Skip to main content Skip to search results

Showing Collections: 271 - 300 of 366

Per O. Moberg papers

 Collection
Identifier: ARL-079
Scope and Contents Materials related to the work of Per Moberg while employed with the New York State Department of Environmental Conservation, as a member of the Sierra Club and in other advisory committees spanning the years 1892 to 2009. The collection contains unit management plans and drafts, photographs, transcripts, lectures, publications, maps, meeting agendas, reports, minutes, printed materials, position papers and official correspondence dealing with environmental issues in New York's Forest...
Dates: 1892 - 2009; Majority of material found within 1967 - 2001

Phi Alpha Society Minute Book

 Sub-Group — Container: Small Collections Box 12, Folder: 8
Identifier: RG08-003-015
Content Description

Meeting minutes and related material from the Phi Alpha Society of Union College (also known as the Skull and Shield).

Dates: 1903 - 1928

Philip Dunne Screenplay "How Green Was My Valley"

 Collection — Container: Small Collections Box 3, Folder: 11
Identifier: SCA-0044
Scope and Contents

Second revised final version of Dunne's screenplay "How Green Was My Valley" for Twentieth Century-Fox Film Corporation.

Dates: 1941-04-18

Philip John Schuyler family letters

 Collection — Multiple Containers
Identifier: SCA-1168
Abstract

Letters related to Philip John Schuyler and his family, 1777-1800.

Dates: 1708 - 1801

Phyllis Marmein Scrapbook

 Collection — Box: 1
Identifier: SCA-1143
Content Description

Scrapbook of newspaper clippings and ephemera apparently compiled by ballerina Phyllis Marmein covering her performances, primarily as part of the Mohawk Drama Festival.

Dates: 1926 - 1959

Pi Gamma Mu, New York Alpha Chapter Records

 Sub-Group — Container: Small Collections Box 20, Folder: 3
Identifier: RG08-004-004
Dates: 1926 - 1934

Picture File

 File — Multiple Containers
Identifier: SCA-1026
Scope and Contents

The Picture File contains photographs and negatives of Union College campus, students, faculty, staff, alumni, and events. Additional material covering Schenectady and the surrounding area is also included.

Dates: 1875 - 2018

Postcard Collection

 Collection
Identifier: SCA-1095
Scope and Contents

Postcards of the campus, its vicinity, artifacts, individuals, events, activities, and sites and scenes associated with the College, Schenectady, and surrounding areas. Postcards in this collection have been sorted to correspond to their location on or near campus.

Dates: 1900 - 2015

President's Commission on the Status of Women records

 Sub-Group — Multiple Containers
Identifier: RG05-031
Content Description Records of the President's Commission on the Status of Women at Union College. Materials are typically filed by academic year and include meeting minutes, bylaws, agenda items, announcements, memoranda, correspondence, reports and recommendations. The Commission also published a monthly newsletter called Focus which are interfiled within the records. Recommendations of the Committee resulted in substantive changes at the senior administrative level and are evidenced in revisions to the plan...
Dates: 1972 - 2010

President's Committee on Campus Security records

 Sub-Group — Container: Small Collections Box 14, Folder: 1
Identifier: RG05-032
Content Description

Meeting minutes, reports, memos, and other documents from the President's Committee on Campus Security (also known as the President's Committee on Campus Safety).

Dates: 1992 - 2008

President's Task Force on Athletics Records

 Sub-Group — Container: Small Collections Box 13, Folder: 9-10
Identifier: RG05-033
Content Description

Reports, correspondence, memos, and other records of President's Task Force on Athletics member Ruth Anne Evans.

Dates: 1976

Press Club Minutes

 Sub-Group — Box: 1
Identifier: RG08-006-010
Content Description

Press Club minute books.

Dates: 1908 - 1921

Protect the Adirondacks!, Inc. records

 Collection
Identifier: ARL-073
Abstract The records of Protect the Adirondacks!, Inc. measure 60 cubic feet and date from 1901-2012. They consist of organizational records, subject files, audio-visual recordings, publications, and other materials pertaining to environmental issues as addressed by Protect the Adirondacks!, Inc. and its predecessor organizations, the Association for the Protection of the Adirondacks (AfPA) and Residents' Committee to Protect the Adirondacks (RCPA). Also included are records of the education arm of...
Dates: 1901 - 2012

Psi Upsilon, Theta Chapter Records

 Sub-Group — Multiple Containers
Identifier: RG08-003-010
Dates: 19th-20th centuries

Ralph A. Alpher Papers

 Collection — Multiple Containers
Identifier: SCA-0717
Content Description

Publications, correspondence, teaching materials, and other papers of Union College Physics Professor Ralph A. Alpher.

Dates: 1945 - 2000

Ramee Documents collection

 Collection — Multiple Containers
Identifier: SCA-1159
Scope and Contents

This collection is comprised of documents made by architect Jacques Ramee between 1812 and 1814. President Eliphalet Nott hired Ramee as to design the campus of Union College 1812 and 1814, and much of the design remains intact today. Many of the folders in this collection contain reproductions of these documents created during research by Paul Turner for his publications on the creation of the campus.

Dates: 1812 - 1848

ReUnion Photographs

 Collection — Drawer: 1
Identifier: SCA-1173
Scope and Contents

These are photographs of Union College alumni class reunions taken by year of graduation of each class from 1955 through 1978. Black and white photographs found in collections, gift of Robert Trumbull. Date of gift is unknown but possibly in the 1980s.

Dates: 1955 - 1978

Revolutionary Committee of Safety Minute Book

 Collection — Container: Small Collections Box 7, Folder: 3
Identifier: SCA-0286
Content Description

Minutes of the Revolutionary Committee of Safety in Schenectady during the American Revolutionary War.

Dates: 1775 - 1779

Richard Osburn, Jr. Correspondence

 Collection — Container: Small Collections Box 10, Folder: 2
Identifier: SCA-1063
Content Description

Correspondence of Richard Osburn, Jr. (Class of 1846) documenting his time at Union College and initial post-graduate years.

Dates: 1841 - 1851

Rita Weiman Typescript "Never See Her Again"

 Collection — Container: Small Collections Box 3, Folder: 10
Identifier: SCA-0164
Scope and Contents

Typescript of a fictional story by Rita Weiman to be published in Good Housekeeping. This manuscript was presented to Mrs. Sadie Stein representing, The Schenectady Chapter of Hadassah, by the Schenectady War Finance Committee as first prize for selling the most War Bonds. It was presented on November 10th, 1943 at Union College's Memorial Chapel.

Dates: Undated

Robert Baker papers

 Collection
Identifier: SCA-1183
Scope and Contents

The collection contains the professional papers and publications of Professor of Philosophy and Bioethics, Robert Baker. The materials cover his academic career in Bioethics and contain various course materials, writings as well as underground newspapers covering his involvement in the protest movement during the Vietnam War. Publications include monographs, reports and articles that Baker authored, edited or contributed to.

Dates: 1959 - 2020

Robert Emmet Kennedy Music Manuscript

 Collection — Container: Small Collections Box 4, Folder: 2
Identifier: SCA-0070
Content Description

Sheet music of African-American spirituals from Louisiana.

Dates: 1920

Robert F. Flacke papers on the XIII Olympic Winter Games

 Collection
Identifier: ARL-018
Content Description

The papers include correspondence, planning records, legislative and agency reports, photographs, postcards, pamphlets, and newspaper clippings related to the approval process, planning and environmental impacts of the Olympics.

Dates: 1974 - 1980

Robert N. Michaelson Postcard Collection

 Collection — Container: Small Collections Box 19
Identifier: SCA-1110
Content Description

Postcards of the Union College campus and its vicinity, including postcards of student activities, individuals, and off-campus sites associated with prominent College alumni collected by Robert N. Michaelson (Class of 1972).

Dates: 1900 - 1980

Russell A. Orr Photographs

 Collection — Container: Small Collections Box 8, Folder: 2
Identifier: SCA-0612
Content Description

Photographs of the Union College campus taken by student Russell A. Orr (Class of 1915).

Dates: 1911 - 1915

Ruth Anne Evans papers

 Collection
Identifier: SCA-0693
Content Description

The Ruth Anne Evans papers primarily document her tenure as a librarian at Union College. Files include correspondence, reports, minutes, committee records, research, ephemera, and deatils about the Audubon theft in 1972. Additional materials relate to her personal life, including her upbringing in Schenectady and education at Smith College.

Dates: 1854 - 2000; Majority of material found within 1970 - 1996

S. Bruce Franklin Photographs

 Collection — Container: Small Collections Box 18, Folder: 17
Identifier: SCA-0394
Content Description

Photocopies of photographs of Union College scenes found by S. Bruce Franklin (Class of 1952) in the attic of the Civil Engineering Building in 1951. The originals were filed in the Picture File.

Dates: Approximately 1940s

Samuel Blatchford Sermons

 Collection — Container: Small Collections Box 6, Folder: 6
Identifier: SCA-0615
Content Description

Notebook of three sermons with some annotations.

Dates: 1785 - 1901

Samuel Van Vechten Notebook

 Collection — Container: Small Collections Box 11, Folder: 3
Identifier: SCA-1054
Content Description

Notebook used by Union College student Samuel Van Vechten (Class of 1818) for student work and as a diary. Brief biographical sketch by his granddaughter inserted in front.

Dates: 1817

Schenectady Bureau of Municipal Research Records

 File — Multiple Containers
Identifier:  SCA-0138
Dates: 1918 - 1968

Filter Results

Additional filters:

Repository
Special Collections and Archives 338
Adirondack Research Library 28
 
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 357
German 9
Latin 8
French 6
Swedish 2