This is an alphabetical letter series of the General Reference collection. The General Reference Collection was created by archivists to hold information on campus history that is not part of any organic record group. The collection contains material from a variety of outside sources, excepts from newspapers and other publications, press releases and promotional materials, and loose university records.
Search
Search Constraints
Start Over You searched for: Date range 1900 Remove constraint Date range: <span class="single" data-blrl-single="1900">1900</span>Search Results
Abraham Bell and Son Collection, 1809-1917 22 cubic ft.
Administration, 1873-1997, Undated 5.32 cubic ft.
This series contains materials pertaining to the Board of Directors and the administration of the Alumni Association, including founding documents, such as the charter and constitution. The earliest Board of Directors meeting minutes are bound volumes. By the end of the 1970s the minutes are loose notes belonging to specific individuals. The minutes may also include such supplemental materials as correspondence, agendas and financial papers. The annual report was available for the Annual Meeting, which was open to all Alumni Association members. Financial records for the Alumni Association are found in this series in ledgers, financial statements and Treasurer's reports. Loose items from bound volumes have been removed and stored in separate, appropriately labeled folders.
Administration, 1908-2008, Undated 0.43 cubic ft.
This series contains correspondence pertaining to book club business, organizational history, laws, and membership information.
Administrative, 1892-2007 2.35 cubic ft.
The Administrative series consists of Board and business meeting minutes, constitutions, proposed changes to the constitution, annual and executive meeting files, files of some Club Presidents, some show planning, finances, and budgets. It houses some of the earliest records about the organization. This series also contains information about membership, but not in depth information on specific reporters.
This series contains records relating to the administration and activities of the Kappa Delta Sorority. Meeting minutes, membership and initiation lists, constitutions and by-laws, and other materials document the sorority's functioning from shortly after its founding, in 1899, to 1978. There are no minutes for 1903-1923, 1933-1934, 1941-1950, or 1975-1980. This series also includes sorority traditions, publicity materials, and some materials relating to alumnae.
Administrative Files, 1863-1996 5.26 cubic ft.
This series contains records dating from 1889 to 1996, with the exception of one bond agreement dating from 1863, prior to the creation of the YWCA of Albany, NY. It includes account reports, annual reports, bills of sale, program operating expenses, correspondence, grant applications, insurance policies, incident reports, membership ledger books, mortgages, deeds, bonds, and the history of the YWCA.
Albany Typographical Union No. 4, Communications Workers of America Records, 1850-1988 27 reels of microfilm
Anna E. Pierce Papers, 1884-1983 0.5 cubic ft.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
Arnold Brecht Papers, 1865-1974 14.67 cubic ft.
Autobiographical and Biographical Material, 1892-1963 0.5 cubic ft.
Contains diaries and memoirs, passport, certificates, curriculum vitae, photographs, newspaper clippings (biographical and obituaries).
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
Biographical, 1896-1971 2.58 cubic ft.
This series contains biographical information regarding Greta Hartwig and Kurt Manschinger, including important legal documents surrounding their flight from Austria, brief autobiographical profiles of Kurt and Greta, Greta's daily calendars, legal materials related to Mela Hartwig and Robert Spira, plus many photographs of the Manschinger and Hartwig families.
Biographical, 1932-2001, Undated 0.85 cubic ft.
This series contains Norman Studer's curriculum vitae, a partial autobiography, a brief biography, memorial tributes, family photographs, family records, and correspondence. The correspondence has been identified by correspondent's name only when the volume or significance warrants such separation; however, the bulk of the correspondence is arranged chronologically. Notable correspondents include Pete and Toshi Seeger and David Dunaway, Seeger's biographer as well as a former Camp Woodland camper.
Biographical, 1940-2010, Undated 5.2 cubic ft.
This series includes material about Helen Quirini's life and achievements. This series has correspondence, awards and certificates, newspaper articles by and about Quirini and her activism, letters of recommendation, theses, interview transcripts, diaries of her time on the shop floor at General Electric, her memoir, photographs, ephemera and more. This series covers the entirety of Quirini's life and work starting with the Brother Sister Cash Market where she worked with her brother in the late 1930s and early 1940s, her 39 years working at General Electric and then her post-retirement activism. The original order, titling and folder contents were preserved wherever possible. Quirini received a variety of national awards including the Beirne Award from the United Way and the Phillipe Award from General Electric. She also received local accolades such as the Patroon award in her hometown of Schenectady, New York. Included in the award folders are nomination materials, letters of recommendation, resumes, related materials and the awards themselves. This series contains extensive correspondence regarding Quirini's personal life, employment, activism and fundraising. There also are many VHS cassettes of Schenectady City Council meetings which Quirini attended as a citizen. Series 1 covers her activism, awards and achievements as both the subject and author of newspaper articles. Several students also corresponded with Quirini and wrote about her in papers and masters theses. Scholarly publications which predominantly feature Quirini are located in this series. Please see Series 2 and Series 3 for other scholarly writings about unions in general, Local 301 or General Electric.
The materials in this series document Brecht's life and career, both in Germany before 1933, as well as after his arrival in the United States. This series contains a number of documents relating to Brecht's career as Counsellor in the Reich Ministries of Justice (1910-1917) and Economics (1918), and the Reich Chancellry (1918-1921), as well as Ministerial Director in the Reich Ministry of the Interior (1921-1927) and various other ministries including the Prussian State Ministry and Finance Ministry (1927-1933), until his final dismissal by Hitler in 1933. Also included in this series are materials related to Brecht's activities as Expert to the Secretary of the Army (1948), as well as materials pertaining to HICOG (High Commissioner for Germany).
Biographical Files, 1875-1984 1.6 cubic ft.
This series contains papers pertaining to Robert Rienow and his family. Included are Rienow's military records from his World War II service in the United States Army and from the New York National Guard. These include discharge papers, appointment papers, immunization records, correspondence and memos. Also found in this series are legal documents and financial records from the estate of Rienow's uncle in Wisconsin, Fred Rienow. Rienow's education is documented through class notes and papers from West Point and from Columbia University, where he completed his Ph.D. There are several folders of brochures, news clippings, and souvenirs from Rienow's travels, including trips to Europe and the Midwest.
Biographical material on Fred R. Brown; items relating to his father, Edgar H. Brown; FRB's educational and professional records; documents (wedding certificate, insurances, pension, etc.); newspaper clippings about FRB and his work.
This series contains documents, several selections of diary entries, photographs and curriculum vita of Bates. The documents pertaining to Roy C. Bates (Kurt Bauchwitz) date from 1890 to 1974 with later documents pertaining to Barbara Bates (third wife), which date through 1995. Included in the collection are many early documents such as birth certificates, early school documents, marriage certificates from Bates/Bauchwitz' first two marriages in Germany, as well as university and military service documents. Also in the collection are a number of documents which record Bates/Bauchwitz' legal career as well as his subsequent dismissal from his post by the Hitler regime in 1938. His period of flight from Nazi Germany is also well-documented, as well as his early years in the U.S., including his naturalization as a U.S. citizen in 1946. Also included in this section are documents pertaining to his university studies in the U.S. at Columbia, St. John's and New York Universities. Completing the biographical section of this series are a number of curriculum vita, several biographical statements prepared for planned editions of Bates' poetry, as well as a number of photographs.
The series consists of two main sections: family documents and records, and biographical materials and documents of Albert (Leser) Lestoque. The family documents consist primarily of documents pertaining to the family estate known as Auf'm Rech located in the Plittersdorf section of Bonn, Germany. The records consist of land purchase records of various pieces of property primarily in Bonn, as well as records of furniture and art purchases for the property in Plittersdorf. Additional records pertaining to the property, as well as documents and materials pertaining to other family members are found in the Paul Leser Papers.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
Card File Index of Executions, Undated 2.8 cubic ft.
Watt Espy kept a series of index cards, grouped mainly by state, that records information about executions on American soil (colonies, states, territories) since the 1600s. Some cards contain lots of information, including name, place of execution, method, and details of the crime. Other cards have very little information aside from the fact that someone was executed. Sometimes there is not even a name—just "two slaves" or "pirate". There are additional categories for federal, military, and indigenous executions. There are two different card sizes; for the 3x5 inch cards, each state, territory, or other main division is identified with a manila tab. Subdivisions are marked with blue, unlined cards and are intended to mirror the arrangement of materials in Series #2 as closely as possible.
Carleton P. Simon Papers, 1881-1952, 1956 2.0 cubic ft.
Caroline Smith Page Family Papers, 1867-1905 0.17 cubic ft.
Commencement Programs Collection, 1857-2019 2 cubic ft.
Constitutions and By-laws, 1898-1991 0.1 cubic ft.
The collection contains the constitutions for 1898, 1903, and 1927-1991. The Constitution includes Articles, By-Laws, and Amendments. The Club's By-Laws specify the procedure by which new members are proposed. The earliest Pine Hills Fortnightly Club Constitution is handwritten in a notebook followed by the first recording of membership names dated 1900. Included in the constitutions are by-laws, articles, and amendments to the Constitutions. Constitutions often contain hand annotated revisions for incorporation into the next year's constitution.
Constitutions and Rules of Order, 1850-1955 1 reels of microfilm
Printed copies of the Albany Typographical Union's constitutions and rules of order.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
David Von Drehle Papers, 1897-2003 7.5 cubic ft.
This series contains a number of original documents from Austria, including birth, marriage and university documents, as well as correspondence, documents and several photographs associated with his long career as a member of the Graduate Faculty of the New School for Social Research. Also present are correspondence and documents relating to Hula's Wiedergutmachung (restitution) and Austrian pension claims.
Duncan Blanchard Papers, 1789-2003 35.8 cubic ft.
Dutton S. Peterson Papers, 1892-1965 105.44 cubic ft.
Early Presidents Records, 1827-1914 0.2 cubic ft.
Contains personal correspondence of early presidents and formal annual reports 1912-1914.
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.
Erich Hula Papers, 1900-1986 22 cubic ft.
Erwin Bodky Papers, 1897-1958 6 cubic ft.
Faculty Reference Collection, 1845-present 42.25 cubic ft.
Financial Secretary Records, 1844-1965 15.2 cubic ft.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
Fred R. Brown Papers, 1882-1966 8 cubic ft.
Freligh Family Papers, 1773-1955 0.9 cubic ft.
Fulton County Typographical Union No. 268 Records, 1894-1973 1.25 cubic ft.
General Electric, 1900-1911 0.33 cubic ft.
This series contains correspondence, financial records, and company reports relating to GE business matters. This series includes administrative correspondence within the company, as well as correspondence with other GE affiliates and outside corporations.
General Electric- Non-Project Cirrus, 1891-1993 21.0 cubic ft.
The research laboratory at General Electric was the launching pad for some of Vincent Schaefer's most pivotal scientific work. This series contains research notes, photographs, reports (published and unpublished, internal and external), and correspondence relating to all of his more famous experiments as well as a range of lesser-known work accomplished during his years at the G.E. Research Laboratory in Schenectady. The materials cover topics such as smoke/artificial fog generation, surface chemistry, studies of ice and snow particles, and early cloud seeding. The series is divided according to areas of specific interest to Schaefer as well as correspondence and publications.
General Reference Collection, 1828-2015 33 cubic ft.
General Subject Files, 1945-1968, Undated 6.0 cubic ft.
This series contains subject files from Bertram Podell's tenure in the New York State Assembly. The files cover a wide assortment of topics, including committee work, conservation, City University, education, New York State revenue, and gambling. Correspondence and news clippings are kept within the subject files.
Gertrude Shill Papers, 1888-1934 5 cubic ft.
Graphic Communications International Union Local 10-b, Of Albany, New York, Records, 1892-1989 2 Reelss
Helen Quirini Papers, 1898-2010 50.89 cubic ft.
Henry S. Manley Papers, 1849-1960 2.26 cubic ft.
Hinsdill Parsons Papers, 1890-1912 2 cubic ft.
Historical Research, 1895-2002 6.01 cubic ft.
The series contains research notes, correspondence, photographs, manuscripts, and exhibit research pertaining to Dr. Brown's historical work on women scientists. The series also includes source materials from the late 19th century and early 20th century used by Dr. Brown in her research.
Hudson Valley District Council of Carpenters Records, 1887-1990 17.52 cubic ft.
International Brotherhood of Painters and Allied Trades of the United States and Canada, Local 201 Records, 1900-1982 2.0 cubic ft.
International Typographical Union Collection, 1870-1936 0.4 cubic ft.
John E. Kingston Papers, Undated 0.33 cubic ft.
John S. Schultze Papers, 1872-1901 0.5 cubic ft.
Joseph Murphy Papers, Undated 16.73 cubic ft.
Kappa Delta Sorority Records, 1899-2001, Undated 7.1 cubic ft.
Karl Pribram Papers, 1877-1973 10 cubic ft.
Lee (Leland) N. Vedder Papers, 1865-1960 14 cubic ft.
Legal Papers, 1925-1960, Undated 1.0 cubic ft.
This series contains briefs, court transcripts, evidence, testimony, and other materials from legal cases. Manley was involved in most, if not all, of these cases. The cases concern a number of topics, several of which were related to Native American issues. Other cases include Calmes, Becker, Zehler v. Lehnis, and Trzecieski v. The State of New York, in which a dairy farmer made a claim for financial compensation after losing part of his herd to bovine tuberculosis.
Leona Train Rienow Papers, 1856-1988 2.78 cubic ft.
Series 1: Local 105 Minutes is composed of photocopies of union ledgers from Local 105.
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.
Mary Louise Fornachon Papers, 1899-1920 0.33 cubic ft.
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.
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.