Search
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online Content Date range 1948 Remove constraint Date range: <span class="single" data-blrl-single="1948">1948</span>Search Results
Anna E. Pierce Papers, 1884-1983 0.5 cubic ft.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
Appraisals, 1935-1987 21 cubic ft.
This series contains appraisal documents of commercial and residential properties in Newburgh from NYR-189 and NYA-10 with full specifications on most of the residential lots (physical condition, measurements, and information on the owners). The documents also include photographs of the properties. A very small number of files related to apprisals are also located in the Administrative series.
Arnold Brecht Papers, 1865-1974 14.67 cubic ft.
Arthur H. Estabrook Papers, 1908-1962 2.0 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.
Augustus Bennet Papers, 1935-1948 16.13 cubic ft.
This series includes autobiographical material and items from current biographical directories. Articles about Brown are from August 1962, January 1963, and August 1983. It also includes undated photographs. There are clippings concerning Lt. Col. Helen E. Brown, Anne Carroll Moore (obituary), Roaul Dufy, and Pierre Bonnard. Interview material (1964-82) is included as well as biographical information supplied by the processors.
Contains application for employment and personal history statement, list of publications, curriculum vitae, power of attorney and obituaries. Also includes a bibliography of Kirchheimer's personal library.