Search
Search Constraints
Start Over You searched for: Date range 1945 to 1949 Remove constraint Date range: <span class="from" data-blrl-begin="1945">1945</span> to <span class="to" data-blrl-end="1949">1949</span>Search Results
Correspondence, 1930-1995 3.0 cubic ft.
Types of material include letters, carbon copies, journal articles, photographs and scientific research. Correspondence arranged chronologically pertaining to Woodcock's work aboard the research vessel Atlantis, 1930-1939, and work with the Navy on the smoke screens at sea project, 1944-45. Research into atmospheric sea salts and sea salt nuclei 1947-1986; Project Shower research into warm rain in Hawaii, 1954-1957; and Hawaiian cloud physics, 1952-1965. Also included is correspondence pertaining to Woodcock's study of Hawaiian rainfall, 1967-1972; atmospheric studies at the volcano Mauna Kea, 1965-1977; permafrost at Mauna Kea, 1969-1977; "mountain breathing" at Mauna Kea, 1976-1979; and Lake Waiau, 1965-1985. Correspondence dealing with Woodcock's research into sea salt, and studies of canal fog, 1979-1986. Other topics of correspondence include: physalia, 1944-1970; soaring gulls, 1937-1938; wave riding dolphins, 1946-1953; sargassum, 1947-1949; bursting bubbles, 1976; hail, 1976; Woodcock's research into his CIA file, 1977; hurricanes, 1985; slush and ice on lakes and ponds, 1987; rain droplet formation in clouds, 1990, study of Hawaiian trade winds, 1991; Woodcock's reception of the American Meteorological Society's lifetime achievement award, 1994; and budgetary matters. Correspondents include Columbus Iselin, director of the Atlantis research project, 1930-39, atmospheric scientist and meteorologist Duncan Blanchard, 1955-1995; U.S. Navy atmospheric scientist James Hughes, 1955-1984; chemist James Lodge, 1955-1965; meteorologist and atmospheric scientist E.G. "Taffy" Bowen 1955-1965; and atmospheric researcher Erik Erikkson, 1955-1965; oceanographer Robert Duce 1965-1977; researchers Jack Warner and Sean Twomey, 1969-1977; Charles Penn, 1981-1985; Irving Friedman, 1977-1979; Charles Knight, 1989-1991; as well as Vincent Schaefer, Allen Faller and Irving Friedman. See the box and folder list for a detailed description of the contents of the containers.
Alfred Werner Papers, 1903-1979 23 cubic ft.
This series contains only a small amount of materials, but includes a short autobiographical sketch, written by Werner shortly after coming to the United States, as well as lexicon and other articles describing Werner's work as an art historian.
Alice Tedford Whelan Papers, 1932-1948 0.25 cubic ft.
Alumni Quarterly Collection, 1919-1967 1.49 cubic ft.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
Hudson Valley Area Joint Board, 1919-1989 8.39 cubic ft.
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.
Subject Files, 1947-1989, Undated 1.59 cubic ft.
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.
Minutes of the Executive Board Meetings, 1938-1991 0.17 cubic ft.
The Albany Branch of the AAUW Executive Board (or Board of Directors) is made up of elected officers including the president, two vice presidents, two secretaries, treasurer, and two directors. The purpose of the Executive Board is to carry on the business and administer to the affairs of the branch, establish special task forces and committees and submit the annual budget to the branch. The Minutes of The Executive Board generally run from 1938-1965 and from 1984-1991, and contain the following gaps: 1939, 1941-1947, 1957-1959 and 1966-1983.
Photocopies of selected files from the archives of the American Council for Émigrés in the Professions, acquired 1974. Original (complete) files located at the Immigration History Research Center of the University of Minnesota, 826 Berry Street, St. Paul, Minnesota 55101.