Skip to main content Skip to search results

Showing Names: 21 - 30 of 31704

"1.2 Part 1", undated, approximately 2009-2012

 File — Box: 58
Identifier: 1
Scope and Contents From the Sub-Series:

This sub-series contains CDs, VHS tapes, DVDs, and DV tapes that contain video recordings. Videos include events, speeches, conferences, campus tours, and promotional videos.

Dates: undated, approximately 2009-2012

18th Century Literature College Papers from Harpur College at SUNY Binghamton Typescript Drafts, 1967 - 1968

 Item — Box: 38, item: 868
Identifier: id1675
Scope and Contents From the Collection:

The works and related materials of Molly Peacock span the years 1955 - 2017 and deal primarily with the publication of her books and manuscripts, as well as personal correspondence.  However, the majority of the collection is concentrated between 1970-1997.  The collection is contained in 71 boxes and 10 map case drawers.

Dates: 1967 - 1968

20 E. 68th St. - Swelling Managers, Inc., 1967-1973

 File — Multiple Containers
Identifier: id24646
Scope and Contents

4 contracts, 1967-1973, typescript and handwritten in ink

Dates: 1967-1973

“23 Millet”, 1974 - 1976

 File — Box: 17
Identifier: 5
Scope and Contents From the Series:

This series is mainly a grouping of articles, essays, poems, and speech drafts written by Lindsay during his academic career. Topics include war loot, using computers to create databases for artworks, and a collection of dreams that Lindsay had during his bout with Landry-Guillan-Barré-Strohl Syndrome. Also found among these documents are some poems that Lindsay wrote, printed on the reverse side of other documents.

Dates: 1974 - 1976

"34 EMBA/MBA Bobinski", 2011

 File — Box: 54
Identifier: 1
Scope and Contents From the Sub-Series:

This sub-series contains CDs, VHS tapes, DVDs, and DV tapes that contain video recordings. Videos include events, speeches, conferences, campus tours, and promotional videos.

Dates: 2011

38 Central Park South - Baldwin Interiors, Inc., 1955

 File — Multiple Containers
Identifier: id24647

38 Central Park South - Kaliski, Norman, 1949

 File — Multiple Containers
Identifier: id24648
Scope and Contents

1 contract, 1949, typescript and handwritten in ink

Dates: 1949

38 Central Park South - Marie Marshall, 1960

 File — Multiple Containers
Identifier: id24649

38 Christmas greetings and 1 place card

 File — Box: 2
Identifier: id11384
Scope and Contents From the Collection:

This collection consists of letters from E. Herman Hespelt to his family, written in German and English, concerning Cornell University, his 1910 trip to Germany, his life in the Philippines, and his personal and professional plans. Also postcards, invitations, photographs, stamps, and memorabilia, chiefly from the Philippines.

Dates: 1910 - 1916

Filter Results

Additional filters:

Type
Archival Object 31596
Collection 105
Record Group 1
Digital Record 1
Repository 1
 
Subject
Film serials 66
Western films 51
Broome County (N.Y.) 33
Personal correspondence 21
Photographs 21
∨ more
Military 20
Binghamton (N.Y.) 19
Diaries (documents) 18
United States--History--Civil War, 1861-1865 18
Clippings (information artifacts) 13
Theater 13
State University of New York at Binghamton 10
College teachers 9
Contracts (documents) 8
Poetry 8
Scrapbooks 8
Agriculture 7
Art 7
Performing arts 7
Plays 7
Reinhardt, Max, 1873-1943 7
Account books (financial records) 6
Actors 6
Actors -- Germany 6
Actors -- Photographs 6
Correspondence (document genre) 6
Postcards 6
Theater -- Europe 6
Chenango County (N.Y.) 5
Manuscripts (documents) 5
Motion pictures 5
New York (State) 5
Newspapers 5
Photograph albums 5
Theater -- Germany 5
Actresses 4
Artists 4
Business Records (documents) 4
Drama 4
Education 4
Newsletters 4
Photographic postcards (picture postcards) 4
Posters 4
Reports 4
Slides (photographs) 4
Speeches 4
Theater -- Austria 4
Theater programs 4
Travel 4
Actors -- Austria 3
Agendas (administrative records) 3
Artifacts (object genre) 3
Audiotapes (sound recordings) 3
Banks and banking 3
Buildings 3
Circus 3
Dance 3
Dancers 3
Drawings (visual works) 3
Education, Higher 3
Invitations (documents) 3
Legal documents 3
Minutes (administrative records) 3
Motion picture actors and actresses 3
Notebooks 3
Photographic prints 3
Theater programs -- Germany 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
World War, 1939-1945 3
Academic librarians 2
Academic libraries 2
Actors -- United States 2
Advertising 2
American drama 2
Articles 2
Austria 2
Broadsides 2
Burlesque (Theater) 2
Cabinet photographs (objects) 2
Caricatures and cartoons (visual works) 2
Certificates (documents) 2
College presidents 2
Commerce 2
Cornell University 2
Diaries 2
Diplomats -- United States 2
Dramatists 2
English literature--Study and teaching (Higher) 2
Families 2
Fiction 2
Financial records (documents) 2
Flea circuses 2
Geological maps 2
Germany 2
History 2
Interviews 2
Irish literature 2
Ledgers (account books) 2
Madison County (N.Y.) 2
Maps 2
∧ less