Skip to main content
Linda Lear Center for Special Collections and Archives
Navigation menu for smaller devices
Collections
Digital Materials
Subjects
Names
Search The Archives
New York (N.Y.)
Subject
Staff Only
Subject Source:
Naf
Found in 25 Collections and/or Records:
1
2
3
Norman, Jessye (1945-09-15-2019-09-30)
Person
Dates:
Existence: 1945-09-15 - 2019-09-30
Paul Taylor Dance Company
Organization
Spalding, Albert, 1888-1953
Person
Dates:
Existence: 1888-08-15 - 1953-05-26
Trisha Brown Company
Organization
Warren, Leonard, 1911-1960
Person
Dates:
Existence: 1911-04-21 - 1960-03-04
1
2
3
More about 'New York (N.Y.)'
Subject Term Type
Geographic
New York (N.Y.)
Additional filters:
Type
Person
12
Organization
7
Collection
6
Names
American Guild of Organists
1
Aton Forest, Inc.
1
Bitgood, Roberta, 1908-2007
1
Brainerd, Cephas, 1831-1910
1
Brainerd, Eveline Warner, 1871-1948
1
More
Branch, Anna Hempstead, 1875-1937
1
Branch, Mary Lydia, 1840-1922
1
Christodora Settlement House
1
Clement, Roland C., November 12, 1912 - March 21, 2015
1
Clement, Muriel, March 20, 1921 - February 23, 1998
1
Connecticut College
1
Connecticut College for Women
1
DePol, John, 1913-2004
1
Egler, Frank E. (Frank Edwin), 1911-1996
1
Gold, Catharine B.
1
Gold, Cornelius B., 1839-1921
1
Hempstead , Edward
1
Hempstead, Martha
1
Hempstead, Nancy
1
Hempstead, William
1
Juniata College (Huntingdon, Pa.)
1
Lincoln, Abraham, 1809-1865. Cooper Institute speech
1
Loveridge, Romulus, 1839-1930
1
Lycoming College
1
National Audubon Society
1
Price, Charles
1
Prince, Christopher
1
Prince, Hempstead, 1857 - ?
1
Republican Party (N.Y.)
1
Stone House Press (Roslyn, N.Y.)
1
United States. Army. Connecticut Infantry Regiment, 6th (1862-1865)
1
United States. Army. Corps of Engineers
1
United States. Navy
1
Yellow Barn Press
1
Young Men’s Christian Associations of North America. International Committee
1
Less