Page images
PDF
EPUB

New York State Library

PARTIAL LIST OF PUBLICATIONS

Gaps in a series indicate that the numbers omitted are replaced by later editions or are for other reasons out of print.

ANNUAL REPORT 1819-date. All in print to 1892, in paper; 1893-date, cloth.

No reports published for 1820-23, 1842.

Director's report 1899 (108p.) 1900 (216p.) 1901 (84p.) 1902 (88p.) 1903 (182p.) 1904 (122p.) Statistical report 1905 (48p.) Director's report 1906 (52p.) 1907 (46p.) 1908 (66p.) 1909 (76p.) Additions bulletins. Ar General library, Oct. 1890. 204p. 25c.

List of additions (except law books) closely classed by subject, followed by author and minute alphabetic subject indexes.

A2 Subject index of law additions, Jan. 1, 1883-Dec. 31, 1893. 304p. 35c.

to

Includes 12,000 volumes and 600 pamphlets, with references leading articles in 447 volumes of law periodicals. Important trials are entered under the subjects which they specially illustrate. Under "Constitutional conventions is given the library's probably unequaled collection of journals, debates and documents of American constitutional conventions.

A3 General library. 854p. Sept. 1894. [$1.50] boards.

See note to AI.

A4 Additions to medical division 1895. 132p. 15c.

A5 Subject index of law additions, Jan. 1, 1894-Dec. 31, 1903. 272p. 35c.

A6 Medical serials; with bibliography of cerebro-spinal meningitis. 46p. Dec. 1905. 10c. Superseded by Bb 47.

Library School bulletins. Ls2, II (o.p.), 31 Register 1887-96 (50p. 5c) 1887-1901 (80p. 15c) 1887-1911 (128p. 20c)

Ls3, 6, 8 (o. p.), 10, 14, 17, 18, 23, 24 (0. p.), 25, 27, 28, 29 (0. p.) 30 Annual report 1898 (28p. il.) 1899 (30p.) 1900 (36p.) 1901 (28p.) 1902 (30p.) 1903 (30p.) 1904 (24p.) 1905 (32p.) 1906 (24p.) 1907 (26p.) 1908 (28p.) 1909 (28p.) 1910 (28p.) 1911 (30p.) Ls5 Selected subject bibliographies. 50p. Nov. 1899. 25c. o.p. LS12 Lecture outlines and problems 1. 66p. Oct. 1902. 15c. o. p.

LS13 English cataloguing rules. 50p. Nov. 1902. 1oc. o. p.

LS15 Handbook of New York State Library School, including summer course and library handwriting. 68p. il. Oct. 1903. 15c. o. p. LS16 Material for course in reference study. 116p. Oct. 1903. 20c. o. p.

LS19 Indexing. 72p. May 1905. 15c. o. p.

Ls20 Lecture outlines and problems 2. 104p. June 1905. 15c. o. p.

Ls21 United States government documents. 8op. Mar. 1906. 15c. o. p.

Ls22 Library building plans. 6op. Oct. 1906. 25c.

Ls26 Selected national bibliographies. 42p. Dec. 1908. IOC.

THE NEW YORK STATE LIBRARY SCHOOL

The New York State Library School offers to a limited number of graduates of registered colleges a two-year course in training for professional librarianship. Residents of New York State receive a liberal discount from tuition charges and are given the preference in admission, though properly qualified applicants from most of the United States and from several foreign countries have been admitted. Personality, education and experience are all considered in admitting candidates. Though promising students are advised to take the full course, the first year gives those unable to attend two years a well-balanced preparation for many kinds of library work. Up to the middle of 1912 more than 2000 library positions ranging from assistantships to head librarianships have been filled by students from this school.

A six-week summer course is held annually. This is elementary and intended to be of service chiefly to librarians and assistants in the smaller public and school libraries. Admission to the summer school is limited to those already in library work or under definite appointment to library positions.

Full details of the courses, expenses etc. are given in the annual Circular of Information which may be obtained on application to the Registrar, New York State Library School, Albany, N. Y.

Published fortnightly by the University of the State of New York Entered as second-class matter June 24, 1908, at the Post Office at Albany, N. Y., under the act of July 16, 1894

[merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

STATE OF NEW YORK

EDUCATION DEPARTMENT

Regents of the University

With years when terms expire

1913 WHITELAW REID M.A. LL.D. D.C.L. Chancellor. New York 1917 ST CLAIR MCKELWAY M.A. LL.D. D.C.L.

Vice Chancellor Brooklyn

1919 DANIEL BEACH Ph.D. LL.D. 1914 PLINY T. SEXTON LL.B. LL.D.

. Watkins

. Palmyra

1915 ALBERT VANDER VEER M.D. M.A. Ph.D. LL.D. Albany

1922 CHESTER S. LORD M.A. LL.D.

1918 WILLIAM NOTTINGHAM M.A. Ph.D. LL.D. 1920 EUGENE A. PHILBIN LL.B. LL.D.

1916 LUCIUS N. LITTAUER B.A. .

1921 FRANCIS M. CARPENTER

1923 ABRAM I. ELKUS LL.B.

[ocr errors]
[ocr errors]

New York
Syracuse

New York
Gloversville

Mount Kisco

New York

1924 ADELBERT MOOT

Commissioner of Education

ANDREW S. DRAPER LL.B. LL.D.

Assistant Commissioners

Buffalo

AUGUSTUS S. DOWNING M.A. L.H.D. LL.D. First Assistant
CHARLES F. WHEELOCK B.S. LL.D. Second Assistant
THOMAS E. FINEGAN M.A. Pd.D. LL.D. Third Assistant

Director of State Library

JAMES I. WYER, JR, M.L.S.

Director of Science and State Museum

JOHN M. CLARKE Ph.D. D.Sc. LL.D.

Chiefs of Divisions

Administration, GEORGE M. WILEY M.A.

Attendance, JAMES D. SULLIVAN

Educational Extension, WILLIAM R. EASTMAN M.A. M.L.S.

Examinations, HARLAN H. HORNER B.A.

History, JAMES A. HOLDEN B.A.

Inspections, FRANK H. WOOD M.A.

Law, FRANK B. GILBERT B.A.

Library School, FRANK K. WALTER M.A. B.L.S.

Public Records, THOMAS C. QUINN

School Libraries, SHERMAN WILLIAMS Pd.D.

Statistics, HIRAM C. CASE

Visual Instruction, ALFRED W. ABRAMS Ph.B.

Vocational Schools, ARTHUR D. DEAN B.S.

New York State Library

Albany, October 9, 1912

Hon. A. S. Draper

Commissioner of Education

DEAR SIR: I have the honor to present herewith, and to recommend for publication, the twenty-sixth annual report of the New York State Library School for the year ending September 30, 1912. Very truly yours

[blocks in formation]
« PreviousContinue »