Skip to main content Skip to search results

Showing Collections: 1 - 30 of 79

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

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

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

Arthur E. Newkirk papers

 Collection
Identifier: ARL-017
Abstract

The Arthur E. Newkirk papers consist of 3.3 cubic feet of records and date from 1903 to 2004. The collection includes Dome Island Memorial Sanctuary Committee records, correspondence, writings, and other materials documenting Newkirk's conservation work in the Adirondacks.

Dates: 1903 - 2004; Majority of material found within 1942 - 2004

Arthur M. Crocker papers

 Collection — Multiple Containers
Identifier: ARL-029
Content Description The Arthur M. Crocker Papers include materials relating to his work with the Association for the Protection of the Adirondacks (AfPA) and other environmental organizations. The collection strongly documents issues and events in the Adirondacks during the 1970s and 1980s and the AfPA’s reactions to them. Heavily represented are matters related to public and private land use and the balance in the ethical use of State lands between responsible forestry, conservation, and recreation. Issues...
Dates: 1920s-1995

Bob Marshall collection

 Collection — Box: 1
Identifier: ARL-058
Content Description

Research material, publications, photographs, and a few manuscript items relating to Bob Marshall collected by his niece Ellen Marshall Scholle.

Dates: 1930 - 2006

Carl F. Schaefer collection

 Collection — Container: ARL Combined Box 1, Folder: 1
Identifier: ARL-055
Content Description

Correspondence and ephemera relating primarily to Paul Schaefer.

Dates: 1963 - 1998

Carl J. George collection

 Collection
Identifier: ARL-068
Content Description

The Carl J. George collection consists primarily of newspaper clippings, correspondence, and other materials related to the Adirondacks collected by Carl J. George as part of his work on the Adirondack Chronology. Also included are his writings on Adirondacks biology and environmentalism.

Dates: 1974 - 2014

Carolyn B. Malkin collection

 Collection — Box: 1
Identifier: ARL-032
Content Description

Historical material on Beaver Lake and the camping trips of her grandfather Bob Gillespie and Harvey and Ray Durham. Primarily photocopies.

Dates: 1908 - 1990

Catskills vertical files

 Collection
Identifier: ARL-044
Scope and Contents

Clippings, reports, ephemera, and other material documenting the Catskills.

Dates: 19th century-present

Charles C. Morrison Jr. papers

 Collection
Identifier: ARL-083
Abstract

Administrative records, drafts, open space plans, and environmental reports created and accumulated while performing duties as the Director of Land Resources Planning for the New York State Department of Environmental Conservation.

Dates: 1968 - 2009

Citizens' Northway Committee records

 Collection — Multiple Containers
Identifier: ARL-005
Content Description

Correspondence, publications, and reports relating to the campaign against the Adirondack Northway.

Dates: 1956 - 1960

Constitutional Council for the Forest Preserve records

 Collection — Multiple Containers
Identifier: ARL-007
Content Description

Correspondence, minutes, reports, and publications documenting the activities of the Constitutional Council for the Forest Preserve.

Dates: 1966 - 1976

Couch-Sa-Chra-Ga Association, Inc. records

 Collection
Identifier: ARL-011
Abstract

The records of Couch-Sa-Chra-Ga Association, Inc. measure 2.75 cubic feet and date from 1964-1991. The collection includes correspondence, finances, audio-visual materials, and other records of the Association relating to its production of films about the Adirondacks.

Dates: 1964 - 1991

Dale Jeffers collection

 Collection — Box: 1
Identifier: ARL-057
Content Description

Copies of maps and deeds relating to Lows Lake.

Dates: 1950 - 2008

Dalton-Loines family papers

 Collection
Identifier: ARL-082
Scope and Contents

Family photographs, papers, ephemera and deeds of the Dalton and Loines families. The bulk of materials focus on camps and lakehouses in the Northwest Bay of Lake George, NY.

Dates: 1868 - 1996

David Gibson papers

 Collection — Multiple Containers
Identifier: ARL-036
Content Description

Correspondence, reports, notes, publications, and other material from David Gibson's work with the Association for the Protection of the Adirondacks (AfPA) and other environmental advocacy organizations.

Dates: 1965 - 2000

Dome Island Memorial Sanctuary records

 Collection
Identifier: ARL-030
Abstract

Correspondence, reports, and publicity relating to the establishment and maintenance of the Dome Island Memorial Sanctuary.

Dates: 1916 - 1996

Donald J. LeBeau photographs

 Collection — Box: 1
Identifier: ARL-040
Content Description

Photographs documenting some of the rock and ice climbing trips of Donald J. LeBeau. Includes a flash drive containing scans of these and other LeBeau photographs made by Richard E. Tucker.

Dates: Approximately 1940s-1960s

Dudley Marple photographs

 Collection — Box: 1
Identifier: ARL-022
Content Description

Photographs taken by Dudley Marple while hiking the Adirondacks, Catskills, and other Northeastern mountains.

Dates: 1950 - 1989

E. C. Sanders and H. D. Cranston travel accounts

 Collection — Container: ARL Combined Box 1, Folder: 5
Identifier: ARL-062
Content Description

Typescript travel accounts of a canoeing and hiking trip in the Adirondacks by E. C. Sanders and H. D. Cranston, including photographs.

Dates: 1911 - 1913

Edith Pilcher papers

 Collection
Identifier: ARL-075
Abstract

The Edith Pilcher papers measure 5.13 cubic feet and date from 1790-2007, with the bulk of the collection falling between 1980-2004. The papers reflect her work as a freelance writer outside duties as Collection Development Chair of the Adirondack Research Library. The collection consists of research materials, correspondence, notes, photographs, and drafts of each of her four books on Adirondack History.

Dates: 1790 - 2007; Majority of material found within 1980 - 2004

Erwin Miller papers

 Collection
Identifier: ARL-004
Abstract

Records pertaining to Erwin Miller's work with the Adirondack Mountain Club's Conservation Committee.

Dates: 1970 - 1990

Filtered By

  • Repository: Adirondack Research Library X

Filter Results

Additional filters:

Subject
Nature conservation -- New York (State) -- Adirondack Park 7
Adirondack Forest Preserve (N.Y.) 4
Adirondack Park (N.Y.) 4
Adirondacks (N.Y.) 4
Land use -- Planning -- New York (State) -- Adirondack Park 4