Search

Search Constraints

Start Over You searched for: Subjects minutes (administrative records) Remove constraint Subjects: minutes (administrative records)

Search Results

Frederick Coykendall papers, 1923-1956

2.92 linear feet
Abstract Or Scope

Correspondence, memoranda, manuscripts, documents, photographs and printed materials relating primarily to Coykendall's various involvements with Columbia University, including the Trustees, University Patents, the Columbia University Press, alumni affairs, and the searches for successors to Presidents Butler and Eisenhower. Also, material relating to his membership in the New York State Historical Association. Among the major correspondents are Nicholas Murray Butler, Marcellus Hartley Dodge, Dwight David Eisenhower, Hellmut Lehmann-Haupt, Arthur Hays Sulzberger, Mark Van Doren, and Thomas J. Watson. Also, memorabilia relating to Coykendall's association with the University and the Press.

No additional results

Frederic René Coudert Jr. papers, 1923-1975

44 linear feet
Abstract Or Scope
This collection contains correspondence, manuscripts, documents, and printed materials of the noted lawyer and Congressional Representative, Frederic René Coudert, Jr.
No additional results

Georgii Alekseevich Polianskii Papers, 1918-1961

2500 items
Abstract Or Scope

The collection consists of correspondence, manuscripts, personal documents, subject files and printed materials. Almost half the correspondence is from Varvara (Vali︠a︡) Shakhovskai︠a︡, his wife, from whom he was divorced in 1932 but whose friendship he enjoyed until his death in 1961. A large portion of the manuscripts is in the form of a diary which, for the years 1919-1920, relates the activities of the Cuirassiers during the Civil War. The subject files deal exclusively with the Cuirassier Regiment and its veterans' organization in emigration. They include minutes, official mailings, regiment songs and poems and copies of the regiment publication, "Vestnik," for the period 1928-1931.

No additional results

Goddard-Riverside Community Center records, 1854-1994

51 linear feet
Abstract Or Scope

The records include annual reports, board minutes, budgets, by-laws, correspondence, memos, publications, reports, scrapbooks, photographs and printed material. They document the settlement and its antecedent institutions from 1854 to 1994, offering a unique view of the first wave of the settlement house movement in America, as well as related philanthropy and social welfare activities in New York City over a 140 year period. The origins of Goddard-Riverside Community Center are documented in Series I, which includes eight institutional subseries. These records provide a wealth of information on philanthropic, social welfare and settlement work from the mid-19th century through the 1950s. Series II - IV document the activities of the settlement from 1959 to the 1990s, with a particular emphasis on the urban renewal period of the 1960s. Items in Series VII include photographs of staff, activities, facilities of Goddard-Riverside Community Center, as well as several of its predecessor institutions.

No additional results

Godfrey Dewey papers, 1887-1977, bulk 1926-1977

30 linear feet
Abstract Or Scope

Correspondence, published and unpublished writings, printed pamphlets, and miscellaneous documents dating largely from approximately the 1920s until Dewey's death in 1977. These concern the Phonemic Spelling Council, and Dewey's other work in spelling reform; teaching; Emerson College; Dewey decimal classification; the Lake Placid Club and the Olympic Winter Games, ca. 1930s-1970s; and childhood, education, and family matters. His wills, 1944-1974, and obituaries are included. Also, memorabilia including books from his library and a phonetic typewriter.

No additional results

Godfrey Dewey papers, 1887-1977, bulk 1926-1977

72.5 linear feet
Abstract Or Scope

Correspondence, published and unpublished writings, printed pamphlets, and miscellaneous documents dating largely from approximately the 1920s until Dewey's death in 1977. These concern the Phonemic Spelling Council, and Dewey's other work in spelling reform; teaching; Emerson College; Dewey decimal classification; the Lake Placid Club and the Olympic Winter Games, ca. 1930s-1970s; and childhood, education, and family matters. His wills, 1944-1974, and obituaries are included. Also, memorabilia including books from his library and a phonetic typewriter.

No additional results

Graduate School of Arts and Sciences records, 1910s-2020, bulk 1968-1983

64.29 linear feet
Abstract Or Scope
Correspondence, memoranda, reports, notes, committee minutes, student information cards, pamphlets, flyers, and announcements relating to the Office of the Dean and the Graduate School of Arts and Sciences.
No additional results

Graduate School of Journalism records, 1912-2011, bulk 1950-1989

90 linear feet
Abstract Or Scope
The Graduate School of Journalism Records document the progression of the school from its founding in 1912 through the 1990s. The records consist of audio/visual material, clippings, copies of various publications, administrative correspondence, notes, photographs, and transcriptions of articles and speeches.
No additional results

Grosvenor Neighborhood House records, 1913-1990s, 2013-2018

12 linear feet
Abstract Or Scope
The Grosvenor Neighborhood House Records document the settlement from its incorporation in 1916 when it sponsored day care and hot lunch programs for East Side children, to its activities over seventy-five years later when it provided social services to youth and families on the Upper West Side.
No additional results

Guastavino Fireproof Construction Company architectural records, 1866-1985, bulk 1890-1942

40.1 linear feet
Abstract Or Scope
This collection is made up of architectural drawings, correspondence, specifications, contracts, invoices, minutes, financial statements, patents, advertisements, photographs, photograph album, test results and reports, memoranda, tile samples, factory order cards, and other materials pertaining to The Guastavino Fireproof Construction Company's projects. The dates of the materials span 1866-1985, with bulk dates 1890-1942. The architectural records include structural, decorative, and acoustical sample products and fragments. Also included are materials added to the files by George Collins (1917-1993), Professor of Art History at Columbia University. Prof. Collins secured the donation of this archive in 1963, and remained its custodian until it was transferred to the Drawings and Archives Collection at the Avery Architectural and Fine Arts Library in 1988. The records document Prof. Collins' research efforts, as well as the Company's projects in forty states (including District of Columbia), four Canadian provinces, and eleven other foreign countries.
No additional results