Search
Search Constraints
Start Over You searched for: Date range 1928 Remove constraint Date range: <span class="single" data-blrl-single="1928">1928</span>Search Results
William J. Murray Papers, 1927-1990 4.83 cubic ft.
William Kennedy Papers, 1926-2003 41.2 cubic ft.
William Stiles Bennet Papers, 1884-1959 12.42 cubic ft.
Woman's Club of Albany Records, 1908, 1910-2010 23.64 cubic ft.
Writings by A. Gode von Aesch, 1924-1980 3.5 cubic ft.
Writings personally authored by A. Gode von Aesch and other personal material.
Yearbook Collection, 1900-2014 6.93 cubic ft.
Yella Pessl Sobotka Papers, 1918-1979 13 cubic ft.
Includes copies of birth certificates, marriage certificate, university documents.
This series consists of documents, including extensive school records, correspondence relating to positions held by Pribram, and some early clippings about him.
Board of Directors Meetings, 1918-2015 4.70 cubic ft.
This series consists of reels containing annual meeting minutes (with tables of contents), correspondence, CSEA President's reports, and verbatim transcripts of Board of Directors, County and State Delegate, and State Executive Committee meetings. Also contained on Reel 10 are the minutes of special delegates meetings and the records of the Capital City Council of the Civil Service Association which formed in 1918. The series also includes Board of Director Meeting files related to the quarterly Board meetings. These files feature committee reports, memorandums, state officer reports, interim Board of Directors meeting materials, and meeting minutes.
Brochures, 1928-1985 0.2 cubic ft.
There are three types of brochures in this series; annual meeting, mid-winter meeting, and training. The dates are not inclusive as many of the more recent years are missing. Many of the meeting brochures contain comprehensive lists of officers. The brochures have attractive covers that picture the resort or hotel where the conference is held as well as agendas of the meetings. There are many preliminary programs dispersed throughout the brochures. The training brochures are sparse and represent only a small fraction of the training that the organization participated in.
Course Materials, 1927-1992 6.2 cubic ft.
This series consists of both bound volumes (1927-1954) and folders (1963-1992) that each contain syllabi, assignment sheets, handouts, examinations, and other class material related to the courses taught by the Department of Information Studies and its various incarnations.
German documents, including school certificates, etc.
The formation and behavior of snow and ice crystals were a lifelong interest of Schaefer's, and in his time at General Electric he was able to focus on the subject during the World War II years as ice related to the safety of U.S. Air Force planes. Schaefer and Irving Langmuir's interest in that topic grew as a result of their World War II-era contract work with the military, and the experiments they conducted after the war's end led directly to their Project Cirrus contract in 1947—an undertaking so extensive that their work in that area merited its own series in this collection. Much of their foundational work in snow and ice composition and behavior was grounded in observations and experiments conducted on Mount Washington in New Hampshire. Schaefer discovered during this time that ice crystals and snowflakes could be captured and observed using Formvar plastic. Using this method, he documented very specific data about ice and snow before creating some of the first replicas of specific snowflake shapes. The work of Schaefer and his colleagues regarding ice research includes handwritten notes, drawings, charts, photographs, reports, and correspondence specific to ice, snow, and Mount Washington.
This series consists of correspondence, minutes, reports, invitations, newspaper articles, constitutions and by-laws, brochures, directories, poems, workshops, evaluations, skit and music lyrics, questionnaires, newsletters, inventories, bills, receipts, contracts, and rush handbooks.
State Charities Aid Association, 1879-1951 1.5 cubic ft.
The State Charities Aid Association subseries includes documents related to the activities of the SCAA in the field of mental health. It includes legal documents, reports, minutes, memos, letters, and pamphlets generated by various committees of the SCAA, reprints of articles by people belonging to or associated with the SCAA, and some state government documents and other external documents related to the work of the SCAA. Also included are reports of the Committee on Legislation, which was a special committee on legislation for the insane (1891-1895) and a letter to the mayor of New York City advocating bringing New York County into the state mental health system. The Subcommittee on After Care worked to improve the care offered to mental patients after discharge from mental institutions. Included are the subcommittee's by-laws, minutes, and one annual report. The Committee on Mental Hygiene was the principal committee of SCAA dealing with mental health issues. The records include reports of the assistant secretary, mission statement (labeled as "objects") minutes, proposal for the study of the prevalence of mental disease in New York State, training programs, memos, reports, and an excerpt from a history of mental health policies in New York. The Visiting Committees were members of the SCAA who were empowered by New York State to inspect mental institutions on behalf of the state government and report to the state's Department of Mental Hygiene on the conditions in the institutions and the quality and effectiveness of the care being offered to the mentally ill.
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.
Albany Gravel Company, 1920-1980 0.75 cubic ft.
This series contains contains records of the Albany Gravel Company up to its liquidation in 1980. John B. Hopkins, father to Vivian Hopkins, had served as President of the company and Vivian Hopkins later served on the Board of Directors as well. Series includes meeting minutes, correspondence, stock certificates, and correspondence.
Including birth and marriage certificates, early curriculum vitae, early contracts.
Carbon copy of typescript. Various pagings.