Skip to main content Skip to search results

Showing Collections: 211 - 240 of 415

Colgate University Committee on Information Technology records, A1242

 Collection
Identifier: A1242
Scope and Contents

This collection contains Information Technology committee meeting minutes from November of 2000 and February 2001.

Dates: 2000 - 2001

Colgate University Information Technology Services records, A1210

 Collection
Identifier: A1210
Scope and Contents

The Colgate University Information Technology Services (ITS) records contains mostly newsletters, which provide insight in to the changing role of technology on campus since the early 1980s, as well as a few articles and administrative documents.

Dates: 1982 - 2018

Colgate University Office of Institutional Advancement records, A1008

 Collection
Identifier: A1008
Scope and Contents

The Office of Institutional Advancement records contain files on individual donors, regional groups, and general fund raising campaigns at Colgate University, along with annual development reports.

Dates: 1929 - 1974

Emily Chubbuck Judson papers, M3005

 Collection
Identifier: M3005
Scope and Contents

Letters, one holograph poem manuscript, and other items relating to the Eaton writer Emily Chubbuck Judson who died in Hamilton in 1854.

Dates: 1846 - 1953

Colgate University Junior Exhibition program collection, A1206

 Collection
Identifier: A1206
Scope and Contents

This is a collection of pamphlets and programs, including false satirical programs, from Colgate University's Junior Exhibition. It also includes a few early programs from joint public meetings and anniversary celebrations of the Aeonian and Adelphian Societies.

Dates: 1843-1884

John B. Ketcham papers, A1140

 Collection
Identifier: A1140
Scope and Contents

The John B. Ketcham papers contain course material, commencement programs, a dormitory directory, a local organizational directory, and two pennants.

Dates: 1920s

Konosioni Senior Honor Society records, A1295

 Collection
Identifier: A1295
Scope and Contents

This collection contains records from the Konosioni Senior Honor Society and its predecessor organizations, the Skull and Scroll Society and Gorgon's Head.

Dates: 1914 - 1981

Colgate University Korean War records, A1081

 Collection
Identifier: A1081
Scope and Contents The first series in this collection contains service records for Colgate University alumni who served in the military around the time of the Korean War. These are single page cards compiled by the university that include the rank, dates, places, and branch of service for each alum.The second series contains copies of the newsletter Colgate at War, which was sent to Colgate alums serving in the armed forces around the country and world. It included...
Dates: circa 1950-1956

G.W. Lasher notebook, A1351

 Collection
Identifier: A1351

Lawrence family papers, M2014

 Collection
Identifier: M2014
Scope and Contents

Includes correspondence and business records of a family of New York City investors and businessmen. The papers relate to investments in New York State lands (including some in western New York), the Hudson River Railroad, and the Erie Canal.

Dates: 1757-1859

Leaves from Manuscript and Early Printed Books, M0098

 Collection
Identifier: M0098
Scope and Contents note

This collection is comprised of fragments of medieval manuscript and early printed books from the 12th through 16th centuries. Notes from research conducted by Judy Oliver and Joscelyn Godwin are included with each medieval manuscript leaf, providing further information on the item.

Dates: 12th-16th century

John James Lewis papers, A1054

 Collection
Identifier: A1054

LGBTQ Initiatives Office records, A1097

 Collection
Identifier: A1097
Scope and Contents

The LGBTQ Initiatives Office records consists of several folders of event posters, fliers, and programs from the late 1990s to the early 2010s. Also included are a smaller number of clippings, administrative documents, and certificates.

Dates: 1983 - 2013

Colgate University Libraries records, A1208

 Collection
Identifier: A1208
Scope and Contents The Colgate University Libraries records contain a wide range of material documenting the libraries, their collections, and the work of librarians at Colgate and its predecessor institutions, Hamilton Literary and Theological Institution and Madison University. Included are planning documents, policies, and reports; collections inventories; handbooks and manuals for students, faculty, and library staff; newsletters and programs for library events; and a significant amount on building...
Dates: 1802 - 2016

Library Committee records, A1267

 Collection
Identifier: A1267
Scope and Contents

This collection contains meeting minutes and notes for the Library committee in fall of 1978 and 1979. It details proposed changes for the library and evaluates those changes as to what is necessary to improve library function and development.

Dates: 1978 - 1979

Colgate University literary letters collection, M3001

 Collection
Identifier: M3001
Scope and Contents

The Literary letters collection includes letters from numerous literary figures, particularly Samuel Taylor Coleridge (4), T. S. Eliot (8), Henry James (7), Arthur Morrison (24), Anne Sexton (6), LB. Singer (11), Oscar Wilde (2), William Wordsworth (2), and William Butler Yeats (18).

Dates: 1779-1985

Local history collection, M2031

 Collection
Identifier: M2031
Scope and Contents

This collection includes materials from local businesses, families, social, political, religious organizations, and materials of general historical interest for the area. Business records consist of ledgers, account and record books, and ephemera. Also included are minutes and records from local political, religious, educational and social organizations, along with personal diaries and journals, family histories, and vital statistics from local families.

Dates: 1743 - 2006

William P. Locke papers, M2040

 Collection
Identifier: M2040
Scope and Contents

According to the "Guide to Special Collections at Colgate University," this collection contains the business records of a hop-processor located in Waterville, N.Y. It also includes materials on the local cider industry.

Dates: 1850-1889, 1924-1928; Majority of material found within 1875-1889