Skip to main content Skip to search results

Showing Collections: 1 - 10 of 2134

1% for Peace/Business Partnership for Peace records

 Collection — Multiple Containers
Identifier: 4547
Abstract

Correspondence, records, subject files, financial and organizational records, records pertaining to the founding of 1% for Peace, letters received and queries, and ephemera.

Dates: 1985-1993.

1962 directory for Clio Lodge, no. 779, F. & A. M. of Hilton, N.Y.

 Collection — manuscript box: 45 - folder 1
Identifier: 2117
Abstract

1962 Directory and By-laws for Clio Lodge, no. 779, Freemasons of Hilton, N.Y.

Dates: 1962; Undated

2000 Voting Technology Archive

 Collection
Identifier: 6615
Abstract

The collection documents the technological aspects of the contested presidential vote in 2000.

Dates: 2000-2004.

A. Henry Detweiler papers

 Collection
Identifier: 15-2-1363
Abstract

Papers include student drawings, business and personal correspondence, subject files, account books, diaries, postcards, clippings, notebooks, lecture slides, course material and exams, notes and drafts of articles, reports, printed material concerning Sardis, pamphlets, maps, charts, blueprints, floor plans, and other material pertaining to Detweiler's work at Cornell, the American Schools of Oriental Research, history of architecture, and archaeological field work.

Dates: 1765, 1924-1970.

A. L. Langellier papers

 Collection
Identifier: 434
Abstract

Account books, correspondence, pamphlets, and newspapers relating to the work of Langellier in the land industry.

Dates: 1875-1917.

Aaron Cometbus Punk and Underground Press Collection

 Collection
Identifier: 8107
Abstract

Flyers, posters, magazines, files, and zines relating to American punk and alternative culture collected or created by Aaron Cometbus, including his own work as a writer and musician.

Dates: ca. 1977-2018.

Aaron Rabinowitz/Fred F. French collection

 Collection
Identifier: 4264
Abstract

Correspondence and real estate records relating to the sale of property at 250 Church Street, 42 Broadway and the "White Block" in New York City.

Dates: 1938-2004.

Abell family papers

 Collection
Identifier: 1480
Abstract

Correspondence, diaries, accounts, notebooks, receipts, insurance policies, photographs, and miscellaneous papers of the Abell family of Cazenovia.

Dates: 1797-1936.

Abraham Lincoln miscellany

 Collection
Identifier: 8412
Abstract

Posters, broadsides, memorabilia, etc., pertaining to Lincoln, particularly to his death and funeral.

Dates: 1864-2015

Acacia, Nun chapter records

 Collection — Multiple Containers
Identifier: 37-4-1538
COLLECTION DESCRIPTION

Includes Acacia Fraternity Corporation Board of Directors minutes, correspondence, and financial reports, correspondence, alumni and membership records, fraternity rush material, constitutions and by-laws, meeting minutes, financial records, photographs, The Traveler (the alumni publication of the Acacia Fraternity, Cornell Chapter), TRIAD (the journal), building documents, architectural sketches and plans, and ledgers.

Dates: 1906-2007.

Filter Results

Additional filters:

Repository
Division of Rare and Manuscript Collections 2126
Medical Center Archives of NewYork-Presbyterian/Weill Cornell Medicine 5
Kheel Center for Labor-Management Documentation & Archives 3
 
Subject
Photographs. 452
Scrapbooks. 122
Diaries. 103
College teachers. 74
Videotapes. 61
∨ more
City planning. 57
Minutes. 56
Genealogies. 55
Maps. 55
Account books. 49
New York (State) -- Politics and government. 38
Blueprints. 37
Deeds. 33
Broadsides. 32
Speeches. 32
Slides (photographs). 31
Homosexuality. 30
United States -- History -- Civil War, 1861-1865. 30
Erotica. 29
Women college students. 29
City planners. 28
Drawings. 27
Negatives. 27
Motion pictures (visual works). 26
Politics, Practical. 26
Posters. 26
Accounts. 25
Regional planning. 24
United States -- Politics and government. 24
Gay men. 23
Lawyers. 23
Ornithology. 23
Architectural drawings. 22
Baptismal certificates. 22
Indians of North America. 22
Politicians. 22
Pornography. 21
Architects. 20
Gays. 20
Housing. 20
Ithaca (N.Y.) 20
Veterinary medicine -- Study and teaching. 20
Agriculture -- New York (State) 19
Agriculture. 19
Greek letter societies. 19
Postcards. 19
Architecture. 18
Audiotapes. 18
Seneca County (N.Y.) -- Religious life and customs. 18
Agriculture -- Economic aspects. 17
Education. 17
Families -- New York (State) 17
Gay liberation movement. 17
World War, 1914-1918. 17
Landscape architecture. 16
Lantern slides. 16
Lecture notes. 16
Real property, Exchange of. 16
Women college teachers. 16
Ornithologists. 15
Poems. 15
Portraits. 15
Wayne County (N.Y.) -- Religious life and customs. 15
Authors. 14
Field notes 14
Religion. 14
Schuyler County (N.Y.) -- Religious life and customs. 14
Tompkins County (N.Y.) 14
Wills. 14
Women -- Diaries. 14
Agriculture -- Study and teaching. 13
Hotel management -- Study and teaching. 13
Manuscripts for publication. 13
Notebooks. 13
Oral histories. 13
Sketches. 13
Veterinarians. 13
Authors, American. 12
Autobiographies. 12
China. 12
Gender identity 12
Home economics -- Study and teaching. 12
Ithaca (N.Y.) -- Social life and customs. 12
Lesbians. 12
Punk rock music. 12
Railroads -- New York (State) 12
United States -- History -- Civil War, 1861-1865 -- Personal narratives. 12
Voyages and travels. 12
Architecture -- Study and teaching. 11
Audiocassettes. 11
Canals -- New York (State) 11
China -- Description and travel. 11
Church discipline. 11
Color slides. 11
Entomologists. 11
Ephemera. 11
Europe -- Description and travel. 11
Home economics. 11
Hotel management schools -- New York (State) -- Ithaca. 11
Minutes (administrative records) 11
+ ∧ less
 
Language
English 2117
French 12
Multiple languages 5
Spanish; Castilian 4
German 3
∨ more  
Names
Cornell University 640
New York State College of Agriculture and Life Sciences 40
New York State College of Human Ecology 36
New York State College of Veterinary Medicine 31
New York State College of Agriculture 29
∨ more
Cornell University. Board of Trustees 27
White, Andrew Dickson, 1832-1918. 26
New York State Agricultural Experiment Station 24
New York State College of Home Economics 24
Bailey, L. H. (Liberty Hyde), 1858-1954. 23
Schurman, Jacob Gould, 1854-1942. 23
Huntington Free Library 22
Mann, Albert Russell, 1880-1947. 20
Malott, Deane W. (Deane Waldo), 1898-1996. 18
Day, Edmund Ezra, 1883-1951. 17
Farrand, Livingston, 1867-1939. 17
Cornell University. Department of Physics 16
Roosevelt, Franklin D. (Franklin Delano), 1882-1945. 16
American Institute of Planners 14
Cornell University. College of Engineering 14
Babcock, H. E. (Howard Edward), 1889-1950. 13
Cornell University. Laboratory of Ornithology 13
Cornell University. School of Hotel Administration 13
Gannett, Frank E. (Frank Ernest), 1876-1957. 13
United States. Department of Agriculture 13
Allen, Arthur A. (Arthur Augustus), 1885-1964. 12
Comstock, Anna Botsford, 1854-1930. 12
Cornell University. College of Architecture, Art, and Planning 12
Myers, William Irving, 1891-1976. 12
State University of New York 12
Adams, Charles Kendall, 1835-1902. 11
Cornell University. College of Veterinary Medicine 11
Cornell University. Library 11
Cornell, Ezra, 1807-1874. 11
Perkins, James Alfred, 1911-1998. 11
United States. Army 11
Burr, George Lincoln, 1857-1938. 10
Cornell Law School 10
Gage, Simon Henry, 1851-1944. 10
New York (State). Legislature. Assembly 10
Rockefeller, Nelson A. (Nelson Aldrich), 1908-1979. 10
Stein, Clarence S. 10
United States. Congress. House 10
Van Loon, Hendrik Willem, 1882-1944. 10
Van Rensselaer, Martha, 1864-1932. 10
Comstock, John Henry, 1849-1931. 9
Cooperative Grange League Federation Exchange 9
Cornell University. Cooperative Extension 9
Cornell University. English Department 9
Jackson, Laura (Riding), 1901-1991. 9
Jordan, David Starr, 1851-1931. 9
Mumford, Lewis, 1895-1990. 9
Rhodes, Frank Harold Trevor. 9
Rudin, Stephen 9
United Nations 9
Cornell Aeronautical Laboratory 8
Corson, Dale R. 8
Ford Foundation 8
Fuertes, Louis Agassiz, 1874-1927. 8
Harvard University 8
New York State College of Agriculture. Department of Entomology 8
New York State College of Human Ecology. Department of Human Development and Family Studies 8
New York State College of Human Ecology. Department of Policy Analysis and Management 8
Palm, Charles Edmund, 1911-1996. 8
Roosevelt, Theodore, 1858-1919. 8
Tennessee Valley Authority 8
American Society of Planning Officials 7
Becker, Carl L. (Carl Lotus), 1873-1945. 7
Berry, Romeyn, 1881-1957. 7
Clarke, Gilmore D., 1892-1982. 7
Cornell United Religious Work 7
Cornell University. Libraries 7
Cornell University. Library. Division of Rare and Manuscript Collections 7
Cornell University. Medical College 7
De Kiewiet, C. W. (Cornelius William), 1902-1986. 7
Dean, Arthur H. 7
Dewey, Thomas E. (Thomas Edmund), 1902-1971. 7
Donlon, Mary H., 1893-1977. 7
Guerlac, Henry. 7
Kennedy, Wilbert Keith, 1919- 7
Lehman, Herbert H. (Herbert Henry), 1878-1963. 7
Mayer, Albert, 1897-1981 7
New York State College of Human Ecology. Department of Human Development 7
University of Pennsylvania 7
Warren, George F. (George Frederick), 1874-1938. 7
White family. 7
White, E. B. (Elwyn Brooks), 1899-1985. 7
American Institute of Architects 6
Bishop, Morris, 1893-1973. 6
Black, Russell Van Nest, 1893-1969. 6
Carnegie, Andrew, 1835-1919. 6
Columbia University 6
Cornell University. College of Arts and Sciences 6
Cornell University. Department of History 6
Cornell University. Division of Biological Sciences 6
Cornell University. Southeast Asia Program 6
Cornell University. University Faculty 6
Corson, Hiram, 1828-1911. 6
Crane, Jacob L. (Jacob Leslie), 1892-1988. 6
Eastman, E. R. (Edward Roe), 1885-1970. 6
+ ∧ less