Search

Search Constraints

Start Over You searched for: Subjects Publications Remove constraint Subjects: Publications

Search Results

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27

10.02 cubic ft. 365 captures
Abstract Or Scope
The Associated Industries of New York State/ Business Council of New York State Records contains documents which were created during the group's 66 years of business. Among the contents are files on the group's former directors, correspondence and legal council records. The records of the association also contain some publications from other sources.
1 result

Associated Industries of New York State/Business Council of New York State Records, 1996 December 19 - 2017 March 27 10.02 cubic ft. 365 captures

BirthNet Records, 1994-2020

5.42 cubic ft.
Abstract Or Scope
This collection documents the founding and day-to-day activities of BirthNet, a birth justice organization located in the Capital District of New York.
1 result

BirthNet Records, 1994-2020 5.42 cubic ft.

Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004

3.99 cubic ft.
Abstract Or Scope
These records document the history of the Business and Professional Women's Clubs of New York State, Inc.
1 result

Communications Workers of America Education Division Local 1104 Records, 1969-2001 (bulk 1983-1999)

17.0 cubic ft.
Abstract Or Scope
The Education Division of Communication Workers of America, Local 1104 represents "employees eligible for union membership who are employed as: graduate students holding State-funded positions as Graduate Assistants or Teaching Assistants employed by the State University of New York." The collection includes news clippings, contracts, photographs, administrative records, as well as ephemera such as t-shirts, buttons, hats, and cup holders.
1 result

Communications Workers of America Education Division Local 1104 Records, 1969-2001 (bulk 1983-1999) 17.0 cubic ft.

Donald M. Blinken Papers, 1969-2003

5.95 cubic ft.
Abstract Or Scope
Donald M. Blinken was chairman of the Board of Trustees of the State University of New York from 1978-1990. These records pertain to his tenure in that position.
1 result

Donald M. Blinken Papers, 1969-2003 5.95 cubic ft.

Erich Maria Remarque Papers, 1938-1973

0.25 cubic ft.
Abstract Or Scope
The collection consists of correspondence, newspaper clippings and magazine articles, 1938-1973, related to the career of Erich Maria Remarque, a German-born writer most famous for his 1929 work All Quiet on the Western Front.
1 result

Erich Maria Remarque Papers, 1938-1973 0.25 cubic ft.

Fritz Machlup Papers, 1935-1982

0.5 cubic ft.
Abstract Or Scope
The Fritz Machlup Papers contian a partial collection of his published writings as a professor of economics and international finance.
1 result

Fritz Machlup Papers, 1935-1982 0.5 cubic ft.

Jackson Davis Papers, 1952-1997

9.83 cubic ft.
Abstract Or Scope
The papers of Jackson Davis document his environmental activism and work with environmental organizations.
1 result

Jackson Davis Papers, 1952-1997 9.83 cubic ft.

League of Women Voters of Rensselaer County Records, 1914-2008

9.03 cubic ft.
Abstract Or Scope
The League of Women Voters of Rensselaer County Records documents the political and social activities of the chapter since its founding in 1939.
1 result

Louis C. Jones Papers, 1936, 1941-1945, 1947-1949, 1954-1978

1 cubic ft.
Abstract Or Scope
The Louis C. Jones Papers consist primarily of the circular letters sent by Jones during World War II to former students of the State Teachers College and replies to these letters from service men and women. Jones was employed by the New York State College for Teachers, first as an Instructor (1934-42) and later as an Associate Professor of English (1942-46).
1 result

Louis C. Jones Papers, 1936, 1941-1945, 1947-1949, 1954-1978 1 cubic ft.