Search

Search Constraints

Start Over You searched for: "Mayors." Remove constraint "Mayors."

Search Results

Yuri and Bill Kochiyama Papers, 1936-2003, bulk 1968-1998

186.25 linear feet
Abstract Or Scope

Letters, diaries, albums, photographs, and printed material.

Wallace Stanley Sayre papers, 1924-1973

76 boxes
Abstract Or Scope

Correspondence, notes, and writings of Sayre, including materials pertaining to his work for various organizations, public and private, concerned with problems in public administration. There is also a subject file containing notes and other materials gathered by Sayre for use in publications and lectures. The correspondence is extensive, and consists of routine business correspondence, occasional letters (uncataloged) from such persons as William Ronan and other city and university officials, and files of correspondence with members of the family of Senator Robert M. La Follette. Catalogued correspondents include Chester Bowles, Dumas Malone, Bennett Cerf, and Fiorello La Guardia.

Top 3 results view all 5

Whitney M. Young, Jr. papers, 1960-1977

300 boxes
Abstract Or Scope

Correspondence, speeches, reports, testimony, press releases, and articles of Young. The files document Young's leadership in many social welfare and civil rights organizations, as well as his activities as a columnist and speaker. Cataloged correspondents include Robert F. Kennedy, Lyndon B. Johnson, Hubert H. Humphrey, Martin Luther King, Jr., Coretta Scott King, Roy Wilkins, and John W. Gardner.

Benjamin Salzer - Mayor's Court papers, 1681-1864

12 boxes
Abstract Or Scope

The papers begin in 1681 with the appeal of Capt. Palmer from a decision of the Mayor's Court and conclude with a suit brought on Sept. 24, 1819 by one Leggett. Large quantities of returns of writs of inquiry, especially during 1770-1775, are present as well as numerous legal opinions by government officials. The papers are largely pleadings of attorneys, occasional briefs or abstracts of arguments but relatively few judgments or decrees. Endorsements on the papers frequently convey the treatment of the case in Court.

Historical subject files, 1810s-2022, bulk 1968-1972

182.23 linear feet
Abstract Or Scope
The Historical Subject Files Collection documents Columbia University history and related topics from 1754 to the present. The collection includes articles, booklets, clippings, correspondence, memoranda, non-photographic images, notes, pamphlets, posters, press releases, programs and reports.

Charles S. Whitman papers, 1868-1947, bulk 1910-1937

2.5 Linear Feet
Abstract Or Scope

The collection consists of addresses, press releases, memoranda proclamations, and other papers by and in regard to Charles Seymour Whitman (1868-1347) who was the District Attorney of New York County from 1910 to 1914 and Governor of New York State from 1915 to 1918. The material ranges in date from 1910 to 1937. The material is confined for the most part to drafts of the Governor's speeches to various groups on such subjects as the NEW YORK STATE PENAL CODE, unification of state laws, public health, education, and agriculture. Also, a typed memorandum on Whitman's ancestry and a few miscellaneous items. There are not papers or correspondence of a personal nature in the collection. The material is mostly in typescript. There is also a microfilm of Lt. Charles F. Becker's testimony in the Rosenthal murder case.

1 result

Human Service Employees Registration and Voter Education Fund (Human SERVE) Records, 1982-2000

63 linear feet
Abstract Or Scope

Organizational records of the nonprofit Human Service Employees Registration and Voter Education Fund (Human SERVE), which advocated for Americans to have the opportunity to register to vote at government-run social services agencies. The collection includes records of Human SERVE's funding sources, organizational partnerships, and campaigns. There are also records of Human SERVE's involvement in the passage and implementation of laws on both the state and federal levels that resulted from the organization's advocacy work. The bulk of the state-level records are from New York State. Finally, there are internal records related to the organization's staffing, Board, and legal compliance.

Top 3 results view all 9

Taliesin Associated Architects architectural drawings and records, 1959-1991

400 linear feet
Abstract Or Scope
The collection includes the project files and architectural drawings of the Taliesin Associated Architects, the firm that was established after the death of Frank Lloyd Wright in 1959. Projects include commissions that were left on Wright's desk at the time of his death as well as independent commissions and renovation work. Over 1,000 architectural projects are represented either in the paper records, the architectural drawings, or both.

David Dinkins papers, 1941-2017, bulk 1985-1993

225 linear feet
Abstract Or Scope
These papers comprise correspondence, organizational records and documents, speeches, public schedules, photographs and memorabilia relating to the public life of David N. Dinkins, civil servant to the City of New York for over thirty years and professor in the Practice of Public Affairs at the Columbia University School of International and Public Affairs.

Office of Public Affairs records, 1930s-1990s

201 linear feet
Abstract Or Scope

Materials consist of biographical, faculty, historical, subject and chornological files maintained by this office, speeches of University Presidents, Columbia in the News publications, and materials generated by Fred Knuble, Director of Public Information from 1969 to his death in 1998.

1 result