Search

Search Constraints

Start Over You searched for: "Warrants" Remove constraint "Warrants"

Search Results

Carnegie Corporation of New York records, circa 1872-2015

3000 linear feet
Abstract Or Scope

Minutes, correspondence, annual reports, press releases, financial records, photographs, memorabilia, audiovisual, digital and printed materials document the philanthropic activities and administration of the Carnegie Corporation of New York. The collection is actively growing, primarily through regular document transfers from the Carnegie Corporation of New York. Andrew Carnegie's biographical information and personal philanthropic activity can be found in Series VII. In addition, his pre-1911 gifts, most notably his donations for libraries and church organs, can be found on microfilm (Series II), in the Home Trust Company Records (VI.A), and Financial Record Books (I.C.1). Grant files (Series III.A), which comprise the bulk of the collection) provide information on projects and institutions founded, endowed or supported by the Corporation. The Special Initiatives series (Series IV) contains the records of task forces, commissions and councils, formed by the Corporation mostly during the 1970s, 1980s, and 1990s to address specific issues. The Corporation's records include those of other Carnegie philanthropic organizations (Series VI), including the Carnegie Foundation for the Advancement of Teaching and the Home Trust Company, both of which shared staff, officers, and office space with the Corporation for a period of time.

1 result

Herbert H. Lehman Papers, 1878-2002, bulk 1930-1963

607 linear feet
Abstract Or Scope
This collection documents the personal and political life of Herbert H. Lehman, who served as lieutenant governor, governor, and senator of New York, and as director-general of the United Nations Relief and Rehabilitation Administration.

John Eugene Unterecker papers, 1961-1987

53 linear feet
Abstract Or Scope

The collection documents the scholarship and writing of John Eugene Unterecker, a poet, biographer of the poet Hart Crane, and professor of English. The majority of the collection is composed of correspondence and manuscripts. Materials date from 1961 to 1987.

1 result

Charlemagne Tower papers, 1830-1889

64 Linear Feet
Abstract Or Scope

Correspondence and letter books, 1845-1889, of Charlemagne Tower, as well as legal and business papers related to real estate transactions, coal and iron lands in Pennsylvania, and the family affairs of the Tower family.

2 results

Albert and David Maysles papers, 1948-2018

185 linear feet
Abstract Or Scope

Correspondence, memoranada, agreements, notes, contracts, posters, clippings, financial files covering the entire career of the Maysles brothers.

2 results

Alumni Class Records, 1850-1989

24.84 linear feet
Abstract Or Scope

The Alumni Class Records contains materials pertaining to the alumni from the Classes of 1842 to 1963, from Columbia College and the School of Mines, later the School of Engineering and Applied Sciences. Content includes programs, menus, invitations, clippings, correspondence, and printed matter related to activities from college days to the many reunion events in the subsequent years.

1 result

Sidney Kramer papers and library, 1940s-1980s

176 linear feet
Abstract Or Scope

Papers and 50 boxes of paperback books.

1 result

Felix Adler papers, 1830-1933

27 linear feet
Abstract Or Scope
Felix Adler, religious leader and educator, taught courses in social and political ethics at Columbia between 1902 and 1933. The collection includes correspondence, manuscripts, typescripts, notes, photographs, and printed materials.

Durst Organization estate files

35 linear feet
Abstract Or Scope

Arranged by location and address, the collection consists of appraisal reports, pamphlets, broadsides, financial communication, plans, diagrams and occasionally photographs for prospective or acquired Durst Organization properties. Two linear feet of files are for properties outside of New York City.

1 result

Bernard E. Harcourt collection on Doyle Lee Hamm, 1919-2023

16.25 Linear Feet
Abstract Or Scope

This collection features legal, personal, and family social history documents relating to the life, career, capital murder conviction and death sentence of Doyle Lee Hamm, who was the subject of an attempted execution by lethal injection by the State of Alabama on February 22, 2018. The social history materials collected during the mitigation investigation of Mr. Hamm's capital murder case date back to the Depression Era. Hamm died of complications from lymphatic cancer on November 28, 2021, in the William C. Holman Correctional Facility near Atmore, in southern Alabama. He was 64.

1 result