Skip to main content Skip to search results

Showing Names: 31 - 40 of 31704

"48 Sal", undated, approximately 2009-2012

 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: undated, approximately 2009-2012

48th Annual Oscar Awards, 1976

 File — Multiple Containers
Identifier: id36499

48th Annual Oscar Awards

 Box — Box: 47
Identifier: id34571
Scope and Contents From the Collection: This collection contains posters and lobby cards, movie, radio and television scripts, correspondence, contracts, photographs, promotional materials, and ephemera. Included are materials related to such stars as Abbott and Costello, Annette Funicello, Greer Garson and Charles Laughton. There is also a number of film stills and cast photographs from Mack Sennett productions.In addition, there is a small collection of materials related to horror and crime fiction including typed...
Dates: 1900 - 2000

50th anniversary, 1995 - 1996

 File — Box: 16
Identifier: 7
Scope and Contents From the Sub-Series:

This sub-series contains subject files recieved by the archive sometime after 1999.

Dates: 1995 - 1996

50th Anniversary, 1951

 File — Box: 1
Scope and Contents From the Collection: The American Association of University Women (AAUW), Southern New York Branch records contain the administrative records of the branch as well as a small number of program materials.Administrative records include extensive board meeting minutes, membership directories, and newsletters. Administrative records also include handbooks, charters, bylaws, branch reports, awards, and national AAUW policies.Records that document programs include pamphlets and brochures about...
Dates: 1951

50th anniversary event, 1996

 File — Box: 38
Identifier: 3
Scope and Contents From the Sub-Series:

This sub-series contains the working files of Anita Doll. Files include photos taken by Van Dousmanis, brochures, marketing research, and event planning documents.

Dates: 1996

50th anniversary plaque unveiling, 1997

 File — Box: 63
Identifier: 3
Scope and Contents From the Sub-Series:

This sub-series contains photo prints. These include photos of staff and faculty, events, photos, and campus.

Dates: 1997

54 cards sent to H. Hespelt from various parts of the world to his residences

 File — Box: 2
Identifier: id11381
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

59th Street Locksmith, Inc., no date

 File — Multiple Containers
Identifier: id23151
Scope and Contents

1 bill, no date, handwritten in pencil

Dates: no date

60th Birthday card for Peg Johnston, 2008

 Item
Scope and Contents From the Collection: Records of Herizon (Changing Herizons, Inc.), a lesbian social club active in Binghamton, New York from 1975 to 1991 with the purpose of providing a lesbian and women-centered social space for events, local and national activism on issues such as violence against women and gays and lesbians, and developing resources and community building for lesbians and women, as well as promoting arts and music events for and by lesbians and women. Records include correspondence, publications, meeting...
Dates: 2008

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