Search
Search Constraints
Start Over You searched for: Date range 1929 Remove constraint Date range: <span class="single" data-blrl-single="1929">1929</span>Search Results
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.
Abbot Low Moffat Papers, 1929-1943 4.4 cubic ft.
Adelphoi Literary Society Records, 1902-1931 0.33 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.
This series consists of the constitution and by-laws and annual reports of the Clubs (1960-1998). The constitution and by-laws provided the organizational structure of the Clubs. It includes printed copies of the articles of incorporation and by-laws of the National Federation of Business and Professional Women's Clubs (1924, 1930, 1933, 1938), certificates of incorporation and by-laws (1944, 1946, 1950, 1962, 1973), and proposed revisions to state by-laws (1967, 1974).
Administration, 1929-2019 2.4 cubic ft.
The Administrative series contains: an account book, budget and financial reports, by-laws, charters, correspondence relating to the administration of the Club, and meeting minutes. The materials provide information regarding the structure of the Club, how meetings were conducted, and the election of officers.
Administration, 1939-1984, Undated 0.33 cubic ft.
The Administration Series includes records created by the Club during the operation of its usual activities and programs include committee reports, newsletters, and meeting minutes, which compose the bulk of the series. There is a small amount of correspondence as well as versions of the Club's constitution and by-laws..
Administration and Faculty, 1912-2001 6.9 cubic ft.
This series contains correspondence, meeting minutes, annual reports, memoranda, enrollment statistics, inventories, and other records that pertain to the administration and faculty of the Department of Information Studies and its past iterations. This series documents routine activities such as internal and external faculty and departmental correspondence, faculty meetings, admission information, curriculum development, annual reports, grants and fellowships offered through the department, special projects conducted, and enrollment statistics. Prominent dates include the foundation of the Library School (1926), the development of the Master's Program (1949-1950) and later the Doctorate Program (1968-1971), the school's union with Rockefeller College (1986).
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.
Administrative, 1902-2020 5.34 cubic ft.
This series contains the administrative records of the Delmar Progress Club, including meeting minutes, correspondence, financial documents, membership records, and committee reports. Meeting records comprise Bethlehem town board and school district meetings, Delmar Progress Club meetings, i.e. board of directors meetings, business meetings, executive board meetings, general meetings, past president's meetings, and special meetings, and General Federation of Women's Clubs (GFWC) meetings, i.e. bi-county meetings, mid-Hudson district meetings, third district meetings, and tri-county meetings. In the first few decades of the Club's existence, meeting roll calls were included with the meeting minutes. More recent Club meeting minutes are interfiled with agendas, ballots, by-laws and standing rules, citations, Club calendars, Club communications, correspondence, event invitations, financial documents, GFWC materials, member guidelines, lists of officer candidates and conference delegates, memoranda, motions, newspaper clippings, notes, policy documents, presentations, reports, resolutions, speech transcripts, webpages, and yearbooks. Meeting minutes are typically arranged by the fiscal year (October to May) rather than by calendar year. Correspondence is divided into general correspondence, which includes intra-Club and extra-Club communications, membership correspondence, and the papers of the Club's corresponding secretaries. Financial records include accounts, audit reports, bank books, checks, Club budgets and proposed budgets, GFWC finances, profit and loss standards, reports of the Club's treasurer, summaries, tax documents, and town budgets and tax reports. The early financial documents of the Club include lists of members, officers, and resignations. Membership records include address changes, applications for membership, dues paid, lists of members, lists of new members, lists of resignations, notices of the deaths of members, and reminders to contact members. Reports include the annual reports of the recording secretary, the corresponding secretary's reports, committee and group reports, conference reports, event reports, membership reports, New York Legislative Forum reports, the Club president's reports, school district meeting reports, task force reports, town board meeting reports, town planning reports, and the Club vice president's reports. This series also includes the Club's certificate of registry with the Home Education Department of the University of the State of New York, the Club constitution, the incorporation documents of the Club (the original 1929 document is stored in a flat file), various iterations of the Club's by-laws, scripts for the installation ceremony for new Club officers, rules for conducting meetings, parliamentary procedure guidelines, New York Legislative Forum by-laws and program schedules for 1974 and 1976, the notes of Club president Muriel H. Welch, and the personal notebook of Club President Wilma DeLucco. Finally, the series includes index cards, which include the member's name, her address, the date she joined, her Club identification number, the names of her sponsors, and the date she left the Club, for former Club members who have died or resigned.
Administrative, 1910-2010 1.88 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, and rules and regulations.
Administrative, 1927-2005, Undated 4.79 cubic ft.
This series consists of audits, budgets, by-laws, expense reports, meeting minutes, anniversary proclamations, and files of the president, secretary, and treasurer. Membership lists, rosters, and directories are also included in the series.
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 and Subject Files, 1907-1994 4.78 cubic ft.
This series is comprised of log books, receipts, account books, correspondence and other administrative documents. Two oversize boxes are present in this series that contain pins, a Pullman Company tea towel, a plate with the inscription The Empire State Express, as well as cash books.
This series contains records relating to the administration and activities of the Chi Sigma Theta Sorority. Meeting minutes, membership and initiation lists, constitutions, pledge books and other materials document the sorority's actitivites. Although there are some older materials, the bulk of this series documents the 1960s through the 1980s. This series also includes sorority traditions, publicity materials, and some records relating to alumnae. Please note that while the collection contains composite photographs of all sorority members across several decades, the dates are not inclusive.
This series contains administrative and subject files for the Phi Delta Sorority. It includes such materials as constitutions, initiation ceremonies and traditions, membership lists, newsletters, financial records and more, documenting the sorority's activities throughout its history. There are also similar materials relating to Phi Delta 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.
Administrative Files, 1914-2008, Undated 2.20 cubic ft.
Series 1, Administrative Files, includes official documentation of the boards including meeting minutes, agendas, treasurer reports, and correspondence. It contains the board meeting minutes and agendas from 1961 to 2000, but with several gaps in time. The series also contains information about the LWVRC's annual meetings (1966-1999), membership (1942-1998), by-laws and policy, and tax returns (1967-1985), again with several gaps in time.
Administrative Files, 1925-2004 1.5 cubic ft.
The Administrative Files series contains annual reports and meeting minutes of the League of Women Voters of Schenectady County. The collection also contains budget, public relations, social events, and state board announcements.
Administrative Records, 1928-1953 10 cubic ft.
Contains budget records, administrative correspondence, receipts and disbursements, tuition records, and other records related to financial management.
Adolph Lowe Papers, 1915-1996 5 cubic ft.
Albany Allied Printing Trades Council Records, 1908-1990 0.33 cubic ft.
Albany, New York Jewish Community Collection, 1905-1990 2.03 cubic ft.
Albany Typographical Union No. 4, Communications Workers of America Records, 1850-1988 27 reels of microfilm
Alexander Gode Von Aesch Papers, 1924-1987 6 cubic ft.
Alexander Semmler Papers, 1914-1977 10.5 cubic ft.
Alfred C. Oppler Papers, 1908-1982 2.75 cubic ft.
Alfred Werner Papers, 1903-1979 23 cubic ft.
Alumni Quarterly Collection, 1919-1967 1.49 cubic ft.
Amalgamated Clothing and Textile Workers Union (ACTWU), Hudson Valley Area Joint Board Records, 1919-1990, Undated 13.43 cubic ft.
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.
Arthur H. Estabrook Papers, 1908-1962 2.0 cubic ft.
Assembly Files, 1906-1932 3.4 cubic ft.
Rhoda Fox Graves' personal and political papers are interfiled. Much of what is contained in these records are correspondence between her constituents and fellow legislators, legislative bills, and pamphlets distributed by various Republican organizations. Personal letters and records reflecting daily activities are included as well as files dating before her election into the Assembly.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
The highlights of Miles' life up to about 1945 are contained in a typewritten manuscript of 138 pages. This item, meant for his children and grandchildren, is divided into eleven chapters and titled True Tales From Tin Lizzy Times and Other Sketches. Biographical information can be found on Boyd Fisher (chap. VI), the force behind the Ohio Relief Production Units (1934-1935) and the Rural Electrification Administration; Sally Rand (chap. IX), the exotic dancer; Franklin Roosevelt's Aunt Bessie (chap. X) and John Pratt Whitman (chap.XI), mystic, teacher, social worker, actor, journalist and author who is Miles' "most unforgettable character". This series also includes a five page statement, written in 1986, concerning his undergraduate experience at Antioch College as well as materials related to his first published article in 1932.
Autobiographical and Biographical Material, 1892-1963 0.5 cubic ft.
Contains diaries and memoirs, passport, certificates, curriculum vitae, photographs, newspaper clippings (biographical and obituaries).
This series contains a complete life story and family history of the Kühnel/Knight family, illustrated with old photographs, documents, and correspondence. Also included in this series are short biographical statements and publications lists.
The first twenty-four folders of this series contain curriculum vitae and publication lists, several early recommendations from Germany, materials by and about Ludwig (father), Else Henschel (mother), and John Bendix (son), and autobiographical statements by Reinhard Bendix, in particular materials pertaining to the autobiography of Reinhard and his father, From Berlin to Berkeley. The remaining folders in the series contain reviews of Bendix' major works.
Autobiographical and Family Correspondence, 1907-1993 1.2 cubic ft.
This first series is further divided into two sub-series: (1) autobiographical and biographical; and (2) family correspondence.
Benedikt F. Dolbin Papers, 1922-1969 12 cubic ft.
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.
This series contains autobiographical essays by Pachter, both in manuscript and published form, as well as writings about Pachter, including memorials by colleagues after his death in 1980. Also included in this series is a small amount of correspondence dealing with employment, and a few letters from contemporaries, including Thomas Mann and Martin Jay.
This series contains only a small amount of materials, but includes a short autobiographical sketch, written by Werner shortly after coming to the United States, as well as lexicon and other articles describing Werner's work as an art historian.
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).
This series contains autobiographical and biographical materials, including documents, curriculum vitae, appointment books, membership cards and awards, as well as documents concerning Friedländer's position at the Deutsche Zentrale für freie Jugendwohlfahrt in Berlin, as well as later teaching appointments at the University of Chicago, University of California, Berkeley, and Michigan State University. Included in the early documents from Berlin are his dismissal papers from the Deutsche Zentrale für freie Jugendwohlfahrt in 1933, documentation of his years in Switzerland and France, 1933-1936, affidavits and letters of support in preparation for his immigration to the U.S. in 1937. Also included in this series are several autobiographical statements, which document the development of social welfare and social welfare education in Germany and the United States.
This series contains both biographical and autobiographical materials, as well as documents pertaining to Kotschnig's early involvement with the International Student Service (I. S. S.), as well as his later diplomatic career with the U. S. Department of State and the United Nations. In addition to copies of Kotschnig's unpublished autobiography, entitled "The Quest for Survival", the series also contains a four-part chronology of Kotschnig's life, 1901-1956, prepared by his father, Ignaz Kotschnig. The collection also contains numerous clippings, 1927-1972, which document Kotschnig's activities, including his lectures and reviews of his books.
This series contains some documents from Herz's early years in Düsseldorf, includes notebooks from his university courses in Freiburg im Breisgau, Berlin and Heidelberg, as well as documents from his years in Geneva, Switzerland (1935-1938). A large portion of this series is devoted to Herz's autobiographical writings, including travelogues, interviews of Herz by others, and several versions of his autobiography, published in German in 1984 as Vom Überleben. Wie mein Weltbild entstand, and the unpublished English version, On Human Survival.
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.
This series contains numerous articles about Paetel or in which he is mentioned, dating from 1930-1982 and including a number of obituaries and memorial addresses (1975). Also included in this section are materials pertaining to the two Festschrifts published on the occasions of his 50th (Aufrecht zwischen den Sthlen) and his 65th (Don Quichotte en miniature) birthdays. Documents include several pertaining to Paetel's parents and grandparents, documents pertaining to emigration, numerous job applications and accompanying recommendation letters, as well as Wiedergutmachung (restitution) documents. In addition, the series includes numerous address lists (mailing lists for publications, periodicals) and membership lists.
Biographical Information, 1924-2000 0.18 cubic ft.
This series contains information about Eunice Whittlesey's family and professional life. It contains photocopies of scrapbooks containing news clippings about her family and her career and her curriculum vitae.
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.
Biographical Material, 1906-1968 2 folders
Contains several curriculum vitae, lists of publications and works from 1944 to 1967, newspaper clippings and articles about Brandt and reviews of his publications.
Biographical Material, ca. 1908-1982 0.05 cubic ft.
This series contains materials that shed light upon Oppler's personal and professional life. Included are a photocopy of a book of poems authored by Oppler's father Leo, photographs, and photocopies of his published obituaries. Also included are a handful of materials documenting his daughter Ellen's career as an art historian.
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 materials in this series pertain primarily to Hans Speier, and his first wife Lisa (Luise) Griesbach Speier and include school and university certificates for both from Germany. Also included in the series is correspondence with family members, including the Speier children, Sybil and Steven, as well as correspondence pertaining to legal and financial matters, travel and employment (including the New School for Social Research, Department of State, University of Massachusetts, Amherst).
This series consists primarily of newspaper clippings about Dr. Wunderlich's activities, promotions, and lectures delivered during the years 1927 to 1931.
This series consists primarily of materials concerning the establishment of The Gerhard Colm Memorial Lecture Series at the New School for Social Research, 1969-1970. Also in this series are memorial addresses and obituaries after the death of Colm.
This series consists of early school and career documents from Vienna, records and correspondence documenting Fried's arrival and early years in the U.S., employment searches, as well as records of his appointments to positions with the U.S. Army and the United Nations. Also included in this series are texts of radio interviews given by Fried, 1949-1975.
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.
This series contains a brief biographical statement by Wyler, copies of his publication lists, and one brief newspaper article on the event of his 65th birthday.
Biography, 1962-2018, Undated .7 cubic ft.
This series consists of information about Vera Michelson's personal life. This series contains newspaper articles, personal correspondence, and a copy of Michelson's birth certificate.
Board of Directors and Executive Committee, Meetings Minutes, 1914-45., 1910-2010, Undated 2.2 cubic ft.
Arranged chronologically and interfiled, except for the minutes of the Executive Committee meetings, 1915-19. Minutes through 1968 are glued into scrapbooks.
Bridge Line Historical Society Collection, 1870-2024 37.5 cubic ft.
Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004 3.99 cubic ft.
Business and Professional Women's Clubs of Schenectady, New York Records, 1927-2011, Undated 21.92 cubic ft.
Campus Directories Collection, 1925-2006 2.06 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.
Chi Sigma Theta Sorority Records, 1914-2014, Undated 15.58 cubic ft.
These records of the City Teachers' Association of Schenectady include minutes (1918-34), and general files (1937-43) which contain bulletins, correspondence and other records. Also included in these records are the minutes of the Delegate Assembly of the Department of Public Instruction of Schenectady (1928-31), which was a body consisting of members from the faculty, staff and supervisory personnel of the Schenectady City School District.
Clarence E. Hancock Papers, 1929-1946 2.0 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.
Convention and Committee Meetings, 1906-1994 2.8 cubic ft.
Series 1 includes the proceedings from New York State Republican Committee meetings. One of its most useful features is the quantity of information about legislation passed and the voting statistics for counties. These would be useful for those writing political histories; one could follow trends in voting patterns to determine how the composition of counties has changed and what issues have become more important than others. Another useful element one can find in this series is the differences of voting trends in times of war and depression. The minutes also give insight into the various personalities of those involved in state politics. The minutes are also good sources of quotations for particular committee members' stands on legislation. Many of the minutes include the current party platform, allowing one to determine how the goals of the party have changed over time. An in-depth picture of the New York Republican State Committee is available through the minutes.
Correctional Association of New York Records, 1844-1988 30.97 cubic ft.
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.