Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

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

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

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