Search
Search Constraints
Start Over You searched for: Date range 1920 to 1929 Remove constraint Date range: <span class="from" data-blrl-begin="1920">1920</span> to <span class="to" data-blrl-end="1929">1929</span>Search Results
Ludwig Wronkow Papers, 1919-1985 0.17 cubic ft.
Manfred George Papers, 1913-1968, Undated 2.87 cubic ft.
Manuscripts, 1789-2003 9.8 cubic ft.
Series 1 contains materials Dr. Blanchard published while at Woods Hole Oceanographic Institute and the State University of New York at Albany as well as after his retirement. The topics covered by these publications include the history of science, water-to-air transfer, aerobiology, sea salt aerosols, volcanic electricity, and surface charge. There are also materials covering his studies of bubbles, water droplets, and rain. Along with his scientific publications, Dr. Blanchard also wrote letters to editors, comments and replies to articles, book reviews, obituaries, and autobiographical articles. Dr. Blanchard published materials from the early 1950s to the early 2000s but the majority of materials in are from 1960s, 1970s, and 1980s.
Margarete Kollisch Papers, 1910-1979 0.3 cubic ft.
Martin Fausold Papers, 1919, 1945-2008 10.39 cubic ft.
Mary Kuykendall Papers, 1920-1970 0.2 cubic ft.
Mary Louise Fornachon Papers, 1899-1920 0.33 cubic ft.
Max Barth Papers, 1916-1962 0.25 cubic ft.
Max Knight Papers, 1909-1993 4 cubic ft.
M.C. Lawton Civic and Cultural Club Records, 1921-2004 1.13 cubic ft.
Meetings, 1918-2015 8.3 cubic ft.
This series is divided into six subseries to reflect the meeting type.
Melvin Urofsky Papers, 1850-1978, bulk 1870-1940 14.83 cubic ft.
Menands Book Club Records, 1881-2009 0.67 cubic ft.
Michael Mello Papers, 1800-2008, bulk 1970-2004 42.2 cubic ft.
Michelle Crone Papers, 1927-2000, bulk 1982-1995 44.4 cubic ft.
The Sheet Metal Worker's International Association, Local 83 collection documents the founding and daily activities of this organization from 1892-1984. In addition to the actual minutes, related materials that have been entered into the body of the minutes have been filed at the back of the folders. These related materials include correspondence, treasurer's reports and other documents referred to in the body of the minutes. The bulk of the business discussed within the minutes of Local 83 concerns grievance cases where the plaintiff was laid off unfairly.
Miscellaneous Manuscripts Collection, Undated 1 cubic ft.
Monday Musical Club Records, 1924-1988 15.02 cubic ft.
M. Watt Espy Papers, 1730-2008 88.76 cubic ft.
Myskania Records, 1915-1984 1.42 cubic ft.
Nahum H. Lewis Papers, 1896-2003 0.5 cubic ft.
Series contains records from Leigh Bienen's participation in the New Jersey Proportionality Review Project led by Special Master David C. Baldus. This includes correspondence, data gathering information, data tables, and multiple case briefs for the major cases involved in the proportionality review including New Jersey v. Robert O. Marshall, New Jersey v. Marko Bey, and New Jersey v. John Martini.
New York Coalition for Alternatives to Pesticides Records, 1908-2002, bulk 1988-1995 84.27 cubic ft.
New York Public Welfare Association Records, 1928-1995 10.6 cubic ft.
New York Republican State Committee Records, 1888-2001 5.39 cubic ft.
New York State Education Department Collection, 1879-1974 0.33 cubic ft.
New York State Government Career, 1910-1981 9.8 cubic ft.
This series contains Persico's public papers, including press releases, transcripts of press conferences, television and radio interviews, and drafts of speeches written for New York State Commissioner of Health Hollis Ingraham and Nelson A. Rockefeller (1964-1977). Press releases and transcripts associated with the speeches are also present in the Persico files. Rockefeller's Messages to the Legislature and "Quotes on Issues" during the late 1960s and early 1970s have been filed in this series with the speeches written by Persico. Several boxes contained in this series are subject files relating personally to the author, his work, and to Nelson Rockefeller. A partial index to speeches is available in the Department of Special Collections and Archives. Consult a staff member for details. Also included in this series are subject files and news clippings. While most of these documents date from 1964-1977, some related materials date from 1947-1981.
Norman Studer Papers, 1817-2012 18.84 cubic ft.
Office of Summer Sessions, 1919-1975 1.4 cubic ft.
Office of the President Records, 1827 - 2017 July 17 427 cubic ft.
Office of the Registrar Records, 1900-2016 57.33 cubic ft.
Office of the Senior Vice President For Academic Affairs And Provost Records, 1845 - 2017 May 17 92.29 cubic ft.
Oral History and Research Files, 1936-2012, Undated 3.89 cubic ft.
Series 1 contains material related to Professor Steen's oral history projects and their related material. Two of his major oral history projects were about Albany Mayor Erastus Corning 2nd and New York Governor Nelson Rockefeller. Other projects pertain to topics such as Albany's black community, the Holocaust, and radio. Please note that formal oral history interviews with prisoners of war were never conducted because grant funding could not be obtained. Folders typically contain correspondence with each interviewee as well as interview transcripts and background information. There are cassette tapes to accompany the interview transcripts. Cassette tapes with general dates or date ranges indicate multiple interview dates.
Oskar Maria Graf Papers, 1891-1967 9 cubic ft.
Otto Furth Papers, 1912-1986 4 cubic ft.
Otto Kirchheimer Papers, 1929-1972 4.67 cubic ft.
Patricia Stocking Brown Papers, 1895-2003, bulk 1981-1999 7.39 cubic ft.
Paul Frank and Hans Adler Papers, Undated 0.1 cubic ft.
Paul Leser Papers, 1850-1984 95 cubic ft.
Payroll Office Records, 1916-1986 1.2 cubic ft.
This series is made up Hopkins' correspondence and scrapbooks, as well as correspondence belonging to other members of her family. Collection includes scrapbooks, correspondence, and press clippings. The correspondence includes exchanges between Hopkins and her former student, the Japanese poet Naoshi Koriyama. Series also includes a framed 1842 marriage certificate likely belonging to one of Hopkins' ancestors.
Personal Papers, 1915-1995 0.25 cubic ft.
This series contains a number of documents that shed light on Lowe's personal life: photocopies of his British naturalization papers and academic degrees, a photograph and pamphlet produced in conjunction with a celebration at the University of Kiel, death notices and eulogies he delivered at the funerals of friends, a history of a charitable organization he helped to establish, materials generated in connection with his eightieth birthday party, and a bound volume of greetings presented to him on his one-hundredth birthday.
Peyton B. Locker Business Papers, 1920-1951 .82 cubic ft.
Phi Delta Sorority Records, 1923-2004, Undated 3.64 cubic ft.
Pine Hills Fortnightly Club Records, 1898-2003 2.5 cubic ft.
This series consists of unpublished documents that were created or collected by Moffat and his legislative staff. Press releases designed to publicize Moffat's stance on state taxation, state and local bond issues and the relationship between state and local finance predominate. Other documents in the series detail Moffat's support for slum clearance and public housing construction (December 1936-January 1937, January 1938, January-March 1939), construction of the New York State Thruway and New York City-area bridges and tunnels (February 1929, March 1939, August 1940, March 1942), codification and publication of local and state laws and administrative codes (April 1937, February 1938, February 1943, July 1943), and prohibition of child labor (March-April 1937, January 1938). Moffat's opposition to the creation of New Deal-style Social Security and minimum wage programs in New York State (January-March 1937) and efforts to curb welfare expenditures (February 1937, April 1937, March 1938, March 1939, March 1941) are also documented. Some of the press releases drafted between April and July 1938 concern proposed amendments placed before the New York State Constitutional Convention. This series also includes typescripts of a number of speeches that Moffat delivered before various political and civic groups and on radio stations across the state. Many of the speeches concern the relationship between state and local finance, but others concern state and national Republican campaigns (1932 [no month given], September 1940, February 1943) and government planning for the postwar period (November 1942). Several of the speeches have extensive handwritten additions and revisions.
Project Cirrus, 1891-1985, Undated 4.25 cubic ft.
This series documents the Project Cirrus program, a weather modification initiative undertaken by GE along with the United States Signal Corps, Office of Naval Research, and the United States Air Force, with general oversight handled by the Department of Defense. As part of the effort, Dr. Vonnegut discovered that AgI, Silver Iodide, was a superior nucleation agent. This discovery significantly influenced the science of artificial precipitation and this method came to be adopted as the chief means of "rain making".
Reinhard Bendix Papers, 1929-1998 13.67 cubic ft.
Reports and Presentations, 1929-2004 4.2 cubic ft.
This series contains a number of files documenting the activities of the Office of Institutional Research. This includes university profiles, and prepared presentations and reports on a number of different topics including staff salaries, staff workload analyses, enrollment projections, degree awarding trends, five year plans, student outcome assessments and the Student Information Retrieval System (SIRS) implemented in the 1980s. This series also includes departmental correspondence interspersed throughout.
Rhoda Fox Graves Papers, 1906-1948 14.03 cubic ft.
Richard Falk Papers, Undated 13 cubic ft.
Robert Rienow Papers, 1875-1984, bulk 1955-1979 15.72 cubic ft.
Robert W. Frederick Papers, 1927-1973 3 cubic ft.
Roger T. Conant Papers, 1971 0.2 cubic ft.
Roy C. Bates (Kurt Bauchwitz) Papers, 1890-2006 19 cubic ft.
Sabra W. Vought Papers, 1924 0.25 cubic ft.
Salome Gluecksohn-Waelsch Papers, 1928-1998 27 cubic ft.
Schoch, Magdalena Papers, Undated .2 cubic ft.
School of Education Records, 1927-1988 9.34 cubic ft.
This series is divided into three sections: documents pertaining directly to Paul Leser, documents pertaining to other family members, and newspaper clippings primarily about Paul Leser. Included in this series are materials pertaining to the Leser family residence, located in the Plittersdorf section of Bonn, Germany, and include documentation of the estate, details of the original land purchase, wartime confiscation by the Nazis, later restitution claims, and final sale of the property in 1972.
Sidney Webb Papers, 1890-1929 1 folders
Socialist Party of The United States of America Dover, New Hampshire Local Records, 1894-1923 0.20 cubic ft.
This series contains records related to Moore's service as Executive Secretary of the State Association of Towns.
Student Association Records, 1921-2020 6.5 cubic ft.
Student Handbook Collection, 1904-1995 1.16 cubic ft.
Student Newspapers Collection, 1916-2018 2282 Digital Files
Student Publications Collection, 1926-1993 2.59 cubic ft.
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.
Subject Files, 1905-1990, Undated 1.43 cubic ft.
Series 1 contains the meeting minutes of the Congregation of Beth El Jacob from 1957-1961, local area Jewish newspapers, newspaper clippings, mortgage files, various local area Jewish organizations' anniversary commemoration pamphlets, academic articles, community reports, a master list of Soviet Jewish immigrants, and a bound volume of a Jewish prayer book in Yiddish.
Symphonic Works, 1953, Undated 1.94 cubic ft.
This series consists of works written by Alexander Semmler for symphony orchestra. The Symphony No. 3, dedicated to RIAS-Berlin, is the longest of these; the title on the full orchestral score is in English, and the parts and corrections are in German, with musical notations in Italian. The other works are all in English, with musical notations in Italian.
Tanya M. Melich Papers, 1912-2018 37.8 cubic ft.
Taylor, Mildred Frick Papers, 1921-1974 11.4 cubic ft.
The Ink Truck, 1954-2000, Undated 2.1 cubic ft.
Contains materials about Kennedy's first novel The Ink Truck, initially published in 1969 and then re-issued in 1984 following his success with Ironweed and his receiving the MacArthur Foundation's Genius Award. The novel details the last days of an unsuccessful newspaper strike and is very loosely based on Kennedy's experiences during a newspaper strike in Albany in the mid-1960s. The series includes multiple manuscript drafts, author's notes, book reviews, galleys, publisher agreements and correspondence, and advertising. Please note that the overall series dates are not inclusive.