Skip to main content
Email
Hours
Blog
Search the Collections
Toggle navigation
Home
Collections
Collection Areas
Digital Collections
Preservation and Conservation
Search the Collections
University Archives
Collections
Programs
Brodsky Lecture Series
Events
Exhibitions
Grant Opportunities
Sound Beat
Programs
Education
Groups and Tours
K-12 Lesson Plans
Learning Spaces
Session Guides
Teach Using SCRC
Education
Services
Collections Retrieval
Duplication
Exhibition (Institutional) Loans
Permissions
Reference
Services
About
Opportunities and Internships
SCRC News
Staff Directory
Support
Vision and Mission
About
Visit
Giving
Library Home
Home
/
SCRC
/
Collections
/
Search the Collection
/
Finding Aids
Finding Aids
Home
/
SCRC
/
Collections
/
Search the Collection
/
Finding Aids
Finding Aids
Home
/
SCRC
/
Collections
/
Collections Area
/
Finding Aids
Currently showing 1 results of 4.
Page:
Previous
of 1
Next
Clear All Filters
New Search
Dates
Enter min year
to
Enter max year
Filter »
Names
Anthony, A. V. S. (Andrew Varick Stout), 1835-1906.
(1)
Anthony, Susan B. (Susan Brownell), 1820-1906.
(2)
Astor, John Jacob, 1763-1848.
(1)
Bancroft, Hubert Howe, 1832-1918.
(1)
Beecher, Henry Ward, 1813-1887.
(2)
Blackwell, Antoinette Louisa Brown, 1825-1921.
(1)
Calkins, Caleb.
(1)
Child, Lydia Maria, 1802-1880.
(1)
Church, Frederick S. (Frederick Stuart), 1842-1924.
(1)
Clay, Cassius Marcellus, 1810-1903.
(2)
Cole, Timothy, 1852-1931.
(1)
Conkling, Alfred, 1789-1874.
(1)
Conkling, Roscoe, 1829-1888.
(1)
Crane, Stephen, 1871-1900.
(1)
Dana, Charles A. (Charles Anderson), 1819-1897.
(1)
Davis, Paulina W. (Paulina Wright), 1813-1876.
(1)
Delavan, Edward C. (Edward Cornelius), 1793-1871.
(2)
Dewing, Thomas Wilmer.
(1)
Douglass, Frederick, 1818-1895.
(4)
Fenn, Harry, 1838-1911.
(1)
Finney, Charles G., 1792-1875.
(1)
Foster, Abby Kelley, 1811-1887.
(1)
French, Daniel Chester, 1850-1931.
(1)
French, Mansfield Joseph, b. 1872.
(1)
Garnet, Henry Highland, 1815-1882.
(1)
Garrison, William Lloyd, 1805-1879.
(1)
Gaul, Gilbert William, 1855-1919.
(1)
Gilbert, Cass, 1859-1934.
(1)
Greeley, Horace, 1811-1872.
(1)
Green, Beriah, 1795-1874.
(1)
Grimké, Angelina Emily, 1805-1879.
(1)
Grimké, Sarah Moore, 1792-1873.
(1)
Hamerton, Philip Gilbert, 1834-1894.
(1)
Helper, Hinton Rowan, 1829-1909.
(1)
Henley, William Ernest, 1849-1903.
(1)
Howe, Julia Ward, 1819-1910.
(1)
Howe, S. G. (Samuel Gridley), 1801-1876.
(1)
Huntington, Daniel.
(1)
Ives, James Merritt, 1824-1895.
(1)
Johnson, Eastman, 1824-1906.
(1)
Koehler, S. R. (Sylvester Rosa), 1837-1900.
(1)
La Farge, John, 1835-1910.
(1)
Liberty Party (Madison County, N.Y.)
(2)
Liberty Party (U.S. : 1840-1848)
(2)
Littlejohn, De Witt Clinton, 1818-1892.
(1)
Mann, Horace, 1796-1859.
(1)
May, Samuel J. (Samuel Joseph), 1797-1871.
(1)
Moran, Peter.
(1)
Noyes, John Humphrey, 1811-1886.
(1)
O’Reilly, John Boyle, 1844-1890.
(1)
Peabody, Elizabeth Palmer, 1804-1894.
(1)
Pierpont, John, 1785-1866.
(1)
Pillsbury, Parker, 1809-1898.
(1)
Prud’homme, John Francis Eugene, 1800-1892.
(1)
Ray, Charles B.
(1)
Saint-Gaudens, Augustus, 1848-1907.
(1)
Sartain, John, 1808-1897.
(1)
Schilling, Alex.
(1)
Schoolcraft, Henry Rowe, 1793-1864.
(1)
Schoolcraft, Henry Rowe, Mrs.
(1)
Seward, William H. (William Henry), 1801-1872.
(2)
Smith, Elizabeth Oakes Prince, 1806-1893.
(1)
Smith, Gerrit, 1797-1874.
(2)
Smith, James McCune, 1813-1865.
(1)
Stanton, Elizabeth Cady, 1815-1902.
(2)
Stanton, Henry B. (Henry Brewster), 1805-1887.
(1)
Stone, Lucy, 1818-1893.
(1)
Stowe, Harriet Beecher, 1811-1896.
(1)
Sumner, Charles, 1811-1874.
(1)
Syracuse University.
(1)
Tappan, Lewis, 1788-1873.
(1)
Tilton, Theodore, 1835-1907.
(1)
Truth, Sojourner, 1799-1883.
(1)
Van Buren, Martin, 1782-1862.
(1)
Van Vechten, Jacob, 1788-1871.
(1)
Vedder, Elihu, 1836-1923.
(1)
Weed, Thurlow, 1797-1882.
(1)
Weld, Theodore Dwight, 1803-1895.
(1)
White, Andrew Dickson, 1832-1918.
(1)
Whittier, John Greenleaf, 1807-1892.
(1)
Woodhull, Victoria C. (Victoria Claflin), 1838-1927.
(1)
Subject
Abolitionists -- United States.
(2)
Antislavery movements -- United States.
(2)
Art critics -- United States.
(1)
Artists -- United States.
(1)
Civil engineering -- United States -- New York (State)
(1)
Electric railroads.
(1)
Genealogy -- New York (State)
(1)
Periodical editors -- United States.
(1)
Railroad engineering -- United States -- New York (State)
(1)
Social reformers -- United States.
(2)
Temperance.
(2)
Women -- Suffrage -- United States.
(2)
Type of Material
Agreements.
(1)
Bank statements.
(1)
Blueprints (reprographic copies)
(1)
Bonds (negotiable instruments)
(1)
Broadsides (notices)
(2)
Check stubs.
(1)
Clippings (information artifacts)
(1)
Correspondence.
(3)
Deeds.
(1)
Estate records.
(1)
Indentures.
(1)
Judicial records.
(1)
Land registers.
(1)
Land surveys.
(1)
Maps (documents)
(1)
Mechanical drawings.
(1)
Pamphlets.
(2)
Sermons.
(1)
Summonses.
(1)
Warrant books.
(1)
Wills.
(1)
Subject Strengths
Activism and social reform
(2)
Architects
(1)
Business and Industry
(2)
Historians
(1)
New York State
(3)
Politics, government and public administration
(2)
Railroads
(1)