Skip to main content Skip to search results

Showing Collections: 181 - 210 of 410

Frank R. Stansel Photographs

 Collection — Container: Small Collections Box 18, Folder: 18
Identifier: SCA-0660
Content Description

Photographs of student activities and college scenes taken by Frank R. Stansel (Class of 1926) while a student at Union College.

Dates: 1922 - 1926

Frank Santoro Postcard Collection

 Collection — Container: Small Collections Box 19
Identifier: SCA-0670
Content Description

Postcards depicting Union College and Schenectady scenes.

Dates: 1900 - 1950

Frank W. Harrison Manuscript "Metrical Translations from German and French Poetry"

 Collection — Container: Small Collections Box 5, Folder: 6
Identifier: SCA-0258
Content Description

Typescript of manuscript originally made for presentation to Gertrud Gingrich in 1935, but updated through 1940.

Dates: 1909 - 1940

Fraternities and Sororities collection

 Collection — Multiple Containers
Identifier: SCA-1164
Scope and Contents

Artificial collection containing various materials documenting Greek letter societies at Union College. Constitutions of secret societies is a 1861 manuscript which documents the constitutions, officers, members, mottos, and select correspondence of Delta Phi, Sigma Phi, Psi Upsilon, Beta Theta Pi, and Delta Kappa Epsilon fraternities. Also includes the Phi Alpha Theta charter.

Dates: 1861

Fred Heitkamp Research Materials on the Idol

 Collection — Box: 1
Identifier: SCA-1192
Abstract

Scrapbook pages containing different printings of a newspaper article syndicated by AP press on students removing paint from the Idol in 1963 written by Heitkamp. A sample of the paint is also included.

Dates: 1963

Fred M. Howgate photographs

 Collection — Box: 1
Identifier: ARL-047
Content Description

Photographs of rivers and lakes taken by Fred M. Howgate of Amsterdam, New York.

Dates: Approximately 1920s

Frederic A. Wyatt Research Files on Early Radio

 Collection — Box: 1
Identifier: SCA-0499
Dates: 1910 - 1991

Frederick Mortimer Clapp Poem

 Collection — Container: Small Collections Box 3, Folder: 7
Identifier: SCA-0033
Content Description

8 lines of verse.

Dates: Undated

G. R. Tobey Commonplace Book

 Collection — Container: Small Collections Box 18, Folder: 15
Identifier: SCA-0155
Content Description

Commonplace book of notes, verse, quotations, and clippings kept by G. R. Tobey (Class of 1851) while a student at Union College.

Dates: 1848 - 1849

Gabriel Kron Papers

 Collection — Multiple Containers
Identifier: SCA-0071
Dates: 1925 - 1968

Gary Randorf papers

 Collection
Identifier: ARL-021
Content Description

The Randorf Papers include journals, correspondence, notes, writings, and research files on the Adirondacks.

Dates: 1951 - 1998

Gender, Sexuality, and Women's Studies Program records

 Sub-Group — Box: 1
Identifier: RG03-029-001
Scope and Contents

Women's Studies honors theses, reference files, and a survey on rape at Union College.

Dates: 1993 - 2012

General Electric Company Motor Agency Letters

 Collection — Box: 1
Identifier: SCA-0541
Content Description

Letters from the General Electric Company to the agencies selling GE motors.

Dates: 1899 - 1902

George and Enoch Markham land indentures

 Collection — Box: 1
Identifier: ARL-067
Content Description

Land indentures between William Lord (Archbishop of York) and George and Enoch Markham relating to land in the Adirondacks.

Dates: 1792

George D. Davis papers

 Collection
Identifier: ARL-027
Content Description

The George D. Davis papers consist of Adirondack Study Commission reports, Adirondack Park Agency records, materials related to the Commission on the Adirondacks in the 21st Century, correspondence and special reports by the Adirondack Land Trust, USDA Forest Service records and correspondence, Davis Associates project files, correspondence with the Department of Environmental Conservation and other records relating to land use management.

Dates: 1968 - 1994

George Griswold papers

 Collection — Box: 1
Identifier: SCA-1185
Scope and Contents

Diary pages, class compositions and a receipt for an initiation fee in the Delphian Institute.

Dates: 1837 - 1857

George J. Youngs papers

 Collection
Identifier: ARL-034
Content Description

The George J. Youngs Papers document his career as a forest ranger with a focus on firefighting and pest control. The collection consists largely of correspondence and printed materials.

Dates: 1928 - 1978

George N. Bliss Papers

 Collection — Container: Small Collections Box 7, Folder: 6
Identifier: SCA-0628
Content Description

Correspondence with classmates, photographs, and ephemera.

Dates: 1860 - 1915

George W. Haas Jr. ephemera

 Collection — Container: Small Collections Box 21
Identifier: SCA-1200
Scope and Contents

Class of 1947 reunion photographs taken in the 1950s, 1960s, and 1970s. A Department of Intercollegiate Athletics life pass issues to Haas noting his letter awards in baseball and basketball for the years 1944 and 1947.

Dates: 1947 - 1977

George Washington Doane Papers

 Collection — Container: Small Collections Box 16, Folder: 7
Identifier: SCA-1152
Content Description

Bible Society address, Latin salutatory for commencement (apparently not delievered), and several other items of George Washington Doane (Class of 1818).

Dates: 1816 - 1818

George Westinghouse Collection

 Collection — Container: Small Collections Box 7, Folder: 5
Identifier: SCA-0169
Content Description

Correspondence, financial records, and ephemera of George Westinghouse. Mostly relates to the Westinghouse Air Brake Company.

Dates: 1865 - 1921

Giles F. Yates Letters to Comptroller of the State of Connecticut

 Collection — Container: Small Collections Box 4, Folder: 4
Identifier: SCA-0629
Content Description

Five letters from Giles F. Yates to the Connecticut State Comptroller regarding Schenectady residents who served in the Revolutionary War.

Dates: 1843 - 1844

Glee Club records

 Sub-Group — Multiple Containers
Identifier: RG08-006-020
Content Description

Records of the Glee Club of Union College. Recordings comprised of Master copies and published versions of the 1995 digital remaster of the Union College Glee Club's concerts of February 18 and May 16, 1973 and December 4, 1974. Photographs of Glee Club dated 1920 and 1965. Miscellaneous ephemera including brochures, concert posters, programs and flyers.

Dates: 1920 - 2013

Grant R. Thatcher papers

 Collection — Multiple Containers
Identifier: ARL-035
Content Description

The Grant R. Thatcher papers consist of forest ranger manuals, promotional materials, and maps.

Dates: 1961 - 1993

Joe Jillisky Manuscript "What the Rocks and Mountains Tell Me: Verplanck Colvin and the Exploration of the Adirondack Mountains"

 Collection — Box: 1
Identifier: ARL-060
Content Description

Draft manuscript of an unpublished biography of Colvin by Joe Jillisky. Also includes an introduction and several pieces of correspondence by Neal S. Burdick.

Dates: 1976 - 1997

Gus Davis Research Files on Wolfe and Seward

 Collection — Box: 1
Identifier: SCA-1162
Dates: 2011

Hamilton Earle Furman ephemera

 Collection — Container: Small Collections Box 21, Folder: 2
Identifier: SCA-1202
Scope and Contents

Class excercises, schedules, receipts, one photograph, one postcard, a commencement invitation and other Union College epehemera from Class of 1894 graduate Hamilton Earle Furman.

Dates: 1890 - 1894

Hamilton-Union Joint Committee of Investigation Records

 Sub-Group — Container: Small Collections Box 13, Folder: 5
Identifier: RG05-022
Content Description

Proceedings, testimony, and related material documenting the disputed football game between Hamilton and Union Colleges on November 11, 1889.

Dates: 1899 - 1900

Hans Hainebach Papers

 Collection — Container: Small Collections Box 8, Folder: 3
Identifier: SCA-0681
Content Description

The collection consists primarily of letters written by Hans Hainebach to his mother while serving in the US Army during the Second World War. Other material includes a photograph of Hainebach and uniform patches.

Dates: 1942 - 1945

Harold A. Jerry, Jr. papers

 Collection
Identifier: ARL-045
Abstract

The Harold A. Jerry, Jr. papers consist of 11.09 cubic feet and date from 1952-1995. The papers include environmental reports, correspondence, writings, and other records associated with Jerry's work as a government official working to prevent overdevelopment in the Adirondack Park.

Dates: 1952 - 1995

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Special Collections and Archives 331
Adirondack Research Library 79
 
Subject
Nature conservation -- New York (State) -- Adirondack Park 7
College fraternities 6
Women 6
Union College (Schenectady, N.Y.) -- History 5
Adirondack Forest Preserve (N.Y.) 4
∨ more  
Language
German 7
French 4
Latin 4
Swedish 2
Dutch; Flemish 1