Search
Search Constraints
Start Over You searched for: Date range 1933 Remove constraint Date range: <span class="single" data-blrl-single="1933">1933</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.
Abbot Low Moffat Papers, 1929-1943 4.4 cubic ft.
This series consists of unpublished documents that were created or collected by Moffat and his legislative staff. Press releases designed to publicize Moffat's stance on state taxation, state and local bond issues and the relationship between state and local finance predominate. Other documents in the series detail Moffat's support for slum clearance and public housing construction (December 1936-January 1937, January 1938, January-March 1939), construction of the New York State Thruway and New York City-area bridges and tunnels (February 1929, March 1939, August 1940, March 1942), codification and publication of local and state laws and administrative codes (April 1937, February 1938, February 1943, July 1943), and prohibition of child labor (March-April 1937, January 1938). Moffat's opposition to the creation of New Deal-style Social Security and minimum wage programs in New York State (January-March 1937) and efforts to curb welfare expenditures (February 1937, April 1937, March 1938, March 1939, March 1941) are also documented. Some of the press releases drafted between April and July 1938 concern proposed amendments placed before the New York State Constitutional Convention. This series also includes typescripts of a number of speeches that Moffat delivered before various political and civic groups and on radio stations across the state. Many of the speeches concern the relationship between state and local finance, but others concern state and national Republican campaigns (1932 [no month given], September 1940, February 1943) and government planning for the postwar period (November 1942). Several of the speeches have extensive handwritten additions and revisions.
Howard Palfrey Jones Papers, 1917-1973 27 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).