Search
Search Constraints
Start Over You searched for: Date range 1892 to 1893 Remove constraint Date range: <span class="from" data-blrl-begin="1892">1892</span> to <span class="to" data-blrl-end="1893">1893</span>Search Results
Sidney Webb Papers, 1890-1929 1 folders
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.
Subject File, 1922-1959, Undated 7.5 cubic ft.
This series is organized alphabetically by subject. It contains Bennet's extensive files on various personal and professional subjects and dates primarily from the 1930s through the 1950s. This series include extensive files on the Forest-Algoma and Weyerhaeuser lumber companies, files on numerous individuals whom Bennet represented as an immigration lawyer, and material on the 1938 New York State Constitutional Convention. It also includes material related to philanthropic organizations such as the National Committee on Prisons and Prison Labor and the National Bible Society.
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.
The Legislative Correspondents' Association of the State of New York Records, 1892-2014 10.41 cubic ft.
The Milne School Records, 1890-2004 32.44 cubic ft.
Theodore White Papers, Undated 4 cubic ft.
The State College Echo, 1892 June-1939 April 2.97 cubic ft.
Materials include three separate student publications titled "The Echo," "The State College Quarterly," and the "State College Echo."