Skip to main content Skip to search results

Showing Collections: 301 - 330 of 419

New York State Conservation Council, Inc. records

 Collection
Identifier: ARL-026
Abstract

The New York State Conservation Council, Inc. records measure 1.89 cubic feet and were created during the years 1937-1989. The records consist of annual meeting minutes, reports, resolutions, and other records of the Council.

Dates: 1937 - 1989

New York State Conservation Department Mount Van Hoevenberg Bobsled Run financial records

 Collection — Box: 1
Identifier: ARL-052
Content Description

Ledgers and related financial information from the Mount Van Hoevenberg Bobsled Run operated by the New York State Conservation Department.

Dates: 1932 - 1953

New York State Trails Conference records

 Collection
Identifier: ARL-003
Content Description

The collection consists of correspondence with legislators, meeting minutes, information on skiing and outdoor clubs, notes on hearings, articles, press releases, and other records of the New York State Trails Conference.

Dates: 1935 - 1946

Noel Riedinger-Johnson papers

 Collection
Identifier: ARL-080
Abstract

Research files, writings, articles, photographs, and other materials used in editing Adirondack portraits: a piece of time and other research on Jeanne Robert Foster and Paul Schaefer.

Dates: 1912 - 2014

Norman J. VanValkenburgh papers

 Collection — Multiple Containers
Identifier: ARL-009
Content Description

The Norman J. VanValkenburgh Papers consist primarily of records from the Forest Preserve Centennial and research files for publications and reports by Van Valkenburgh.

Dates: 1935 - 2003

Office of Announcements Book of Memorable Dates

 Sub-Group — Container: Small Collections Box 1, Folder: 4
Identifier: RG04-005
Content Description

Record book noting important years in Union College history from its founding until the early 20th century.

Dates: Undated

Office of College Relations records

 Sub-Group — Multiple Containers
Identifier:  RG04-013
Content Description

The Office of College Relations contains extensive historical subject files, records from the Campaign for Union as well as the later Powering Union Campaign. Includes accompanying film "A Union of People," and other records relating primarily to fundraising and construction. Files include reports, ephemera, correspondence, photographs, and audio-visual recordings. Alumni files consist of collected biographical materials on alumni and non-graduates who attended Union College.

Dates: 1797 - 2020

Office of Communications and Marketing records

 Sub-Group
Identifier: RG04-014
Scope and Contents

Press releases, photographs, publications, audiovisual recordings and other records from by the Office of Communications and Marketing (formerly the Public Relations Office) on a wide range of Union College topics.

Dates: 1923 - 2023

Office of External Affairs records

 Sub-Group — Box: 1
Identifier: RG04-004-004
Scope and Contents

Faculty news briefs, Union's Week newsletter, event calendars, and lists of student activities issued by the Office of External Affairs.

Dates: 1958 - 1976

Office of Minerva Programs records

 Sub-Group
Identifier: RG06-004
Content Description

House System Implementation Committee records, Minerva Council records, Minerva Fellows records, and Minerva Program records. Materials include meeting minutes, agendas, correspondence, surveys, assessments, reports, handbooks, and photographs. Surveys include student statements on their perceptions of the Minerva house system and attitudes towards Greek Life and campus culture in general.

Dates: 1995 - 2019

Office of Student Activities records

 Record Group — Multiple Containers
Identifier: RG06-007-01
Dates: 2013-2020

Oliver C. Underhill Scrapbook

 Collection — Container: Small Collections Box 7, Folder: 1
Identifier: SCA-0309
Content Description

Scrapbook documenting Underhill's freshman year at Union College.

Dates: 1913 - 1914

Orrin C. Steenberg ephemera

 Collection — Drawer: 23
Identifier: SCA-1209
Scope and Contents

Graduation diploma and Adelphic Society certificate both from 1861.

Dates: 1861

Orson Schofield Phelps collection

 Collection — Box: 1
Identifier: ARL-051
Content Description

The Orson Schofield Phelps collection consists primarily of manuscript essays about the Adirondacks by Phelps. Other material includes genealogical information and publications by and about Phelps.

Dates: 1878 - 1973

Osmond D. Putnam photographs

 Collection
Identifier: ARL-081
Scope and Contents Collection of 132 glass plate negatives, 150 photographs and information on images showing rural Adirondack life in the 1880s from the personal collection of Osmond D. Putnam (1861-1926). Sizes of the glass plates vary. Copy prints made from the glass plate negatives were used in Jeanne Robert Foster books, Neighbors of Yesterday and Adirondack Portraits. Original negative enclosures contain hand-written notes by Foster identifying the...
Dates: 1885 - 1986

Paul Schaefer collection

 Collection
Identifier: ARL-013
Abstract The Paul Schaefer collection consists of ca. 62 cu ft of correspondence, maps, litigation manuscripts, legislative documents, pamphlets, circulars, published materials, photographic material, audio recordings, video recordings, and art prints. The collection is in good condition, however some of the material exhibits water or insect damage. The dates within the collection range from 1870 to1997, with the bulk of the collection falling between 1940 and 1997. This collection documents...
Dates: Majority of material found within 1908 - 1997

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

Peter Fish papers

 Collection — Multiple Containers
Identifier: ARL-006
Content Description

Correspondence, maps, and pamphlets documenting the career of Forest Ranger Peter Fish.

Dates: 1944 - 2003

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

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