Search

Search Results

Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated

13.43 cubic ft.
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At that point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU). The collection documents the organization, administration, and activities of the Hudson Valley Area Joint Board and its predecessor organizations.
Top 3 results in this collection — view all 22
Collection
Online
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At that point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU). The collection documents the organization, administration, and activities of the Hudson Valley Area Joint Board and its predecessor organizations.
Folder

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.

Folder

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.

American Association of University Women, Albany Branch Records, 1913-1992

5.9 cubic ft.
These records document the history of the Albany Branch of the American Association of University Women from 1913 - 1992. The records relate chiefly to women's issues; particularly higher education, general education, membership, international relations, legislation, World War II, employment, teaching, community projects and Albany, NY.
Top 3 results in this collection — view all 14
Folder

The President's File contains records maintained by the Office of the President. The files have been arranged into two subseries: President's Correspondence, 1956-1992, and President's Subject Files, 1921-1992. The correspondence files contain a major gap from 1962-1985. The President's Correspondence Files are arranged chronologically by folder; the documents within the folders are filed in reverse chronological order. The subject files' inclusive dates are 1921-1992, but the bulk of the records represent activities from the 1980s and early 1990s. The documents within the folders have been maintained in their original order.

Anna E. Pierce Papers, 1884-1983

0.5 cubic ft.
Namesake of Pierce Hall, she served as Dean of Women from 1913-1933, supported the construction of dorms for women and aided the institutionalization of in loco parentis.
Top 3 results in this collection — view all 12
Collection
Online
Namesake of Pierce Hall, she served as Dean of Women from 1913-1933, supported the construction of dorms for women and aided the institutionalization of in loco parentis.

Annual Reports Collection, 1844-2005

0.83 cubic ft.
Collection is made up of annual reports from the Executive Committee and President of the College as well as several reports presented to the President of the College.
Top 3 results in this collection — view all 9

Arnold Brecht Papers, 1865-1974

14.67 cubic ft.
The Arnold Brecht Papers, 1865-1974, consist of 14.67 cu. ft. of materials and are primarily copies of original documents, letters and printed materials housed at the Bundesarchiv, Koblenz, Germany ( Bundesarchiv, Potsdamer Strasse 1, 56075 Koblenz, Germany or http://www.bundesarchiv.de/ ).
Top 3 results in this collection — view all 197
Collection
Online
The Arnold Brecht Papers, 1865-1974, consist of 14.67 cu. ft. of materials and are primarily copies of original documents, letters and printed materials housed at the Bundesarchiv, Koblenz, Germany ( Bundesarchiv, Potsdamer Strasse 1, 56075 Koblenz, Germany or http://www.bundesarchiv.de/ ).
Folder

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.
Papers of eugenics researcher Arthur Estabrook focus on racial integrity, sterilization of the mentally defective, venereal disease, intelligence, and criminality. Limited material is availible on the Jukes of New York state, the "Tribe of Ishmael" of Indiana, and the Carrie Buck trial.
Top 3 results in this collection — view all 21
Collection
Online
Papers of eugenics researcher Arthur Estabrook focus on racial integrity, sterilization of the mentally defective, venereal disease, intelligence, and criminality. Limited material is availible on the Jukes of New York state, the "Tribe of Ishmael" of Indiana, and the Carrie Buck trial.

Rhoda Fox Graves Papers, 1906-1948

14.03 cubic ft.
This collection documents Rhoda Fox Graves' service in the New York State Assembly and Senate. It also contains some personal materials from her life.
Top 3 results in this collection — view all 303
Folder
Online

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.

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27

10.02 cubic ft.
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
Top 3 results in this collection — view all 7
Collection
Online
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.

Rufus Edward Miles, Jr. Papers, 1934-1985

8 cubic ft.
Miles served fifteen years as a top level administrator at the Federal Security Agency and the Department of Health Education and Welfare.
1 result in this collection
Folder

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.

Hans Natonek Papers, 1918-1964

3.25 cubic ft.
The Hans Natonek Papers contain drafts of his novels, short stories and poems, and correspondence with family and publishers. The bulk of the literary works in this collection, though undated, stem from the period after Natonek fled to the United States, mainly after he moved to Arizona in 1943.
Top 3 results in this collection — view all 349
Collection
Online
The Hans Natonek Papers contain drafts of his novels, short stories and poems, and correspondence with family and publishers. The bulk of the literary works in this collection, though undated, stem from the period after Natonek fled to the United States, mainly after he moved to Arizona in 1943.