Search
Search Constraints
Start Over You searched for: Date range 1944 Remove constraint Date range: <span class="single" data-blrl-single="1944">1944</span>Search Results
Creative Services, 1921-2001 26.66 cubic ft.
This series consists of the materials the department produced and used before transitioning to the use of digital media. The materials in this series are from the period in which the department was known as Creative Services. Some photographic materials were created by the department while older materials in the series were produced elsewhere and retained by them for the creation of promotional material.
Daniel Hawks Papers, 1930-1951 1.0 cubic ft.
Daniel Hawks was an attorney from Cortland Village, Cortland County, New York. This collection contains letters, financial accounts, deeds, and other legal documents, as well as copies of minutes, calendars, and other court records of the Cortland County Court.
David Von Drehle Papers, 1897-2003 7.5 cubic ft.
The David Von Drehle Papers contain information on the death penalty, primarily in Florida. Von Drehle compiled the materials while researching his 1995 book Among the Lowest of the Dead: Inside Death Row.
Delmar Progress Club Records, 1902-2021 15.61 cubic ft.
The Delmar Progress Club Records document the day-to-day operations and communitiy activities of this Bethlehem-N.Y. based organization founded in 1901.
Department of Athletics Records, 1940-2014 95.22 cubic ft.
Records of the University at Albany Athletics Department, including administrative records, photographs, and other memorobilia.
Biology seminar reports, laboratory manuals, proposals for departmental program development, and staff meeting minutes for the academic biological sciences department.