Broadsides.
Subject
Subject Source: Art & Architecture Thesaurus
Found in 96 Collections and/or Records:
Lehigh Valley Railroad Company records
Collection — Multiple Containers
Identifier: 3362
Abstract
Financial records, reports, schedules, blueprints, and other records of railway lines in central and western New York State.
Dates:
1870-1962.
Manufacturers' samples of political campaign materials
Collection — Box 1: [Barcode: 31924064695293]
Identifier: 2780
Dates:
1967-1969.
National Committee for an Effective Congress records
Collection — Multiple Containers
Identifier: 3077
Dates:
[ca. 1945-1971]
National Republican Congressional Committee records
Collection — Multiple Containers
Identifier: 3128
Dates:
[1964?]-1971.
National Strike Information Center publications
Collection — Box 1: [Barcode: 31924064697349]
Identifier: 3829
Dates:
1970.
New York State College of Agriculture and Life Sciences 75th anniversary miscellany
Collection — Multiple Containers
Identifier: 21-2-2030
New York (State) Democratic political campaign miscellany
Collection — Multiple Containers
Identifier: 1156
Dates:
1948-1952.
Parkhurst and McMaster family papers
Collection — Multiple Containers
Identifier: 2075
Abstract
Included are legal files of Bath, New York, attorneys Guy Humphreys McMaster and John Foster Parkhurst. Also, deeds and related documents concerning land in Steuben County; legal papers of David McMaster; accounts of Dr. Andrew Baker; family and personal letters; a clipping scrapbook; manuscript poetry of the McMaster family; and photographs, broadsides, pamphlets, maps, and local historical and genealogical materials.
Dates:
[ca. 1800-1940]
Paul Wallace Gates, collector, railroad timetables and printed material
Collection — Multiple Containers
Identifier: 3137
Dates:
[ca. 1850]-1983.