Search
Search Constraints
Start Over You searched for: Date range 1976 to 1977 Remove constraint Date range: <span class="from" data-blrl-begin="1976">1976</span> to <span class="to" data-blrl-end="1977">1977</span>Search Results
Hermann Rauschning Papers, 1930-1980 1.2 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.
Agenda distributed prior to the meetings, correspondence and memoranda concerning the meetings, pamphlets about the sites of large meetings, copies of minutes, copies of reports prepared for the meetings.
Association of Colleges and Universities of the State of New York (ACUSNY) Records, 1938-1992 22.5 cubic ft.
Executive Committee Meeting Minutes, 1944-1991 6 cubic ft.
Contains meeting minutes, background information sent to Executive Committee members, reports by ACUSNY's Commission on Non-Tax Supported Colleges and Universities, reports by the State Board of Regents, the State Education Department and the University of the State of New York, ACUSNY statements to the Governor and the Legislature, and addresses to the Association's members by prominent figures in the field of education. The series also includes correspondence with the Governor's Office, the Board of Regents, the Commissioner of Education, the Chancellors of the CUNY and SUNY systems, and university and college presidents. This series illustrates ACUSNY's continuous involvement in such issues as admissions policies, student financial aid, state aid to educational institutions and state labor legislation. It also documents the Association's position on specific issues, for example Universal Military Training and college deferment, 1952; sponsorship in athletics, 1951; subversion in education, 1953; the use of state bonds for college and university construction, 1955; educational institutions inter-institutional cooperation, 1956-1973; library reference and research resources, 1963-1965; Bundy aid to private education, 1965-1978; the Constitutional Convention, 1967; visiting students program, 1969-1970; ACUSNY's involvement in federal legislation, 1968, 1973; tuition assistance, 1980; relations among the sectors, 1983; migration patterns of students, 1985; public information activities, 1988; the teaching profession, 1988; creation of new ACUSNY bylaws, 1991.
Atlantic States Legal Foundation Records, 1966-2009 179.74 cubic ft.
Projects, Undated, bulk 1967-2009 118.92 cubic ft.
This series documents ASLF's numerous projects to seek compliance with pollution discharge regulations and remediation of the environment. Projects include the research into and court proceedings of companies, individuals or government officials, and a few ASLF sponsored workshops. The materials in this series contain: correspondence, compliance reports, discharge monitoring reports (DMR), court documents, drawings, intent to sue, laboratory analysis, notes, news clippings, National Discharge Elimination Permit System (NPDES) permits, photographs, quarterly non-compliance reports (QNCR), remediation programs, citizen standing and workshops. The projects are divided into subseries based on geographic regions.
This subseries documents ASLF's projects in the Midwest states, including: Illinois, Indiana, Iowa, Kansas, Michigan, Minnesota, Missouri, Nebraska, North Dakota, Ohio, South Dakota and Wisconsin. In the Midwest ASLF sought to clean up the Great Lakes, and the Mississippi River region. The case against Koch Refining Co. in Minnesota, removed a major source of toxins in the Mississippi River and ensured compliance for many years afterwards. In Fort Wayne, Indiana, at the request of local activists ASLF researched DMRs and discovered almost a quarter of Fort Wayne industries' had a history of CWA violations.
Aufbau Records, 1957-1998 6 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.
The first twenty-four folders of this series contain curriculum vitae and publication lists, several early recommendations from Germany, materials by and about Ludwig (father), Else Henschel (mother), and John Bendix (son), and autobiographical statements by Reinhard Bendix, in particular materials pertaining to the autobiography of Reinhard and his father, From Berlin to Berkeley. The remaining folders in the series contain reviews of Bendix' major works.
Reinhard Bendix Papers, 1929-1998 13.67 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.
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.
Marcia Brown Papers, 1940-2000 82.55 cubic ft.
This series includes certificates from the Society of Illustrators, 1962; The Hans Christian Andersen Award, 1966 and 1976; the Arkansas Traveler, 1982; and from the English Speaking Union of the United State-Ambassador of Honor, 1984.