Search
Search Constraints
Start Over You searched for: Date range 1917 Remove constraint Date range: <span class="single" data-blrl-single="1917">1917</span>Search Results
Edwin Adams et al v. William Rockefeller Records, 1889-1921 2.75 cubic ft.
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
Subject Files, 1884, 1958-1965, Undated 7.8 cubic ft.
Series 1 contains subject files covering a wide assortment of topics including conservation, education, various New York counties, and labor. Correspondence and news clippings are kept within the subject files. Miscellaneous files contain a small number of documents grouped together alphabetically by Senator Bush that were not extensive enough to have their own file.
Erich von Kahler Papers, 1905-1977 13 cubic ft.
Felix and Elisabeth Hirsch Papers, 1902-1980 3.24 cubic ft.
Financial Secretary Records, 1844-1965 15.2 cubic ft.
Cash Books, 1844-1965 4.8 cubic ft.
Contains a variety of cash books and ledgers: account ledgers, cash receipts for room and board, inventories, and library circulation statistics.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.
Pamphlet File, 1881-1949 0.9 cubic ft.
This series contains a file of pamphlet material collected by the State Association of Towns. It includes both pamphlets published by the Association and pamphlets received from other sources. The pamphlets deal with subjects related to town law and New York State finances. They date primarily from the 1930s but include some older material, such as an 1881 pamphlet on town officer salaries (Box 2, Folder 28.) The series is organized according to the Association's organizational system, which assigned a number to each pamphlet. Note that this series is incomplete.
Freligh Family Papers, 1773-1955 0.9 cubic ft.
Fritz Neugass Papers, 1913-1979 60 cubic ft.
Typescripts (4), notes, photographs (27), publicity, clippings.
Typescript, photographs (5), publicity, clippings.