Search
Search Constraints
Start Over You searched for: Date range 1918 Remove constraint Date range: <span class="single" data-blrl-single="1918">1918</span>Search Results
Erwin Bodky Papers, 1897-1958 6 cubic ft.
This series consists of early school and career documents from Vienna, records and correspondence documenting Fried's arrival and early years in the U.S., employment searches, as well as records of his appointments to positions with the U.S. Army and the United Nations. Also included in this series are texts of radio interviews given by Fried, 1949-1975.
John H. E. Fried Papers, 1911-1990 40 cubic ft.
This series contains a brief biographical statement by Wyler, copies of his publication lists, and one brief newspaper article on the event of his 65th birthday.
Julius V. Wyler Papers, 1903-1959 7 cubic ft.
Margarete Kollisch Papers, 1910-1979 0.3 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.
M. Watt Espy Papers, 1730-2008 88.76 cubic ft.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
These records of the City Teachers' Association of Schenectady include minutes (1918-34), and general files (1937-43) which contain bulletins, correspondence and other records. Also included in these records are the minutes of the Delegate Assembly of the Department of Public Instruction of Schenectady (1928-31), which was a body consisting of members from the faculty, staff and supervisory personnel of the Schenectady City School District.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Board of Directors Meetings, 1918-2015 4.70 cubic ft.
This series consists of reels containing annual meeting minutes (with tables of contents), correspondence, CSEA President's reports, and verbatim transcripts of Board of Directors, County and State Delegate, and State Executive Committee meetings. Also contained on Reel 10 are the minutes of special delegates meetings and the records of the Capital City Council of the Civil Service Association which formed in 1918. The series also includes Board of Director Meeting files related to the quarterly Board meetings. These files feature committee reports, memorandums, state officer reports, interim Board of Directors meeting materials, and meeting minutes.