Search
Search Constraints
Start Over You searched for: Date range 1946 to 1947 Remove constraint Date range: <span class="from" data-blrl-begin="1946">1946</span> to <span class="to" data-blrl-end="1947">1947</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.
Adele Gerhard Papers, 1938-1956 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, 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.
Administrative, 1942, 1954, 1960-1986, Undated 0.33 cubic ft.
In addition to containing the 1942 Charter for the Beta Eta Chapter, this series also includes documents for governance, financial information and meeting minutes. There are files about the Dr. Edward Cooper scholarship, newsletters and general correspondence as well as materials from social functions, such as an initiation sign-in book and initiation programs.
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 Files, 1932-1973, 1978, 1994-1995, Undated 1.53 cubic ft.
The bulk of the series is the Citizens Budget Commission's (CBC) minutes from 1932 through 1973. These include minutes from the executive sessions of the board of trustees, adjourned meetings of the board of trustees and the nominating committee, and the minutes of the annual meetings of members of the CBC. In 1978, the biographies of the trustees of CBC were compiled and photographs of many of these individuals are included. The series is arranged by topic with the minutes in chronological order.
Administrative Files, 1939-1990 6 cubic ft.
This series is made up of administrative documents concerning the day-to-day functions of the Department of English, including departmental memoranda, class enrollment profiles, five-year plans, budgetary printouts, meeting minutes, and correspondence. This series contains a number of files related to curriculum development, including course syllabi, proposals for new classes and class descriptions, as well as revisions to the undergraduate English major, the Doctorate of Arts and the Ph.D. program. This series also includes a number of files documenting winners of the Leah Lovenheim awards, given yearly for the best piece of fiction or poetry by a University at Albany undergraduate. Some of the Lovenheim records date back to 1943. This series also contains materials related to institutes and programs administered by the department, such as the New York Writers' Institute.
Administrative Files, 1940-2001 3.1 cubic ft.
The Administrative Files series consists of organizational records which document the activities of the board. These records include annual reports (1940-2001), monthly meeting minutes (1941-2001), and president's correspondence (1963-2001, not inclusive). Agendas and treasurer reports are often interfiled with the meeting minutes. This series also includes the by-laws that govern the LWVAC along with changes to those by-laws. Lists of the board of directors and the members of the organization over the years can be found in this series as well. Material regarding campaigns for membership and finance drives for various years are also included. There are also minutes from meetings of the Inter-League Organization (ILO) which consisted of the Albany, Rensselaer, Saratoga, Schenactady, and Shenendahowa Leagues of New York State (1975-1986).
Administrative Files, 1941-2002 2.4 cubic ft.
The Administrative Files follow standard practice using the name of report type, originating committee, special event or external entity as the subject heading. The deepest historical contents are found in folders for Annual Reports (beginning 1944), Black Book (1945-56), Budgets (1954-56), Federation Membership (1947-51), Membership Committee (1942-47), and Organization of the Federation (1941-48). It should be noted that much financial, membership and special events information not included in these Administrative Files can be found filed with the Meeting Minutes at which the topic or report was discussed or in the Annual Reports.
Administrative Material, 1940-2001, Undated 4.6 cubic ft.
This series consists of McLaren's administrative papers. It is predominantly composed of memorandums and correspondences documenting his involvement with a large number of different committees throughout his tenure at the University Albany. Most notable in size are the applications for the Husted Award, an annual award granted to the most outstanding undergraduate senior in science, which he was involved with from 1977 until his retirement in 1989. This series also contains his general papers, some teaching materials, and several booklets on the history of the University at Albany's Uptown Campus.
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 County, 1942-2013 11.42 cubic ft.
This series contains files pertaining to planning decisions in Albany County, New York. There are a wide variety of documents covering county-level planning -- e.g., open space plans, county land use regulations, transportation plans for I-87/Northway, as well as plans involving the airport and the Pine Bush Preserve. There are also plans for specific municipalities within the county: villages, towns, and the City of Albany, itself. For the City of Albany, there are housing studies, community buying guides, economic development strategies, community improvement program reports, land use inventories, downtown development plans, to name a few of the most common document types.
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 H. Woodcock Papers, 1930-1995 7.25 cubic ft.
Alfred Neumeyer Papers, 1932-1948 0.1 cubic ft.
Alfred Werner Papers, 1903-1979 23 cubic ft.
Alice Tedford Whelan Papers, 1932-1948 0.25 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, 1932-1977 2.0 cubic ft.
Contains reports arranged chronologically from 1932-1977. The reports for 1941-42 for 1946-47, and 1972-73 are missing. Includes budget requests. Contents of reports include departmental studies, proposals for changes, budget requests for the next school year and overall summaries of the events of the year.
Annual Reports Collection, 1844-2005 0.83 cubic ft.
This series includes the various reports which the University at Albany submitted to the Phi Beta Kappa organization between 1950 and 1974, as well as the memorandums, correspondence, and notes related to the generation of those application materials. Also included are some printed materials about Phi Beta Kappa used as reference material during this process. This series also contains similar records relating to the establishment of the Alpha Alpha chapter once the application was accepted.
Appraisals, 1935-1987 21 cubic ft.
This series contains appraisal documents of commercial and residential properties in Newburgh from NYR-189 and NYA-10 with full specifications on most of the residential lots (physical condition, measurements, and information on the owners). The documents also include photographs of the properties. A very small number of files related to apprisals are also located in the Administrative series.
Arnold Brecht Papers, 1865-1974 14.67 cubic ft.
Arthur H. Estabrook Papers, 1908-1962 2.0 cubic ft.
Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft.
Association of Colleges and Universities of the State of New York (ACUSNY) Records, 1938-1992 22.5 cubic ft.
Augustus Bennet Papers, 1935-1948 16.13 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.
This series includes autobiographical material and items from current biographical directories. Articles about Brown are from August 1962, January 1963, and August 1983. It also includes undated photographs. There are clippings concerning Lt. Col. Helen E. Brown, Anne Carroll Moore (obituary), Roaul Dufy, and Pierre Bonnard. Interview material (1964-82) is included as well as biographical information supplied by the processors.
Contains application for employment and personal history statement, list of publications, curriculum vitae, power of attorney and obituaries. Also includes a bibliography of Kirchheimer's personal library.
Benedikt F. Dolbin Papers, 1922-1969 12 cubic ft.
Bernard Burton Papers, 1940-1991 0.4 cubic ft.
Bernard Vonnegut Papers, 1828-1997 39.04 cubic ft.
Bertram L. Podell Papers, 1945-1970 10.2 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.
Biographical, 1942-2007 2.2 cubic ft.
This series contains personal correspondence, personal documents, and photographs of Raymond and Sara Harris. Included in the correspondence are letters to their children, their friends, and other members of their immediate family. There are family updates in the correspondence and poetry written by Sara Harris. The series also contains information on the lesiure activities enjoyed by the Harris family such as tennis games. The series also features documents related to the couples' involvement in the Albany Jewish Community Center and their temple. The series features information on Raymond Harris's service in the U.S. Army, as well as records of the art shows Sara Harris participated in.
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, 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, 1933-1997, Undated 0.92 cubic ft.
The series contains newspaper and magazine articles and interviews relating to Gould's SUNY chancellorship, his involvement on the Commission on Non-Traditional Study, and a 1980 interview covering his educational career. Also included is a folder on the activities of his wife, Laura, and their son's marriage. It also contains a large amount of photographs, both personal and professional in nature. Gould's naval orders and assignments can also be found in this series.
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 contains Ehrmann's autobiographical writings, his CIA file, newspaper clippings of articles on Ehrmann or related to organizations where he worked, and miscellaneous memorabilia (citations, diplomas, and other documents connected with honors he received). There are also some personal records, such as Ehrmann's marriage certificate, passports, death certificate, and materials documenting Ehrmann's involvement in two academic freedom cases (University of Colorado, 1952, Dartmouth College, 1969) as well as a report of the Faculty Planning Committee, chaired by Ehrmann, which was responsible for the curriculum reform at the Faculty of Arts, McGill University.
Biographical sketches; documents regarding education, employment, imprisonment (1933), and activities of Hans Staudinger and members of his family; family history; photographs.
Biographical Materials, 1939-1978 8 folders
This series includes several short biographical statements prepared by Fürth, clippings about him, as well as some documents relating to Fürth, his wife, and several family members.