Skip to main content Skip to search results

Showing Names: 51 - 60 of 32755

77 Sunset Strip - The Corsican Caper, December 9, 1960

 File — Box 23: Series id32045, Folder: 3
Identifier: id32050
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: December 9, 1960

77 Sunset Strip - The Double Death of Benny Markham, October 10, 1960

 File — Box 23: Series id32045, Folder: 4
Identifier: id32052
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: October 10, 1960

77 Sunset Strip - The Man Who Wasn't There, January 7, 1963

 File — Box 23: Series id32045, Folder: 6
Identifier: id32056
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: January 7, 1963

91 photographs

 File — Box 2
Identifier: id11388
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

92 Street Y (Unterberg Poetry Center), 1998-03

 File — Box 2: Series id41033, Folder: 38
Identifier: id172
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: 1998-03

92 Street Y (Unterberg Poetry Center), undated

 File — Box 2: Series id41033, Folder: 40
Identifier: id174
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: undated

92 Street Y (Unterberg Poetry Center), 1998-11

 File — Box 2: Series id41033, Folder: 41
Identifier: id175
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: 1998-11

92 Street Y (Unterberg Poetry Center) Workshop , 1997

 File — Box 2: Series id41033, Folder: 39
Identifier: id173
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: 1997

93rd Season of Shakespeare Memorial Theatre (Stratford-upon-Avon), 1952

 File — Box 123, Folder: 15
Scope and Contents

Shakespeare Memorial Theatre, 1952. Shakespeare Memorial (Stratford-upon-Avon, England). The ninety-third season of plays by William Shakespeare: Coriolanus, The Tempest, As you like it, Macbeth, Volpone. Evesham, England : Journal Press, 1952. 28 unnumbered pages: illustrations, portraits; 28 cm.

Dates: 1952

97-44 Misc., 1797 - 1844

 File — Box 11: Series 2
Identifier: 5
Scope and Contents From the Sub-Series: Contained within this subseries are Kenneth Lindsay’s research materials related to John Vanderlyn and other early-19th-century American artists. The materials mainly consist of Lindsay’s handwritten research notes, photographs and photocopies of paintings, and copies of transcribed letters to and from John Vanderlyn dated 1802-1845. Additionally, some of the items found in this subseries were possibly used by Lindsay as part of his background research for the 1970 Vanderlyn Exhibit at the...
Dates: 1797 - 1844

Filter Results

Additional filters:

Type
Archival Object 32637
Collection 114
Digital Record 2
Record Group 1
Repository 1
 
Subject
Film serials 63
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
Theater 13
Clippings (information artifacts) 12
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
Academic librarians 3
Academic libraries 3
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
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
Conferences 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
+ ∧ less