Skip to main content Skip to search results

Showing Collections: 1 - 30 of 419

A. C. Taylor papers

 Collection — Multiple Containers
Identifier: ARL-001
Content Description

Memos, briefs, notes, and other legal documents relating to land titles in New York State.

Dates: 1843-1940s

Aaron J. Feingold Collection of Postcards Depicting Jewish Women

 Collection — Box: 1
Identifier: SCA-1112
Dates: 1900 - 1992

Ad Hoc Committee on the Freshman Year Records

 Sub-Group — Container: Small Collections Box 14, Folder: 4-5
Identifier: RG05-021
Dates: 1971 - 1972

Adelphic Society Records

 Sub-Group — Multiple Containers
Identifier: RG08-005-001
Dates: 1807 - 1902

Adirondack Council records

 Collection
Identifier: ARL-043
Content Description

Adirondack Council correspondence, meeting minutes, reports, and other records documenting legislative efforts to protect the Adirondacks from acid rain.

Dates: 1982 - 2003

Adirondack Highway Council records

 Collection — Multiple Containers
Identifier: ARL-010
Content Description

Meeting minutes, correspondence, reports, and other records.

Dates: 1974 - 1980

Adirondack Mountain Club Conservation Committee records

 Collection
Identifier: ARL-085
Scope and Contents

ADK Conservation Committee meeting agendas, minutes, notes, reports, newsletters, trail plans, and correspondence from member Jeffrey Levitt.

Dates: 2008 - 2022

Adirondack Mountain Club, Schenectady Chapter Breakabeen and Prattsville Intervention files

 Collection — Box: 1
Identifier: ARL-025
Content Description

Files documenting the successful opposition of the Schenectady Chapter of the Adirondack Mountain Club to the proposal to build a dam in Breakabeen or Prattsville.

Dates: 1973 - 1987

Adirondack Research Library Map collection

 Collection — Multiple Containers
Identifier: ARL-053
Scope and Contents

Historic, topographic, and other maps of the Adirondacks and Catskills.

Dates: 1772 - 2013

Adirondack Research Library Postcard collection

 Collection — Multiple Containers
Identifier: ARL-028
Content Description

Postcards of mostly of Adirondack scenes. Most of the postcards are the work of photographer Harold Ross.

Dates: 1915 - 1940

Adirondack Research Library print collection

 Collection — Multiple Containers
Identifier: ARL-066
Scope and Contents

Lithographs and other prints depicting Adirondack scenes and events collected by the Adirondack Research Library.

Dates: 1759 - 1966

Adirondacks vertical files

 Collection
Identifier: ARL-042
Scope and Contents

Clippings, reports, pamphlets, ephemera, and other material covering a wide range of Adirondacks related topics.

Dates: 19th century-present

Administrative Computing Policy Advisory Committee (ACPAC) Records

 Sub-Group — Container: Small Collections Box 12, Folder: 7
Identifier: RG05-002
Content Description

Meeting minutes, memos, and reports from Administrative Computing Policy Advisory Committee (ACPAC).

Dates: 1985 - 1993

Admissions Committee Records

 Sub-Group — Box: 1
Identifier: RG05-003
Dates: 1899 - 1940

AIDS Committee records

 Sub-Group — Multiple Containers
Identifier: RG05-041
Content Description

Correspondence, notes, brochures, videotapes, posters, and other material from the Union College AIDS Conferences organized by the Union College AIDS Committee.

Dates: 1986 - 1994

Alan Bartow Van Wert Memorabilia

 Collection — Box: 1
Identifier: SCA-1097
Dates: 1934 - 1969

Alan Gnessin Collection

 Collection — Multiple Containers
Identifier: SCA-0643
Dates: 1664 - 1873

Albert H. Pepper Correspondence

 Collection — Box: 1
Identifier: SCA-0117
Dates: 1903 - 1909

Albert W. Hull Collection

 Collection — Multiple Containers
Identifier: SCA-0221
Dates: 1918 - 1973

Alexander J. Thomson Lectures

 Collection — Container: Small Collections Box 7, Folder: 4
Identifier:  SCA-0153
Dates: 1876

Alexis A. Julien papers

 Collection — Box: 1
Identifier:  SCA-1077
Dates: 1850s-1910s

Alfred Billings Street Collection

 Collection — Container: Small Collections Box 6, Folder: 1-5
Identifier:  SCA-0356
Dates: 1852 - 1881

Alice and John Cantine Drawings

 Collection — Box: 1
Identifier:  SCA-0031
Dates: 1859 - 1894

Almond C. Brockway papers

 Collection — Multiple Containers
Identifier:  SCA-1040
Dates: 1845 - 1919

Almy D. Coggeshall papers

 Collection
Identifier: ARL-041
Abstract

The Almy D. Coggeshall papers measure 2.52 cubic feet and were created during the years 1962-2009. They consist of correspondence, writings, photographs, and files on winter recreation in New York State with a focus on opposition to snowmobiles.

Dates: 1962 - 2009

Alonzo C. Paige Addresses

 Collection — Box: 1
Identifier:  SCA-1123
Dates: 1815 - 1823

Alpha Delta Phi Records

 Sub-Group — Multiple Containers
Identifier:  RG08-003-001
Dates: 1863 - 1991

Alumni Files

 Sub-Group
Identifier: RG04-004-003
Dates: 1800 - 1980

American Association of University Women, Schenectady Branch records

 Collection — Multiple Containers
Identifier:  SCA-1150
Dates: 1917 - 2015

American Chemical Society, Eastern New York Section Records

 Collection — Multiple Containers
Identifier: SCA-0523
Dates: 1907 - 1999

Filter Results

Additional filters:

Repository
Special Collections and Archives 340
Adirondack Research Library 79
 
Subject
Nature conservation -- New York (State) -- Adirondack Park 7
Women 7
College fraternities 6
Union College (Schenectady, N.Y.) -- History 5
Adirondack Forest Preserve (N.Y.) 4
∨ more  
Language
English 410
German 9
Latin 8
French 6
Swedish 2