Search
Search Constraints
Start Over You searched for: Online Content Online Content Remove constraint Online Content: Online Content Date range 1920 to 1929 Remove constraint Date range: <span class="from" data-blrl-begin="1920">1920</span> to <span class="to" data-blrl-end="1929">1929</span>Search Results
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.
Adolph Lowe Papers, 1915-1996 5 cubic ft.
Albany, New York Jewish Community Collection, 1905-1990 2.03 cubic ft.
Alfred C. Oppler Papers, 1908-1982 2.75 cubic ft.
Alfred Werner Papers, 1903-1979 23 cubic ft.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
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.
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.
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
This series contains autobiographical and biographical materials, including documents, curriculum vitae, appointment books, membership cards and awards, as well as documents concerning Friedländer's position at the Deutsche Zentrale für freie Jugendwohlfahrt in Berlin, as well as later teaching appointments at the University of Chicago, University of California, Berkeley, and Michigan State University. Included in the early documents from Berlin are his dismissal papers from the Deutsche Zentrale für freie Jugendwohlfahrt in 1933, documentation of his years in Switzerland and France, 1933-1936, affidavits and letters of support in preparation for his immigration to the U.S. in 1937. Also included in this series are several autobiographical statements, which document the development of social welfare and social welfare education in Germany and the United States.
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.
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.
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.
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.
Bridge Line Historical Society Collection, 1870-2024 37.5 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.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
Commencement Programs Collection, 1857-2019 2 cubic ft.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
David Von Drehle Papers, 1897-2003 7.5 cubic ft.
Department of Information Studies Records, 1912-2004 18.47 cubic ft.
Department of Physics Records, 1915-1971 2.0 cubic ft.
Division of Student Affairs Records, 1926-2005 18.33 cubic ft.
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
Erich Hula Papers, 1900-1986 22 cubic ft.
Erich von Kahler Papers, 1905-1977 13 cubic ft.
Erwin Bodky Papers, 1897-1958 6 cubic ft.
Eugene I. Rabinowitch Papers, 1923-1973 14 cubic ft.
Faculty Reference Collection, 1845-present 42.25 cubic ft.
Fred R. Brown Papers, 1882-1966 8 cubic ft.
Fritz Neugass Papers, 1913-1979 60 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.
Guy Gabrielson Papers, 1925-1967 5.5 cubic ft.
Hans Natonek Papers, 1918-1964 3.25 cubic ft.
Hans Speier Papers, 1922-1989 16.5 cubic ft.
Hans Staudinger Papers, 1928-1980 31.5 cubic ft.
Henry M. Pachter (Heinz Paechter) Papers, 1907-1987 8.49 cubic ft.
John H. E. Fried Papers, 1911-1990 40 cubic ft.
John H. Herz Papers, 1917-2005 31 cubic ft.
Joseph E. Persico Papers, 1910-2003 18.54 cubic ft.
Karl O. Paetel Papers, 1904-1984 70 cubic ft.
Karl Pribram Papers, 1877-1973 10 cubic ft.
Manfred George Papers, 1913-1968, Undated 2.87 cubic ft.
Martin Fausold Papers, 1919, 1945-2008 10.39 cubic ft.
Michelle Crone Papers, 1927-2000, bulk 1982-1995 44.4 cubic ft.
M. Watt Espy Papers, 1730-2008 88.76 cubic ft.
Myskania Records, 1915-1984 1.42 cubic ft.
New York Coalition for Alternatives to Pesticides Records, 1908-2002, bulk 1988-1995 84.27 cubic ft.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
Office of the President Records, 1827 - 2017 July 17 427 cubic ft.
Office of the Registrar Records, 1900-2016 57.33 cubic ft.
Office of the Senior Vice President For Academic Affairs And Provost Records, 1845 - 2017 May 17 92.29 cubic ft.
Oskar Maria Graf Papers, 1891-1967 9 cubic ft.
Otto Kirchheimer Papers, 1929-1972 4.67 cubic ft.
Paul Leser Papers, 1850-1984 95 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.
Reinhard Bendix Papers, 1929-1998 13.67 cubic ft.
Roger T. Conant Papers, 1971 0.2 cubic ft.
Roy C. Bates (Kurt Bauchwitz) Papers, 1890-2006 19 cubic ft.
School of Education Records, 1927-1988 9.34 cubic ft.
This series is divided into three sections: documents pertaining directly to Paul Leser, documents pertaining to other family members, and newspaper clippings primarily about Paul Leser. Included in this series are materials pertaining to the Leser family residence, located in the Plittersdorf section of Bonn, Germany, and include documentation of the estate, details of the original land purchase, wartime confiscation by the Nazis, later restitution claims, and final sale of the property in 1972.
Socialist Party of The United States of America Dover, New Hampshire Local Records, 1894-1923 0.20 cubic ft.
Student Association Records, 1921-2020 6.5 cubic ft.
Student Newspapers Collection, 1916-2018 2282 Digital Files
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.
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.
Tanya M. Melich Papers, 1912-2018 37.8 cubic ft.
Taylor, Mildred Frick Papers, 1921-1974 11.4 cubic ft.
The Milne School Records, 1890-2004 32.44 cubic ft.
The State College Echo, 1892 June-1939 April 2.97 cubic ft.
Materials include three separate student publications titled "The Echo," "The State College Quarterly," and the "State College Echo."