSEA President's reports, and verbatim transcripts of Board of Directors, County and State Delegate, and State Executive Committee meetings. Also contained on Reel 10 are the minutes of special delegates meetings and the records of the Capital City Council of the Civil Service Association which formed in 1918. The series also includes Board of Director Meeting files related to the quarterly Board meetings. These files feature committee reports, memorandums, state officer reports, interim Board of Directors meeting materials, and meeting minutes.
Commencement Programs Collection, 1857-2019 2 cubic ft.
Constitutions and By-laws, 1898-1991 0.1 cubic ft.
The collection contains the constitutions for 1898, 1903, and 1927-1991. The Constitution includes Articles, By-Laws, and Amendments. The Club's By-Laws specify the procedure by which new members are proposed. The earliest Pine Hills Fortnightly Club Constitution is handwritten in a notebook followed by the first recording of membership names dated 1900. Included in the constitutions are by-laws, articles, and amendments to the Constitutions. Constitutions often contain hand annotated revisions for incorporation into the next year's constitution.
Pine Hills Fortnightly Club Records, 1898-2003 2.5 cubic ft.
Convention and Committee Meetings, 1906-1994 2.8 cubic ft.
Series 1 includes the proceedings from New York State Republican Committee meetings. One of its most useful features is the quantity of information about legislation passed and the voting statistics for counties. These would be useful for those writing political histories; one could follow trends in voting patterns to determine how the composition of counties has changed and what issues have become more important than others. Another useful element one can find in this series is the differences of voting trends in times of war and depression. The minutes also give insight into the various personalities of those involved in state politics. The minutes are also good sources of quotations for particular committee members' stands on legislation. Many of the minutes include the current party platform, allowing one to determine how the goals of the party have changed over time. An in-depth picture of the New York Republican State Committee is available through the minutes.
New York Republican State Committee Records, 1888-2001 5.39 cubic ft.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
Erich von Kahler Papers, 1905-1977 13 cubic ft.
Melvin Urofsky Papers, 1850-1978, bulk 1870-1940 14.83 cubic ft.
Creative Services, 1921-2001 26.66 cubic ft.
This series consists of the materials the department produced and used before transitioning to the use of digital media. The materials in this series are from the period in which the department was known as Creative Services. Some photographic materials were created by the department while older materials in the series were produced elsewhere and retained by them for the creation of promotional material.
Photographic Materials, 1921-2001 25 cubic ft.
This sub-series is made up of the photographic materials in the Creative Services series. It consists of contact sheets, negatives and photographic prints. Also includes a largely complete alphabetical series of faculty portraits from the period of 1991-1997.
Delmar Progress Club Records, 1903-2020 20.5 cubic ft.
Department of Music Records, 1923-1988 2.8 cubic ft.
Department of Physics Records, 1915-1971 2.0 cubic ft.
Division of Student Affairs Records, 1926-2005 18.33 cubic ft.
This series contains a number of original documents from Austria, including birth, marriage and university documents, as well as correspondence, documents and several photographs associated with his long career as a member of the Graduate Faculty of the New School for Social Research. Also present are correspondence and documents relating to Hula's Wiedergutmachung (restitution) and Austrian pension claims.
Erich Hula Papers, 1900-1986 22 cubic ft.
Includes copies of birth certificates, marriage certificate, university documents.
Duncan Blanchard Papers, 1789-2003 35.8 cubic ft.
Manuscripts, 1789-2003 9.8 cubic ft.
Series 1 contains materials Dr. Blanchard published while at Woods Hole Oceanographic Institute and the State University of New York at Albany as well as after his retirement. The topics covered by these publications include the history of science, water-to-air transfer, aerobiology, sea salt aerosols, volcanic electricity, and surface charge. There are also materials covering his studies of bubbles, water droplets, and rain. Along with his scientific publications, Dr. Blanchard also wrote letters to editors, comments and replies to articles, book reviews, obituaries, and autobiographical articles. Dr. Blanchard published materials from the early 1950s to the early 2000s but the majority of materials in are from 1960s, 1970s, and 1980s.
Dutton S. Peterson Papers, 1892-1965 105.44 cubic ft.
Earl W. Brydges Papers, Undated 0.1 cubic ft.
This series contains a scrapbook of news clippings from Guy George Gabrielsons early political career in New Jersey state government (1925-1940), materials related to his role as the chairman of the New Jersey Campaign Committee for U.S. presidential candidate Wendell Willkie, additional news clippings related to New Jersey Republican political activities, rules and resolutions of the Committee, and correspondence with private citizens and various New Jersey politicians. Topics include finances, elections and organizations.
Guy Gabrielson Papers, 1925-1967 5.5 cubic ft.
Edith Owen Wallace Papers, 1918-1960 2 cubic ft.
Hans Simons Papers, 1906-1968 0.5 cubic ft.
Edward E. Potter Papers, 1918-1966 0.17 cubic ft.
Empire Typographical and Mailer Conference Communications Workers of America Records, 1919-1990 1 Reels
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
Subject Files, 1884, 1958-1965, Undated 7.8 cubic ft.
Series 1 contains subject files covering a wide assortment of topics including conservation, education, various New York counties, and labor. Correspondence and news clippings are kept within the subject files. Miscellaneous files contain a small number of documents grouped together alphabetically by Senator Bush that were not extensive enough to have their own file.
Eta Phi Sorority Alumnae Association Collection, 1921-1940 0.25 cubic ft.
Eugene I. Rabinowitch Papers, 1923-1973 14 cubic ft.
- « Previous
- Next »
- 1
- 2
- 3